This company is commonly known as Fti Consulting Solutions Limited. The company was founded 27 years ago and was given the registration number 03316176. The firm's registered office is in LONDON. You can find them at 200 Aldersgate, Aldersgate Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FTI CONSULTING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03316176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Aldersgate, Aldersgate Street, London, EC1A 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 30 April 2019 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 30 April 2019 | Active |
Woodside 7 Martineau Close, Esher, KT10 9PW | Secretary | 11 February 1997 | Active |
Fti Consulting, 2 Hamill Road, North Building, Baltimore, Usa, | Secretary | 01 May 2014 | Active |
200 Aldersgate, Aldersgate Street, London, England, EC1A 4HD | Secretary | 14 March 2008 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Secretary | 12 February 2016 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 11 February 1997 | Active |
200 Aldersgate, Aldersgate Street, London, England, EC1A 4HD | Director | 26 February 2010 | Active |
Woodside 7 Martineau Close, Esher, KT10 9PW | Director | 11 February 1997 | Active |
Woodside Martineau Close, Esher, KT10 9PW | Director | 11 February 1997 | Active |
Flat 10 17 Meggetland Square, Craiglockhart, Edinburgh, EH14 1XR | Director | 01 July 2006 | Active |
137 Goddard Way, Saffron Walden, CB10 2ED | Director | 01 May 1999 | Active |
40 Island Drive, Key Largo, Usa, | Director | 14 March 2008 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Nominee Director | 11 February 1997 | Active |
78 Bushey Way, Beckenham, BR3 6TD | Director | 01 May 1999 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 18 February 2015 | Active |
The Old Byre, Launton Road, Stratton Audley, Bicester, OX6 9BW | Director | 01 May 1999 | Active |
49 Lingwood Park, Peterborough, PE3 6RX | Director | 01 May 1999 | Active |
Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB | Director | 26 February 2010 | Active |
10 Larks Rise, Sandy, SG19 2TU | Director | 01 July 2007 | Active |
200 Aldersgate, Aldersgate Street, London, England, EC1A 4HD | Director | 14 March 2008 | Active |
The Copse Blackhorse Road, Worplesdon Hill, Worpleston, GU22 0QT | Director | 01 May 1999 | Active |
200 Aldersgate, Aldersgate Street, London, England, EC1A 4HD | Director | 26 February 2010 | Active |
4 Ardchoille Park, Perth, PH2 7TL | Director | 01 September 2005 | Active |
Fti Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 200, Aldersgate, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Address | Move registers to sail company with new address. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-09-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.