UKBizDB.co.uk

PROFILE FSH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Profile Fsh Limited. The company was founded 9 years ago and was given the registration number 09158030. The firm's registered office is in PRESTON. You can find them at Norwest Court, Guildhall Street, Preston, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PROFILE FSH LIMITED
Company Number:09158030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Norwest Court, Guildhall Street, Preston, PR1 3NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92, Pentonville Road, London, England, N1 9HS

Director31 July 2023Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director31 August 2017Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director02 November 2023Active
Moneyfarm Investment Limited, Italian Branch, Via Antonio De Recanate 1, Milano, Italy,

Director31 July 2023Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director16 November 2023Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director28 February 2018Active
Norwest Court, Guildhall Street, Preston, United Kingdom, PR1 3NU

Director08 September 2014Active
Norwest Court, Guildhall Street, Preston, England, PR1 3NU

Director01 August 2014Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director12 October 2016Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director24 December 2014Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director19 September 2018Active
Norwest Court, Guildhall Street, Preston, England, PR1 3NU

Director08 September 2014Active
90-92, Pentonville Road, London, England, N1 9HS

Director31 July 2023Active
Norwest Court, Guildhall Street, Preston, England, PR1 3NU

Director08 September 2014Active
Smedvig Capital, Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director19 October 2015Active
Norwest Court, Guildhall Street, Preston, PR1 3NU

Director25 October 2017Active

People with Significant Control

Mfm Holding Ltd
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:90-92, Pentonville Road, London, United Kingdom, N1 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anna Margaret Smedvig
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Norwegian
Country of residence:England
Address:Ryger House, Arlington Street, London, England, SW1A 1RD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Resolution

Resolution.

Download
2019-04-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.