UKBizDB.co.uk

THE FINANCIAL REPORTING COUNCIL LIMITED

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

This company is commonly known as The Financial Reporting Council Limited. The company was founded 34 years ago and was given the registration number 02486368. The firm's registered office is in LONDON. You can find them at 125 London Wall, 8th Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE FINANCIAL REPORTING COUNCIL LIMITED
Company Number:02486368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:125 London Wall, 8th Floor, London, EC2Y 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 London Wall, 8th Floor, London, EC2Y 5AS

Secretary08 August 2022Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director01 February 2022Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director03 February 2022Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director02 October 2023Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director24 June 2021Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director01 February 2022Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director21 June 2021Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director01 February 2022Active
Floor 8, 125, London Wall, London, England, EC2Y 5AS

Secretary19 March 2020Active
12 The Willows, Wootton, Boars Hill, Oxford, OX1 5LD

Secretary01 April 2004Active
17, Kenwood Drive, Hersham, Walton On Thames, KT12 5AU

Secretary01 June 2006Active
Yew Tree House, Mathon Road, Colwall, Malvern, WR13 6EW

Secretary22 April 2008Active
23 Sturges Road, Wokingham, RG40 2HG

Secretary-Active
28 Berkeley Road, London, N8 8RU

Secretary01 August 1998Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director01 November 2007Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director02 July 2012Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director01 March 2014Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director01 May 2014Active
Greenacre, 52 Scatterdells Lane, Chipperfield, WD4 9EX

Director14 December 2005Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP

Director16 August 2004Active
The Manor House Burrough On The Hill, Melton Mowbray, LE14 2JQ

Director01 July 1993Active
Elm Lodge, Petersham Road, Richmond, TW10 7AL

Director01 November 2007Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director01 May 2014Active
8th Floor, 125 London Wall, London, England, EC2Y 5AS

Director23 July 2015Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director01 April 2011Active
Westbrook House, Bampton, Tiverton, EX16 9HU

Director24 July 1996Active
Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, KT6 6JY

Director-Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director02 July 2012Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director07 October 2019Active
8th Floor, 125 London Wall, London, England, EC2Y 5AS

Director01 January 2017Active
Brackendene, Ditton Grange Drive, Surbiton, KT6 5HG

Director01 July 2004Active
4 Mill Street, Warwick, CV34 4HB

Director01 July 2002Active
5th Floor Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director07 October 2008Active
125 London Wall, 8th Floor, London, EC2Y 5AS

Director01 February 2022Active
125 London Wall, 8th Floor, London, Great Britain, EC2Y 5AS

Director02 July 2012Active

People with Significant Control

Secretary Of State For The Department For Business And Trade
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Old Admiralty Building, Whitehall, London, England, SW1A 2DY
Nature of control:
  • Right to appoint and remove directors
Secretary Of State For Business, Energy And Industrial Strategy
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:1 Victoria Street, Victoria Street, London, England, SW1H 0ET
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-04-06Incorporation

Memorandum articles.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.