FI NO1 (2022) LTD - LONDON
Company Profile | Company Filings |
Overview
FI NO1 (2022) LTD is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FI NO1 (2022) LTD was incorporated 22 years ago on 13/03/2002 and has the registered number: 04393316. The accounts status is SMALL.
FI NO1 (2022) LTD was incorporated 22 years ago on 13/03/2002 and has the registered number: 04393316. The accounts status is SMALL.
FI NO1 (2022) LTD - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
39 SLOANE STREET
LONDON
SW1X 9LP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FL NO1 (2022) LTD (until 18/03/2022)
FL NO1 (2022) LTD (until 18/03/2022)
FARO INVESTMENTS I LIMITED (until 18/03/2022)
FCFM GROUP INVESTMENTS I LIMITED (until 21/04/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2022 | 21/02/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KARINA CURTIS | May 1989 | British | Director | 2021-11-29 | CURRENT |
MR ANDREW HEINZ ZIMMERMANN | Jul 1971 | British,Canadian | Director | 2022-10-31 | CURRENT |
MR TIMOTHY MICHAEL JONES | Dec 1946 | British | Director | 2002-03-26 UNTIL 2012-02-22 | RESIGNED |
MR GUY PETER ELLISON CURRY | Apr 1952 | British | Secretary | 2002-03-13 UNTIL 2012-02-22 | RESIGNED |
KAY LOUISE HAWKINS | Oct 1961 | British | Director | 2002-08-05 UNTIL 2006-02-28 | RESIGNED |
MR IAIN WILLIAM TORRENS | Aug 1968 | British | Director | 2019-02-22 UNTIL 2022-10-31 | RESIGNED |
MR ROBIN TEVERSON | Mar 1952 | British | Director | 2002-03-26 UNTIL 2006-03-31 | RESIGNED |
ROBERT JOHN SEYMOUR | Jul 1966 | British | Director | 2005-03-08 UNTIL 2011-03-18 | RESIGNED |
MR STEPHEN DAVID RICHARDS | Nov 1949 | British | Director | 2004-03-26 UNTIL 2006-04-30 | RESIGNED |
MISS MICHELLE RENDA | Aug 1984 | American | Director | 2019-06-18 UNTIL 2019-10-16 | RESIGNED |
WILLIAM PRICE | Aug 1954 | British | Director | 2002-05-08 UNTIL 2004-03-26 | RESIGNED |
MR GORDON HENRY MICHAEL OTLEY | Dec 1956 | British | Director | 2002-03-13 UNTIL 2002-09-06 | RESIGNED |
MR RICHARD BURGESS NEWMAN | Feb 1955 | British | Director | 2002-05-08 UNTIL 2006-03-31 | RESIGNED |
MR FRANK PHILIP TWYNING | Jun 1953 | British | Director | 2002-05-08 UNTIL 2007-07-17 | RESIGNED |
MR JASON PAUL GRANITE | Jul 1975 | British | Director | 2014-06-04 UNTIL 2019-02-22 | RESIGNED |
MR DAVID GELBER | Nov 1947 | Canadian | Director | 2018-08-31 UNTIL 2019-02-22 | RESIGNED |
MR PAUL SEBASTIAN DAVIES | Nov 1947 | British | Director | 2002-03-26 UNTIL 2006-03-31 | RESIGNED |
MR GUY PETER ELLISON CURRY | Apr 1952 | British | Director | 2002-03-13 UNTIL 2012-02-22 | RESIGNED |
MR DAVID JEREMY COURTENAY-STAMP | Apr 1962 | British | Director | 2018-12-03 UNTIL 2019-02-22 | RESIGNED |
MR SAMUEL TOBIAS BUNDY | Feb 1986 | British | Director | 2016-06-21 UNTIL 2017-06-30 | RESIGNED |
MR SAMUEL TOBIAS BUNDY | Feb 1986 | British | Director | 2018-08-10 UNTIL 2019-06-12 | RESIGNED |
CAROLINE BULL | Aug 1956 | British | Director | 2002-05-08 UNTIL 2004-06-17 | RESIGNED |
EUR ING NICHOLAS BRIAN BUCKLAND | Feb 1951 | British | Director | 2004-05-28 UNTIL 2014-06-04 | RESIGNED |
MR ALLAN SAMUEL ALDRIDGE | Aug 1980 | British | Director | 2019-12-06 UNTIL 2021-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Samuel Tobias Bundy | 2016-04-06 - 2017-06-30 | 2/1986 | London |
Significant influence or control Significant influence or control as firm |
Mr Jason Granite | 2016-04-06 - 2016-04-06 | 7/1976 | London |
Significant influence or control Significant influence or control as firm |
Faro Capital Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |