Advanced company searchLink opens in new window

FNZ (UK) LTD

Company number 05435760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
15 Feb 2018 PSC08 Notification of a person with significant control statement
15 Feb 2018 PSC07 Cessation of Fnz Holdings Uk Limited as a person with significant control on 2 February 2018
02 Nov 2017 CH01 Director's details changed for Mr Adrian John Durham on 2 November 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 11,390,300
10 Nov 2016 MA Memorandum and Articles of Association
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 21/10/2016
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,890,300
14 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2016 SH10 Particulars of variation of rights attached to shares
14 Jul 2016 SH08 Change of share class name or designation
03 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,890,000
15 Mar 2016 AP01 Appointment of Ms Catherine Ann Brown as a director on 27 January 2016
14 Mar 2016 AP01 Appointment of Gregor Stewart as a director on 27 January 2016
05 Nov 2015 TM01 Termination of appointment of Graeme Hardie as a director on 25 September 2015
21 May 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,890,000
05 Mar 2015 TM01 Termination of appointment of Martin Jennings as a director on 24 February 2015
27 Feb 2015 AP01 Appointment of Adrian John Durham as a director on 17 December 2014