FNTC THIRD NOMINEE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Declan Thomas Kenny as a director on 2022-05-06

View Document

31/01/2231 January 2022 Change of details for First National Trustee Company (U.K.) Limited as a person with significant control on 2022-01-26

View Document

30/07/2130 July 2021 Registration of charge 027195510001, created on 2021-07-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR SOLEDAD GARCIA JIMENEZ

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED SOLEDAD GARCIA JIMENEZ

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 20/08/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTFOOT

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MICHAEL LIGHTFOOT

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS. BRIGIT SCOTT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/06/124 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ADOPT MEM AND ARTS 15/11/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 02/06/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 02/06/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/02/2010

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 14/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 54 QUEEN ANNE STREET LONDON W1M 9LA

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 ADOPT MEM AND ARTS 24/11/99

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: C/O FIRST NATIONAL TRUSTEE COMPANY LIMITED 4 FITZROY SQUARE LONDON W1P 5AH

View Document

08/06/998 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: COLLEGE HOUSE COLLEGE ROAD HARROW MIDDX HA1 1FB

View Document

02/07/972 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED HOTELSHARE LIMITED CERTIFICATE ISSUED ON 13/02/96

View Document

18/07/9518 July 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 S252 DISP LAYING ACC 23/03/94

View Document

29/03/9429 March 1994 EXEMPTION FROM APPOINTING AUDITORS 23/03/94

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED

View Document

02/06/922 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company