FACET INVESTMENT MANAGEMENT LTD

Company Documents

DateDescription
27/03/2527 March 2025 Administrator's progress report

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

25/11/2425 November 2024 Result of meeting of creditors

View Document

30/10/2430 October 2024 Statement of administrator's proposal

View Document

18/06/2418 June 2024 Termination of appointment of Jaya Nayyar as a secretary on 2024-06-05

View Document

21/04/2421 April 2024 Termination of appointment of Christopher Alan Fernyhough as a director on 2024-03-28

View Document

21/04/2421 April 2024 Cessation of Christopher Alan Fernyhough as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Notification of John Richard Mitchell as a person with significant control on 2024-03-28

View Document

25/01/2425 January 2024 Registered office address changed from 2 Charlwood Court Merlin Centre County Oak Way Crawley RH11 7XA England to Unit 35 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2024-01-25

View Document

03/11/233 November 2023 Registration of charge 019317570001, created on 2023-11-02

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

12/11/2112 November 2021 Amended full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Termination of appointment of Christian Holland as a director on 2021-09-03

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 COMPANY NAME CHANGED FINANCIAL ADVISORS TO CONSULTANTS ENGINEERS AND TECHNOLOGISTS LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1-2 THE COURTYARD EAST PARK SOUTHGATE CRAWLEY WEST SUSSEX RH10 6AG

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR CHRISTIAN HOLLAND

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDSON

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED FINANCIAL ADVISERS TO CONSULTANTS ENGINEERS AND TECHNOLOGISTS LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JOHN RICHARD MITCHELL

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/02/1515 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YOUNG

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR GARY RICHARDSON

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOOP

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY GARY RICHARDSON

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MISS JAYA NAYYAR

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER ALAN FERNYHOUGH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/05/132 May 2013 SECRETARY APPOINTED MR GARY RICHARDSON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER YOUNG

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/05/121 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE YOUNG / 17/09/2011

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID YOUNG / 01/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE YOUNG / 01/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID YOUNG / 01/03/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 28A THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1XP

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 NC INC ALREADY ADJUSTED 21/03/03

View Document

05/04/035 April 2003 £ NC 3500/100000 21/03/03

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/04/9913 April 1999 £ NC 1000/3500 15/11/97

View Document

13/04/9913 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 15/11/97

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 COMPANY NAME CHANGED GRAHAM ROBERTS FINANCIAL MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 05/08/92

View Document

04/08/924 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: SOUTH POINT SUTTON COURT ROAD SUTTON SURREY SU1 4SU

View Document

17/02/9217 February 1992 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 38 NORTH END CROYDON SURREY CR0 1UG

View Document

26/11/9026 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED GRAHAM ROBERTS LIFE LIMITED CERTIFICATE ISSUED ON 21/05/90

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/90

View Document

19/07/8919 July 1989 RETURN MADE UP TO 11/06/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/05/8826 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/10/8725 October 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/07/8518 July 1985 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