F&C FINANCE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of capital on 2024-06-18

View Document

18/06/2418 June 2024

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Re-registration from a public company to a private limited company

View Document

04/06/244 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

04/06/244 June 2024 Re-registration of Memorandum and Articles

View Document

31/01/2431 January 2024 Appointment of Mr Elliot James Bennett as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Richard Adrian Watts as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Thomas William Weeks as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Philip John Doel as a director on 2023-12-19

View Document

11/12/2311 December 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-12-11

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08

View Document

05/05/225 May 2022 Full accounts made up to 2021-10-31

View Document

25/07/2125 July 2021 Full accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 ADOPT ARTICLES 03/06/2020

View Document

24/02/2024 February 2020 PHILIP JOHN DOEL CONSENTED TO BE APPOINTED DIRECTOR 18/02/2020

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP JOHN DOEL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY MANNIX

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 31/10/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 17/07/2017

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS RACHEL DANAE BURGIN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS. MANDY FRANCES MANNIX

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009

View Document

13/08/0913 August 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

13/08/0913 August 2009 ADOPT MEM AND ARTS 06/08/2009

View Document

13/08/0913 August 2009 ALTER MEM AND ARTS 04/08/2009

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ALAIN LEOPALD GRISAY

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY APPOINTED F&C ASSET MANAGEMENT PLC

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LUCIENE JAMES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR THE COMPANY REGISTRATION AGENTS LIMITED

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED DAVID LOGAN

View Document

05/08/095 August 2009 COMMENCE BUSINESS AND BORROW

View Document

05/08/095 August 2009 APPLICATION COMMENCE BUSINESS

View Document

30/07/0930 July 2009 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