FINDLAY PARK INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

28/12/2328 December 2023 Registered office address changed from 4th Floor Almack House 28 King Street London SW1Y 6QW to 2nd Floor, 16 New Burlington Place 2nd Floor New Burlington Place London W1S 2HX on 2023-12-28

View Document

28/12/2328 December 2023 Registered office address changed from 2nd Floor, 16 New Burlington Place 2nd Floor New Burlington Place London W1S 2HX England to 16 2nd Floor New Burlington Place London W1S 2HX on 2023-12-28

View Document

28/12/2328 December 2023 Registered office address changed from 16 2nd Floor New Burlington Place London W1S 2HX England to 2nd Floor 16 New Burlington Place London W1S 2HX on 2023-12-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/07/215 July 2021 Appointment of Mr Paul Arthur as a director on 2021-06-29

View Document

05/07/215 July 2021 Notification of Anthony John Kingsley as a person with significant control on 2021-06-28

View Document

05/07/215 July 2021 Notification of Simon Tony Pryke as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of James Anthony Findlay as a director on 2021-06-28

View Document

05/07/215 July 2021 Cessation of Charles John Roberson Park as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Charles John Roberson Park as a director on 2021-06-29

View Document

05/07/215 July 2021 Cessation of James Anthony Findlay as a person with significant control on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mr Hywel Wyn Evans as a director on 2021-06-29

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KINGSLEY / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN ROBERSON PARK / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TONY PRYKE / 11/09/2018

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY FINDLAY / 30/04/2019

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR SIMON TONY PRYKE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN FITCH

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN FITCH

View Document

12/09/1612 September 2016 SECRETARY APPOINTED MR PAUL ARTHUR

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Registered office address changed from , 52 Upper Brook Street, London, W1K 2BU on 2012-03-16

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 52 UPPER BROOK STREET LONDON W1K 2BU

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KINGSLEY / 25/05/2011

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY FINDLAY / 13/06/2010

View Document

07/07/107 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE FITCH / 30/04/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHRISTINE FITCH / 30/04/2010

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KINGSLEY / 17/07/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINDLAY / 30/06/2008

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 AUDITOR'S RESIGNATION

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

12/07/9912 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 29/06/98

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 29/06/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

24/11/9724 November 1997

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 5TH FLOOR AUDREY HOUSE ELY PLACE LONDON EC1N 6SN

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NC INC ALREADY ADJUSTED 26/08/97

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 £ NC 1000/10000 26/08/97

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/97

View Document

29/08/9729 August 1997

View Document

29/08/9729 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/97

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

20/08/9720 August 1997 COMPANY NAME CHANGED IBIS (364) LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

13/06/9713 June 1997 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