FIS NOMINEE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Jeremy Morgan Christopher Dennison as a director on 2025-04-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/05/2430 May 2024 Appointment of Mr Jeremy Morgan Christopher Dennison as a director on 2024-05-21

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-09-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PETER CLARKE

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PAUL DAVID MORRIS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MS ELIZABETH JONES

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JAMES TURNER / 04/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANI ZINDEL / 04/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OLATUNDE KOLADE / 04/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADVANI / 01/09/2010

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANI ZINDEL / 26/02/2010

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 08/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 08/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GARSIDE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HOLLOWAY / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ANDREW GRAHAM GARSIDE

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE KOLADE / 01/10/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADVANI / 19/05/2008

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2NY

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
ISIS ASSET MANAGEMENT PLC
100 WOOD STREET
LONDON
EC2V 7AN

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/04/035 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM:
FRIENDS IVORY & SIME PLC
100 WOOD STREET
LONDON
EC2V 7AN

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM:
PRINCES COURT
7 PRINCES STREET
LONDON
EC2R 8AQ

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED
GREATACCRUE LIMITED
CERTIFICATE ISSUED ON 13/10/98

View Document

11/09/9811 September 1998 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