FRAZER-NASH CONSULTANCY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Appointment of Mr. Mark Kavanaugh as a director on 2024-07-30

View Document

09/08/249 August 2024 Termination of appointment of Paul Emmanuel Kahn as a director on 2024-07-30

View Document

16/01/2416 January 2024 Appointment of Sarah Wilkes as a director on 2024-01-15

View Document

23/11/2323 November 2023 Full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Sonia Galindo as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mrs. Sonia Galindo as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Joanne Marie Reed as a secretary on 2023-09-25

View Document

14/03/2314 March 2023 Termination of appointment of Nicola Saunders as a director on 2023-03-09

View Document

14/03/2314 March 2023 Appointment of Mrs Jennifer Ann Medina Cloke as a director on 2023-03-09

View Document

06/01/236 January 2023 Director's details changed for Ms Nicola Sparrow on 2023-01-04

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr. Paul Emmanuel Kahn as a director on 2022-10-21

View Document

12/10/2212 October 2022 Termination of appointment of Andrew Barrie as a director on 2022-09-30

View Document

13/05/2213 May 2022 Appointment of Joanne Marie Reed as a secretary on 2022-05-10

View Document

13/05/2213 May 2022 Termination of appointment of Robert Ronald Burge as a secretary on 2022-05-10

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

01/11/211 November 2021 Appointment of Mr Andrew Barrie as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of Neil Malcolm Mcdougall as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of Derek Malcolm Jones as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of Iain Stuart Urquhart as a director on 2021-10-21

View Document

29/10/2129 October 2021 Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 2021-10-21

View Document

29/10/2129 October 2021 Notification of Kellogg Brown & Root Limited as a person with significant control on 2021-10-20

View Document

29/10/2129 October 2021 Cessation of Babcock Marine Holdings (Uk) Limited as a person with significant control on 2021-10-20

View Document

29/10/2129 October 2021 Registered office address changed from C/O Devonport Royal Dockyard Ltd Devonport Plymouth Devon PL1 4SG to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Ms Nicola Sparrow as a director on 2021-10-20

View Document

21/06/2121 June 2021 Second filing of Confirmation Statement dated 2020-10-30

View Document

03/11/203 November 2020 Confirmation statement made on 2020-10-30 with no updates

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL MALCOLM MCDOUGALL / 02/03/2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JOHN WALLACE HOWIE

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DEREK MALCOLM JONES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD BETHEL

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1419 November 2014 SECOND FILING WITH MUD 29/10/14 FOR FORM AR01

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

09/08/129 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD ANDERSON BETHEL / 22/12/2010

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT RONALD BURGE / 28/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RONALD BURGE / 28/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL MALCOLM MCDOUGALL / 28/10/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART URQUHART / 02/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEST

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUYOTT

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS GILBERT

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRANT

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILTON

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ANDERSON BETHEL / 22/06/2010

View Document

05/07/105 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 215671

View Document

05/07/105 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0911 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 THAT AUTHORISATION MAY BE GIVEN BY DIRECTORS 20/10/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD BETHEL / 25/07/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN URQUHART / 25/07/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR HENRY WARREN

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN PALMER

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 AUDITOR'S RESIGNATION

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 AUDITOR'S RESIGNATION

View Document

17/11/0417 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: STONEBRIDGE HOUSE, DORKING BUSINESS PARK, DORKING, SURREY RH4 1HJ

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/10/03; NO CHANGE OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 S366A DISP HOLDING AGM 24/01/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/11/00; NO CHANGE OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 RETURN MADE UP TO 18/11/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 18/11/97; CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 POS 17/11/97

View Document

11/12/9711 December 1997 £ IC 122332/107842 21/11/97 £ SR 14490@1=14490

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: STONEBRIDGE HOUSE, DORKING BUSINESS PARK, STATION ROAD DORKING, SURREY RH4 1HJ

View Document

29/01/9629 January 1996 £ SR 6666@1 20/12/94

View Document

26/01/9626 January 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: SHELSLEY HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY KT22 7TX

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 P.O.S 6666 £1 SHS 24/11/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 18/11/93; CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 ADOPT MEM AND ARTS 25/11/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: 26-28 BARTHOLOMEW SQUARE, LONDON, EC1V 3QA

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED GLS 120 LIMITED CERTIFICATE ISSUED ON 17/06/91

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9116 February 1991 ALTER MEM AND ARTS 25/01/91

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/913 January 1991 £ NC 100000/500000 17/12

View Document

03/01/913 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

27/11/9027 November 1990 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