FNZ SECURITIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/11/2411 November 2024 Director's details changed for Mr Alastair Conway on 2024-11-11

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registration of charge 094864630001, created on 2024-08-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Bruno Emanuel Goncalves De Almeida as a director on 2024-03-18

View Document

03/10/233 October 2023 Appointment of Mr Alastair Conway as a director on 2023-10-02

View Document

30/08/2330 August 2023 Termination of appointment of Edward Charles Searson James as a director on 2023-07-26

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

22/11/2222 November 2022 Appointment of Mr John Anthony Llewellyn Blackman as a director on 2022-11-08

View Document

15/11/2215 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

04/10/224 October 2022 Director's details changed for John Tomlins on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Miss Catherine Ann Brown on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 10th Floor 135 Bishopsgate London EC2M 3TP on 2022-10-03

View Document

15/09/2215 September 2022 Appointment of Mr Bruno Emanuel Goncalves De Almeida as a director on 2022-09-15

View Document

10/05/2210 May 2022 Appointment of Miss Catherine Ann Brown as a director on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Jonathan James Sokhanvari as a director on 2022-05-10

View Document

05/05/225 May 2022 Appointment of Mr Christopher James Bell as a director on 2022-04-28

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

19/10/2119 October 2021 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Certificate of change of name

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/04/2011 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JVA HOLDINGS LLP

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR PAUL JACQUES DE MAXIMOFF JAMES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR STEPHEN PHILIP O'SULLIVAN

View Document

04/10/194 October 2019 ADOPT ARTICLES 24/09/2019

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 SAIL ADDRESS CREATED

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 LIME PARK THORN GROVE BISHOP'S STORTFORD HERTFORDSHIRE CM23 5LZ UNITED KINGDOM

View Document

26/07/1626 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 100.01

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER SCOTT-GATTY

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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