FPP INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Second filing of Confirmation Statement dated 2023-12-16

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Christopher Simon Crawshay Blundell Edwards on 2022-11-01

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / FABIEN PICTET AND PARTNERS GLOBAL HOLDINGS LIMITED / 30/06/2020

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED FABIEN PICTET & PARTNERS LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIEN PICTET AND PARTNERS GLOBAL HOLDINGS LIMITED

View Document

08/06/208 June 2020 CESSATION OF FABIEN PICTET AND PARTERS GLOBAL HOLDING LIMITED AS A PSC

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

08/03/208 March 2020 CESSATION OF FABIEN PICTET AS A PSC

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIEN PICTET AND PARTERS GLOBAL HOLDING LIMITED

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEILL

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER SIMON CRAWSHAY BLUNDELL EDWARDS

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR GILES FARLEY

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR VLADISLAV SINANI

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FABIEN PICTET

View Document

01/11/181 November 2018 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 60 SLOANE AVENUE LONDON SW3 3XB ENGLAND

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/02/169 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 2527392

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN JACOBSON

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 34 BROOK STREET LONDON W1K 5DN

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE WOOD

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 28/06/13 STATEMENT OF CAPITAL GBP 1450000

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON CRAWSHAY BLUNDELL EDWARDS / 05/07/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JACOBSON / 16/10/2012

View Document

25/04/1325 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MICHELE WOOD

View Document

18/04/1218 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FABIEN PICTET / 06/03/2012

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN JOHNSON

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

06/07/106 July 2010 ARTICLES OF ASSOCIATION

View Document

06/07/106 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 1450000

View Document

06/07/106 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON. JONATHAN FRANCIS KENRICK NEILL / 01/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON CRAWSHAY BLUNDELL EDWARDS / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIEN PICTET / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JACOBSON / 01/01/2010

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD YARLOTT

View Document

30/03/0930 March 2009 GBP NC 2000000/2500000 18/03/2009

View Document

30/03/0930 March 2009 NC INC ALREADY ADJUSTED 18/03/09

View Document

30/03/0930 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0930 March 2009 MEMORANDUM OF ASSOCIATION

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARDS / 01/11/2007

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 £ IC 2000000/500000 01/04/04 £ SR 1500000@1=1500000

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0412 February 2004 ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 13/12/00

View Document

21/12/0021 December 2000 £ NC 1850000/2000000 13/12/00

View Document

15/09/0015 September 2000 NC INC ALREADY ADJUSTED 30/08/00

View Document

15/09/0015 September 2000 £ NC 1750000/1850000 30/0

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

07/04/007 April 2000 £ NC 1650000/1750000 17/0

View Document

07/04/007 April 2000 £ NC 1550000/1650000 01/1

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 £ NC 1450000/1550000 01/10/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 £ NC 1300000/1450000 24/06/99

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 10/02/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 £ NC 1000000/1300000 10/0

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 ADOPT MEM AND ARTS 14/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 £ NC 100000/1000000 14/10/98

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 1 LONDON BRIDGE LONDON SE1 9QL ARNHEIM & CO

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

06/03/986 March 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