FTI CONSULTING MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

07/04/257 April 2025 Resolutions

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Ronald Edward Reno as a director on 2022-10-31

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/12/211 December 2021 Director's details changed for Mr Ronald Reno on 2021-09-27

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS CREASE

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GABRIEL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JARED DUNKIN

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CURTIS LU

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FTI UK HOLDINGS LIMITED

View Document

30/06/1730 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RENO / 14/11/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE CATANESE

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MR THOMAS MICHAEL CREASE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JEFFREY GABRIEL

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC MILLER

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY GREG COOPER

View Document

14/05/1414 May 2014 SECRETARY APPOINTED JOANNE F CATANESE

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1PB

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANJAY JAWA

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 1500.00

View Document

30/03/1230 March 2012 SHARE PREMIUM ACCOUNT REDUCED BY £13000000 29/03/2012

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED FTI CONSULTING LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

30/03/1230 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1230 March 2012 SOLVENCY STATEMENT DATED 29/03/12

View Document

30/03/1230 March 2012 30/03/12 STATEMENT OF CAPITAL GBP 1400

View Document

30/03/1230 March 2012 STATEMENT BY DIRECTORS

View Document

19/12/1119 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 1400

View Document

16/12/1116 December 2011 SECOND FILING WITH MUD 16/06/11 FOR FORM AR01

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/106 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 1300

View Document

06/12/106 December 2010 SOLVENCY STATEMENT DATED 30/11/10

View Document

06/12/106 December 2010 REDUCE SHARE PREM A/C 30/11/2010

View Document

06/12/106 December 2010 STATEMENT BY DIRECTORS

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1022 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1022 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 1300

View Document

22/11/1022 November 2010 SECTION 175 10/11/2010

View Document

22/11/1022 November 2010 ALTER ARTICLES 10/11/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED RONALD RENO

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED SANJAY JAWA

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DINAPOLI

View Document

24/05/1024 May 2010 SECRETARY APPOINTED GREG COOPER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED ERIC MILLER

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JACK DUNN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY ERIC MILLER

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR THEODORE PINCUS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 88 WOOD STREET LONDON EC2V 7RS

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: C/O ROSENBLATT 9-13 ST ANDREW STREET LONDON EC4A 3AE

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED CARMILL LIMITED CERTIFICATE ISSUED ON 13/08/03

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 23/07/03

View Document

05/08/035 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

05/08/035 August 2003 £ NC 1000/1000000 23/0

View Document

05/08/035 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/06/0319 June 2003 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