Company NameFaist Limited
DirectorRichard Alexander Nava
Company StatusActive
Company Number02081194
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Alexander Nava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1998(11 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building, 8th Floor, 10 Lower Tha
London
EC3R 6AF
Secretary NameCJB Secretarial Limited (Corporation)
StatusCurrent
Appointed30 January 2019(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressNorthern & Shell Building, 8th Floor, 10 Lower Tha
London
EC3R 6AF
Director NameBrian Derek Milner-Smyth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 1998)
RoleAudio Visual Producer
Correspondence Address46 Melrose Road
London
SW18 1LY
Director NameIan Cameron Lacy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1992)
RoleCommunications Consultant
Correspondence Address48 Netley Street
Farnborough
Hampshire
GU14 6AQ
Secretary NameBrian Derek Milner-Smyth
NationalityIrish
StatusResigned
Appointed13 March 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 1998)
RoleCompany Director
Correspondence Address46 Melrose Road
London
SW18 1LY
Director NameMr Anthony Victor Dyson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 1998)
RoleCommunications Manager
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bouleaux 16
1012
Lausanne
Director NameGianfranco Natali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed16 May 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2001)
RoleManaging Director
Correspondence AddressVia Cantonale 3
Lugano 6900
Switzerland
Foreign
Secretary NameRichard Nava
NationalityBritish
StatusResigned
Appointed16 May 1998(11 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 June 1998)
RoleConsultant
Correspondence Address26 Greenhill
Hampstead High Street
London
NW3 5UB
Director NameMaurizio Mayr
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed19 May 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia G. Di Vittorio 77
Terni 05100
Italy
Foreign
Secretary NameArianna Cerrito
NationalityItalian
StatusResigned
Appointed10 June 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2001)
RoleSecretary
Correspondence AddressFlatb/3 6 Airlie Gardens
London
W8 7AJ
Director NameDaniela Braendle
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 2001(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressVia Castelleto 8
Ch-6924
Sorengo
Switzerland
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(15 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameSabrina Nava
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed25 April 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address87c St Augustine Road
London
NW1 9RR
Director NameMr Maurice George Ticciati
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House, 2nd Floor 41 Whitehall
London
SW1A 2BY
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed02 March 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameCJB Secretarial Ltd (Corporation)
StatusResigned
Appointed16 April 2007(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2010)
Correspondence Address2nd Floor, Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2010(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2019)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitefaistgroup.com

Location

Registered AddressNorthern & Shell Building, 8th Floor, 10
Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34.4m at £1Gianfranco Natali
100.00%
Ordinary

Financials

Year2014
Turnover£199,639,780
Net Worth£71,080,321
Cash£7,229,065
Current Liabilities£97,005,034

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

9 October 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
1 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
1 October 2019Change of details for Mr Gianfranco Natali as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Richard Alexander Nava on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY England to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 (1 page)
1 October 2019Secretary's details changed for Cjb Secretarial Limited on 1 October 2019 (1 page)
20 August 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
31 January 2019Termination of appointment of Woodberry Secretarial Limited as a secretary on 30 January 2019 (1 page)
31 January 2019Appointment of Cjb Secretarial Limited as a secretary on 30 January 2019 (2 pages)
31 August 2018Termination of appointment of Maurice George Ticciati as a director on 31 August 2018 (1 page)
28 August 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
15 June 2016Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY on 15 June 2016 (1 page)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 34,355,926
(5 pages)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 34,355,926
(5 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 34,355,926
(5 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 34,355,926
(5 pages)
10 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 34,355,926
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 34,355,926
(3 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 26,426,126
(5 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 26,426,126
(5 pages)
2 December 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
2 December 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
19 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 26,426,126
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 26,426,126
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 26,426,126
(3 pages)
4 July 2013Appointment of Mr Maurice George Ticciati as a director (2 pages)
4 July 2013Appointment of Mr Maurice George Ticciati as a director (2 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 24,721,346
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 24,721,346
(3 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/09/2011.
(6 pages)
19 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/09/2011.
(6 pages)
5 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 11,276,165
  • ANNOTATION Second filing SH01 was registered on 19/01/2012.
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 11,276,165
  • ANNOTATION Second filing SH01 was registered on 19/01/2012.
(4 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 December 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
22 December 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page)
22 April 2010Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page)
13 April 2010Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
13 April 2010Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
12 March 2010Termination of appointment of Sabrina Nava as a director (1 page)
12 March 2010Termination of appointment of Sabrina Nava as a director (1 page)
22 February 2010Re-registration from a public company to a private limited company (2 pages)
22 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 February 2010Re-registration of Memorandum and Articles (7 pages)
22 February 2010Re-registration of Memorandum and Articles (7 pages)
22 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 2010Re-registration from a public company to a private limited company (2 pages)
22 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2010Group of companies' accounts made up to 31 December 2008 (30 pages)
28 January 2010Group of companies' accounts made up to 31 December 2008 (30 pages)
10 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page)
2 September 2009Director appointed sabrina nava (1 page)
2 September 2009Director appointed sabrina nava (1 page)
13 May 2009Striking off action discontinued pursuant to notice dated 17 february 2009. (1 page)
13 May 2009Striking off action discontinued pursuant to notice dated 17 february 2009. (1 page)
8 May 2009Return made up to 13/03/09; full list of members (3 pages)
8 May 2009Return made up to 13/03/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
7 May 2009Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
20 April 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 13/03/08; full list of members; amend (5 pages)
15 May 2008Return made up to 13/03/08; full list of members; amend (5 pages)
25 April 2008Appointment terminated director daniela braendle (1 page)
25 April 2008Appointment terminated director daniela braendle (1 page)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
31 March 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
31 March 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
13 July 2007Return made up to 13/03/07; full list of members; amend (5 pages)
13 July 2007Return made up to 13/03/07; full list of members; amend (5 pages)
5 June 2007Full accounts made up to 31 December 2005 (19 pages)
5 June 2007Full accounts made up to 31 December 2005 (19 pages)
21 May 2007Ad 22/12/06--------- £ si 2040393@1 (2 pages)
21 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2007Ad 22/12/06--------- £ si 2040393@1 (2 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 February 2007Memorandum and Articles of Association (9 pages)
26 February 2007Nc inc already adjusted 22/12/06 (1 page)
26 February 2007Memorandum and Articles of Association (9 pages)
26 February 2007Nc inc already adjusted 22/12/06 (1 page)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Return made up to 13/03/06; full list of members; amend (5 pages)
29 June 2006Return made up to 13/03/06; full list of members; amend (5 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
8 March 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
8 March 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 May 2005Return made up to 13/03/05; no change of members (4 pages)
9 May 2005Return made up to 13/03/05; no change of members (4 pages)
1 December 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
1 December 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
10 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Nc inc already adjusted 07/04/04 (2 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Nc inc already adjusted 07/04/04 (2 pages)
20 April 2004Ad 07/04/04--------- £ si 4866980@1=4866980 £ ic 4368792/9235772 (2 pages)
20 April 2004Ad 07/04/04--------- £ si 4866980@1=4866980 £ ic 4368792/9235772 (2 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Return made up to 13/03/04; full list of members (5 pages)
14 April 2004Return made up to 13/03/04; full list of members (5 pages)
14 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
14 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Ad 10/07/03--------- £ si 3777500@1=3777500 £ ic 591292/4368792 (2 pages)
30 July 2003£ nc 591292/4368792 10/07/03 (1 page)
30 July 2003£ nc 591292/4368792 10/07/03 (1 page)
30 July 2003Ad 10/07/03--------- £ si 3777500@1=3777500 £ ic 591292/4368792 (2 pages)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 April 2003Return made up to 13/03/03; full list of members (5 pages)
22 April 2003Return made up to 13/03/03; full list of members (5 pages)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
17 December 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
8 October 2002Registered office changed on 08/10/02 from: 232 the linen hall, 162-168 regent street, london, W1R 5TB (1 page)
8 October 2002Registered office changed on 08/10/02 from: 232 the linen hall, 162-168 regent street, london, W1R 5TB (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002Secretary resigned (1 page)
24 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (1 page)
22 May 2002New secretary appointed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Director resigned (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
23 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Return made up to 13/03/01; full list of members (7 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Return made up to 13/03/01; full list of members (7 pages)
8 March 2001New secretary appointed (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (18 pages)
2 November 2000Full group accounts made up to 31 December 1999 (18 pages)
20 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 April 2000Full group accounts made up to 31 December 1998 (20 pages)
13 April 2000Full group accounts made up to 31 December 1998 (20 pages)
15 March 2000Return made up to 13/03/00; full list of members (7 pages)
15 March 2000Return made up to 13/03/00; full list of members (7 pages)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
12 October 1999Registered office changed on 12/10/99 from: 8 grays inn square, grays inn, london, WC1R 5JQ (1 page)
12 October 1999Registered office changed on 12/10/99 from: 8 grays inn square, grays inn, london, WC1R 5JQ (1 page)
5 August 1999£ nc 492430/591292 30/06/99 (1 page)
5 August 1999£ nc 492430/591292 30/06/99 (1 page)
5 August 1999Ad 30/06/99--------- £ si 98862@1=98862 £ ic 492430/591292 (2 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
5 August 1999Ad 30/06/99--------- £ si 98862@1=98862 £ ic 492430/591292 (2 pages)
25 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
21 June 1999Memorandum and Articles of Association (20 pages)
21 June 1999Memorandum and Articles of Association (20 pages)
14 June 1999Company name changed faist industrial applications pl c\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed faist industrial applications pl c\certificate issued on 15/06/99 (2 pages)
15 April 1999Memorandum and Articles of Association (20 pages)
15 April 1999Memorandum and Articles of Association (20 pages)
13 April 1999Company name changed faist PLC\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed faist PLC\certificate issued on 14/04/99 (2 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Return made up to 13/03/99; full list of members (6 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Return made up to 13/03/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 May 1998 (9 pages)
10 March 1999Full accounts made up to 31 May 1998 (9 pages)
26 February 1999Secretary's particulars changed (1 page)
26 February 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Nc inc already adjusted 30/06/98 (1 page)
18 September 1998Nc inc already adjusted 30/06/98 (1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Particulars of contract relating to shares (4 pages)
9 September 1998Particulars of contract relating to shares (4 pages)
9 September 1998Ad 30/06/98--------- £ si 442430@1=442430 £ ic 50000/492430 (2 pages)
9 September 1998Ad 30/06/98--------- £ si 442430@1=442430 £ ic 50000/492430 (2 pages)
14 August 1998Ad 27/05/98--------- £ si 100@1=100 £ ic 49900/50000 (2 pages)
14 August 1998Ad 27/05/98--------- £ si 100@1=100 £ ic 49900/50000 (2 pages)
7 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Memorandum and Articles of Association (11 pages)
7 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Memorandum and Articles of Association (11 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Memorandum and Articles of Association (19 pages)
4 August 1998Memorandum and Articles of Association (19 pages)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
12 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
12 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
12 June 1998Ad 04/06/98--------- £ si 49800@1=49800 £ ic 100/49900 (2 pages)
12 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
12 June 1998Ad 04/06/98--------- £ si 49800@1=49800 £ ic 100/49900 (2 pages)
10 June 1998Amending 123 (1 page)
10 June 1998Amending 882R (2 pages)
10 June 1998Amending 882R (2 pages)
10 June 1998Amending 123 (1 page)
5 June 1998Auditor's report (1 page)
5 June 1998Auditor's statement (1 page)
5 June 1998Declaration on reregistration from private to PLC (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1998Re-registration of Memorandum and Articles (12 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 1998Auditor's report (1 page)
5 June 1998Declaration on reregistration from private to PLC (1 page)
5 June 1998Re-registration of Memorandum and Articles (12 pages)
5 June 1998Auditor's statement (1 page)
5 June 1998Application for reregistration from private to PLC (1 page)
5 June 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 1998Application for reregistration from private to PLC (1 page)
3 June 1998New director appointed (1 page)
3 June 1998New director appointed (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 4TH floor, 24-26 baltic street, london, EC1Y 0TB (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: 4TH floor, 24-26 baltic street, london, EC1Y 0TB (1 page)
24 May 1998£ nc 1000/50000 18/05/98 (1 page)
24 May 1998£ nc 1000/50000 18/05/98 (1 page)
10 May 1998Return made up to 13/03/98; no change of members (4 pages)
10 May 1998Return made up to 13/03/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Return made up to 13/03/97; full list of members (6 pages)
14 May 1997Return made up to 13/03/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 13/03/96; no change of members (4 pages)
24 April 1996Return made up to 13/03/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 August 1988Return made up to 23/06/88; full list of members (4 pages)
24 August 1988Return made up to 23/06/88; full list of members (4 pages)
5 December 1986Incorporation (11 pages)
5 December 1986Incorporation (11 pages)
5 December 1986Certificate of Incorporation (1 page)
5 December 1986Certificate of Incorporation (1 page)