Company NameFindlay Park Investment Management Limited
Company StatusActive
Company Number03386539
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Previous NameIbis (364) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Anthony John Kingsley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 16 New Burlington Place
London
W1S 2HX
Secretary NameMr Paul Arthur
StatusCurrent
Appointed12 September 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor 16 New Burlington Place
London
W1S 2HX
Director NameMr Simon Tony Pryke
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16 New Burlington Place
London
W1S 2HX
Director NameMr Paul Arthur
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(24 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 16 New Burlington Place
London
W1S 2HX
Director NameMr Hywel Wyn Evans
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(24 years after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 16 New Burlington Place
London
W1S 2HX
Director NameRobin Charles Kelton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 06 January 2006)
RoleInvestment Banker
Correspondence AddressLongparish House
Longparish
Hampshire
SP11 6QE
Director NameMr James Anthony Findlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Almack House
28 King Street
London
SW1Y 6QW
Director NameMr Charles John Roberson Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Almack House
28 King Street
London
SW1Y 6QW
Secretary NameJames Anthony Findlay
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2007)
RoleCompany Director
Correspondence AddressHill House
Appleshaw
Andover
Hampshire
SP11 9BS
Director NameMrs Susan Christine Fitch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 years, 3 months after company formation)
Appointment Duration16 years (resigned 28 September 2016)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence Address18 King Harry Lane
St. Albans
Hertfordshire
AL3 4AR
Secretary NameMrs Susan Christine Fitch
NationalityBritish
StatusResigned
Appointed18 July 2007(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 September 2016)
RoleAdmin Director
Correspondence Address18 King Harry Lane
St. Albans
Hertfordshire
AL3 4AR
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.findlaypark.com
Email address[email protected]
Telephone020 79684900
Telephone regionLondon

Location

Registered Address2nd Floor 16 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5.7k at £1Imperium Trust Co LTD
56.67%
Ordinary
3.3k at £1C.j. Park
33.33%
Ordinary
1000 at £1J.a. Findlay
10.00%
Ordinary

Financials

Year2014
Turnover£6,899,000
Net Worth£1,986,000
Cash£80,000
Current Liabilities£61,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

23 January 2007Delivered on: 27 January 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from james findlay charles, john robertson park and anthony john kingsley (the debtor) to the chargee on any account whatsoever.
Particulars: L/H property being part of 52 upper brook street london.
Outstanding
10 October 2002Delivered on: 11 October 2002
Persons entitled: Adam & Company PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 13577156.
Outstanding

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
28 December 2023Registered office address changed from 4th Floor Almack House 28 King Street London SW1Y 6QW to 2nd Floor, 16 New Burlington Place 2nd Floor New Burlington Place London W1S 2HX on 28 December 2023 (1 page)
28 December 2023Registered office address changed from 2nd Floor, 16 New Burlington Place 2nd Floor New Burlington Place London W1S 2HX England to 16 2nd Floor New Burlington Place London W1S 2HX on 28 December 2023 (1 page)
28 December 2023Registered office address changed from 16 2nd Floor New Burlington Place London W1S 2HX England to 2nd Floor 16 New Burlington Place London W1S 2HX on 28 December 2023 (1 page)
9 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
1 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
5 July 2021Termination of appointment of James Anthony Findlay as a director on 28 June 2021 (1 page)
5 July 2021Notification of Anthony John Kingsley as a person with significant control on 28 June 2021 (2 pages)
5 July 2021Appointment of Mr Hywel Wyn Evans as a director on 29 June 2021 (2 pages)
5 July 2021Notification of Simon Tony Pryke as a person with significant control on 29 June 2021 (2 pages)
5 July 2021Cessation of James Anthony Findlay as a person with significant control on 28 June 2021 (1 page)
5 July 2021Cessation of Charles John Roberson Park as a person with significant control on 29 June 2021 (1 page)
5 July 2021Appointment of Mr Paul Arthur as a director on 29 June 2021 (2 pages)
5 July 2021Termination of appointment of Charles John Roberson Park as a director on 29 June 2021 (1 page)
7 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
15 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
12 December 2019Director's details changed for Mr Anthony John Kingsley on 6 December 2019 (2 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 April 2019Secretary's details changed for Mr Paul Arthur on 30 April 2019 (1 page)
30 April 2019Director's details changed for Mr Simon Tony Pryke on 11 September 2018 (2 pages)
30 April 2019Director's details changed for Mr Anthony John Kingsley on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Charles John Roberson Park on 30 April 2019 (2 pages)
30 April 2019Director's details changed for James Anthony Findlay on 30 April 2019 (2 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (22 pages)
18 December 2017Amended full accounts made up to 31 March 2013 (17 pages)
18 December 2017Amended full accounts made up to 31 March 2013 (17 pages)
1 August 2017Satisfaction of charge 1 in full (1 page)
1 August 2017Satisfaction of charge 2 in full (1 page)
1 August 2017Satisfaction of charge 2 in full (1 page)
1 August 2017Satisfaction of charge 1 in full (1 page)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
29 November 2016Full accounts made up to 31 March 2016 (22 pages)
29 November 2016Full accounts made up to 31 March 2016 (22 pages)
24 November 2016Appointment of Mr Simon Tony Pryke as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Simon Tony Pryke as a director on 24 November 2016 (2 pages)
28 September 2016Termination of appointment of Susan Christine Fitch as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Susan Christine Fitch as a director on 28 September 2016 (1 page)
12 September 2016Appointment of Mr Paul Arthur as a secretary on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Susan Christine Fitch as a secretary on 12 September 2016 (1 page)
12 September 2016Appointment of Mr Paul Arthur as a secretary on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Susan Christine Fitch as a secretary on 12 September 2016 (1 page)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(7 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(7 pages)
11 December 2015Full accounts made up to 31 March 2015 (18 pages)
11 December 2015Full accounts made up to 31 March 2015 (18 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(7 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(7 pages)
23 December 2014Full accounts made up to 31 March 2014 (16 pages)
23 December 2014Full accounts made up to 31 March 2014 (16 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(7 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(7 pages)
12 September 2013Full accounts made up to 31 March 2013 (17 pages)
12 September 2013Full accounts made up to 31 March 2013 (17 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
16 March 2012Registered office address changed from 52 Upper Brook Street London W1K 2BU on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 52 Upper Brook Street London W1K 2BU on 16 March 2012 (1 page)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Mr Anthony John Kingsley on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Anthony John Kingsley on 25 May 2011 (2 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 July 2010Director's details changed for Mrs Susan Christine Fitch on 30 April 2010 (2 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for James Anthony Findlay on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Susan Christine Fitch on 30 April 2010 (2 pages)
7 July 2010Director's details changed for James Anthony Findlay on 13 June 2010 (2 pages)
7 July 2010Secretary's details changed for Susan Christine Fitch on 30 April 2010 (2 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Susan Christine Fitch on 30 April 2010 (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (16 pages)
9 December 2009Full accounts made up to 31 March 2009 (16 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 January 2009Full accounts made up to 31 March 2008 (16 pages)
18 July 2008Director's change of particulars / anthony kingsley / 17/07/2008 (1 page)
18 July 2008Director's change of particulars / anthony kingsley / 17/07/2008 (1 page)
8 July 2008Return made up to 13/06/08; full list of members (4 pages)
8 July 2008Director's change of particulars / james findlay / 30/06/2008 (1 page)
8 July 2008Return made up to 13/06/08; full list of members (4 pages)
8 July 2008Director's change of particulars / james findlay / 30/06/2008 (1 page)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Auditor's resignation (1 page)
28 July 2007Auditor's resignation (1 page)
28 July 2007New secretary appointed (2 pages)
28 June 2007Return made up to 13/06/07; no change of members (8 pages)
28 June 2007Return made up to 13/06/07; no change of members (8 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
11 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
5 July 2005Full accounts made up to 31 March 2005 (16 pages)
5 July 2005Full accounts made up to 31 March 2005 (16 pages)
23 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Full accounts made up to 31 March 2004 (17 pages)
22 December 2004Full accounts made up to 31 March 2004 (17 pages)
25 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2003Full accounts made up to 31 March 2003 (15 pages)
8 August 2003Full accounts made up to 31 March 2003 (15 pages)
28 June 2003Return made up to 13/06/03; full list of members (8 pages)
28 June 2003Return made up to 13/06/03; full list of members (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
30 July 2002Full accounts made up to 31 March 2002 (15 pages)
30 July 2002Full accounts made up to 31 March 2002 (15 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
27 July 2001Full accounts made up to 31 March 2001 (14 pages)
27 July 2001Full accounts made up to 31 March 2001 (14 pages)
22 June 2001Return made up to 13/06/01; full list of members (7 pages)
22 June 2001Return made up to 13/06/01; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
26 July 2000Full accounts made up to 31 March 2000 (13 pages)
26 July 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000Return made up to 13/06/00; full list of members (7 pages)
10 July 2000Return made up to 13/06/00; full list of members (7 pages)
23 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 July 1999Return made up to 13/06/99; full list of members (7 pages)
12 July 1999Return made up to 13/06/99; full list of members (7 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Return made up to 13/06/98; full list of members (7 pages)
10 July 1998Return made up to 13/06/98; full list of members (7 pages)
14 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
14 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 December 1997Ad 02/12/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 December 1997Ad 02/12/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 5TH floor audrey house ely place london EC1N 6SN (1 page)
24 November 1997Registered office changed on 24/11/97 from: 5TH floor audrey house ely place london EC1N 6SN (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 2 serjeants inn london EC4Y 1LT (1 page)
29 August 1997£ nc 1000/10000 26/08/97 (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 2 serjeants inn london EC4Y 1LT (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997£ nc 1000/10000 26/08/97 (2 pages)
20 August 1997Company name changed ibis (364) LIMITED\certificate issued on 20/08/97 (2 pages)
20 August 1997Company name changed ibis (364) LIMITED\certificate issued on 20/08/97 (2 pages)
13 June 1997Incorporation (36 pages)
13 June 1997Incorporation (36 pages)