Company NameFox Investments Limited
DirectorIain Henry Abrahams
Company StatusActive
Company Number04029261
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Iain Henry Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameSarah Louise Abrahams
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressBrooke House
Queens Drive
Oxshott
Surrey
KT22 0PF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Mercer Street
London
WC2H 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

13.2m at £1Alterion LTD
49.13%
Preference B
10.8m at £1Alterion LTD
40.23%
Preference A
2.8m at £1Alterion LTD
10.38%
Preference C
70.5k at £1Mr Iain Henry Abrahams
0.26%
Ordinary

Financials

Year2014
Turnover£2,076,612
Net Worth£72,458,717
Cash£36,724,041
Current Liabilities£46,415,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months, 2 weeks ago)
Next Return Due21 July 2024 (2 months from now)

Charges

26 July 2013Delivered on: 27 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 June 2004Delivered on: 30 June 2004
Satisfied on: 26 February 2013
Persons entitled: Coutts & Co.

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank.
Fully Satisfied

Filing History

16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2019Director's details changed for Mr Iain Henry Abrahams on 1 January 2019 (2 pages)
1 November 2019Director's details changed for Mr Iain Henry Abrahams on 1 September 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
2 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
18 December 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
7 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 April 2017Registered office address changed from 27 Queensdale Place London W11 4SQ to 1 Mercer Street London WC2H 9QJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 27 Queensdale Place London W11 4SQ to 1 Mercer Street London WC2H 9QJ on 19 April 2017 (1 page)
7 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
6 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 26,815,360
(9 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 26,815,360
(9 pages)
6 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 26,815,360
(9 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 26,815,360
(9 pages)
10 September 2014Director's details changed for Mr Iain Henry Abrahams on 31 March 2013 (2 pages)
10 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 26,815,360
(9 pages)
10 September 2014Director's details changed for Mr Iain Henry Abrahams on 31 March 2013 (2 pages)
10 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 26,815,360
(9 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 26,815,360
(9 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 26,815,360
(9 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 26,815,360
(9 pages)
27 July 2013Registration of charge 040292610002 (19 pages)
27 July 2013Registration of charge 040292610002 (19 pages)
19 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 April 2013Registered office address changed from 20/22 Bedford Row London WC1R 4JS on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 20/22 Bedford Row London WC1R 4JS on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
20 December 2011Accounts for a small company made up to 31 January 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 January 2011 (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
29 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
1 April 2010Director's details changed for Iain Henry Abrahams on 26 March 2010 (2 pages)
1 April 2010Director's details changed for Iain Henry Abrahams on 26 March 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
7 July 2009Return made up to 07/07/09; full list of members (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (5 pages)
19 June 2009Director's change of particulars / iain abrahams / 11/04/2007 (1 page)
19 June 2009Director's change of particulars / iain abrahams / 11/04/2007 (1 page)
20 May 2009Accounts for a small company made up to 31 January 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 January 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 January 2007 (6 pages)
2 December 2008Accounts for a small company made up to 31 January 2007 (6 pages)
14 October 2008Return made up to 07/07/08; full list of members (4 pages)
14 October 2008Return made up to 07/07/08; full list of members (4 pages)
13 August 2007Return made up to 07/07/07; full list of members (3 pages)
13 August 2007Return made up to 07/07/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
18 June 2007Return made up to 07/07/06; full list of members (3 pages)
18 June 2007Return made up to 07/07/06; full list of members (3 pages)
11 June 2007Accounts for a small company made up to 31 January 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 January 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
2 June 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
2 June 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
15 May 2006Return made up to 07/07/05; full list of members (9 pages)
15 May 2006Return made up to 07/07/05; full list of members (9 pages)
20 May 2005Full accounts made up to 31 July 2004 (11 pages)
20 May 2005Full accounts made up to 31 July 2004 (11 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
27 April 2004Nc inc already adjusted 21/04/04 (2 pages)
27 April 2004Ad 21/04/04--------- £ si 2782807@1=2782807 £ ic 24032553/26815360 (2 pages)
27 April 2004Nc inc already adjusted 21/04/04 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 April 2004Ad 21/04/04--------- £ si 2782807@1=2782807 £ ic 24032553/26815360 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
3 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
7 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
6 March 2003Nc inc already adjusted 18/02/03 (1 page)
6 March 2003Ad 21/02/03--------- £ si 13174243@1=13174243 £ ic 10858310/24032553 (2 pages)
6 March 2003Nc inc already adjusted 18/02/03 (1 page)
6 March 2003Ad 21/02/03--------- £ si 13174243@1=13174243 £ ic 10858310/24032553 (2 pages)
6 March 2003Memorandum and Articles of Association (14 pages)
6 March 2003Memorandum and Articles of Association (14 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2002Return made up to 07/07/02; full list of members (5 pages)
23 July 2002Return made up to 07/07/02; full list of members (5 pages)
2 July 2002Location of debenture register (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Location of debenture register (1 page)
2 July 2002Director's particulars changed (1 page)
7 March 2002Ad 25/02/02--------- £ si 10787800@1=10787800 £ ic 70510/10858310 (2 pages)
7 March 2002Ad 25/02/02--------- £ si 10787800@1=10787800 £ ic 70510/10858310 (2 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2002Ad 22/02/02--------- £ si 35255@1=35255 £ ic 35255/70510 (2 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2002Ad 22/02/02--------- £ si 35255@1=35255 £ ic 35255/70510 (2 pages)
1 March 2002£ nc 1000000/11787800 22/02/02 (1 page)
1 March 2002£ nc 1000000/11787800 22/02/02 (1 page)
14 January 2002Auditor's resignation (3 pages)
14 January 2002Auditor's resignation (3 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (4 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (4 pages)
12 July 2001Return made up to 07/07/01; full list of members (5 pages)
12 July 2001Return made up to 07/07/01; full list of members (5 pages)
8 May 2001Ad 31/03/01--------- £ si 2750@1=2750 £ ic 32505/35255 (2 pages)
8 May 2001Ad 10/03/01--------- £ si 2333@1=2333 £ ic 27733/30066 (2 pages)
8 May 2001Ad 23/03/01--------- £ si 1028@1=1028 £ ic 31477/32505 (2 pages)
8 May 2001Ad 31/03/01--------- £ si 2750@1=2750 £ ic 32505/35255 (2 pages)
8 May 2001Ad 15/03/01--------- £ si 1411@1=1411 £ ic 30066/31477 (2 pages)
8 May 2001Ad 05/03/01--------- £ si 2455@1=2455 £ ic 25278/27733 (2 pages)
8 May 2001Ad 23/03/01--------- £ si 1028@1=1028 £ ic 31477/32505 (2 pages)
8 May 2001Ad 10/03/01--------- £ si 2333@1=2333 £ ic 27733/30066 (2 pages)
8 May 2001Ad 05/03/01--------- £ si 2455@1=2455 £ ic 25278/27733 (2 pages)
8 May 2001Ad 15/03/01--------- £ si 1411@1=1411 £ ic 30066/31477 (2 pages)
5 March 2001Ad 21/02/01--------- £ si 3167@1=3167 £ ic 20000/23167 (2 pages)
5 March 2001Ad 14/01/01--------- £ si 2111@1=2111 £ ic 23167/25278 (2 pages)
5 March 2001Ad 21/02/01--------- £ si 3167@1=3167 £ ic 20000/23167 (2 pages)
5 March 2001Ad 14/01/01--------- £ si 2111@1=2111 £ ic 23167/25278 (2 pages)
1 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 November 2000Ad 12/11/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 November 2000Ad 12/11/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
27 September 2000£ nc 1000/1000000 12/09/00 (1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
27 September 2000£ nc 1000/1000000 12/09/00 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (15 pages)
7 July 2000Incorporation (15 pages)