Company NameFredericks Michael & Co. Limited
DirectorsGeorge Peter Caraberis and Blake Anthony Davies
Company StatusActive
Company Number04078523
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Previous NameDwsco 2071 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeorge Peter Caraberis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71 Sandy Hollow Road
Northport
Ny 11768
United States
Director NameBlake Anthony Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address129 E 82nd Street
Apt 8c
New York
Ny 10028
United States
Secretary NameMr George Peter Caraberis
StatusCurrent
Appointed13 December 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address71 Sandy Hollow Road
Northport
Ny 11768
United States
Director NameDavid John Davies
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressFlat 87 22 Park Crescent
London
W1N 3PE
Director NameDavid Fredericks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2002)
RoleManaging Director
Correspondence AddressDogwood St PO Box 520
Montauk
New York Ny 11954
United States
Director NameMichael Guthammar
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed04 January 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address37 Park Place
Brooklyn
Ny11217
United States
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2008)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2013)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitefm-co.com
Telephone020 71526180
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £0.6Fredericks Michael & Company Inc.
96.47%
Convertable Preference
3.8k at £0.6Mr Blake Anthony Davies
1.47%
Ordinary
3.8k at £0.6Mr George Peter Caraberis
1.47%
Ordinary
764 at £0.6Carey Hall
0.29%
Ordinary
763 at £0.6Michal Guthammar
0.29%
Ordinary

Financials

Year2014
Net Worth£245,917
Cash£24,192
Current Liabilities£159,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
22 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 171,044.94
(6 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 171,044.94
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 171,044.94
(6 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 171,044.94
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 6 May 2014 (1 page)
18 December 2013Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
18 December 2013Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
18 December 2013Director's details changed for George Peter Caraberis on 12 December 2013 (2 pages)
18 December 2013Director's details changed for George Peter Caraberis on 12 December 2013 (2 pages)
18 December 2013Appointment of Mr George Peter Caraberis as a secretary (2 pages)
18 December 2013Appointment of Mr George Peter Caraberis as a secretary (2 pages)
12 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 171,044.94
(6 pages)
12 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 171,044.94
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
22 October 2012Registered office address changed from 52 Bedford Row London WC1R 4LR on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from 52 Bedford Row London WC1R 4LR on 22 October 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Director's details changed for George Peter Caraberis on 21 September 2010 (2 pages)
22 November 2010Director's details changed for Blake Anthony Davies on 21 September 2010 (2 pages)
22 November 2010Director's details changed for George Peter Caraberis on 21 September 2010 (2 pages)
22 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Blake Anthony Davies on 21 September 2010 (2 pages)
22 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
19 November 2010Secretary's details changed for Breams Registrars and Nominees Limited on 21 September 2010 (2 pages)
19 November 2010Secretary's details changed for Breams Registrars and Nominees Limited on 21 September 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 21/09/08; full list of members (4 pages)
15 December 2008Return made up to 21/09/08; full list of members (4 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Registered office changed on 15/12/2008 from 52 bedford row london WC1R 4LR (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Registered office changed on 15/12/2008 from 52 bedford row london WC1R 4LR (1 page)
23 June 2008Secretary appointed breams registrars and nominees LIMITED (2 pages)
23 June 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
23 June 2008Secretary appointed breams registrars and nominees LIMITED (2 pages)
23 June 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
12 June 2008Registered office changed on 12/06/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2007Return made up to 21/09/07; no change of members (7 pages)
4 November 2007Return made up to 21/09/07; no change of members (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Registered office changed on 30/08/07 from: 12 great james street london WC1N 3DR (1 page)
30 August 2007Registered office changed on 30/08/07 from: 12 great james street london WC1N 3DR (1 page)
23 January 2007Auditor's resignation (1 page)
23 January 2007Auditor's resignation (1 page)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006Return made up to 21/09/06; full list of members (8 pages)
19 October 2006Return made up to 21/09/06; full list of members (8 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: 1 grosvenor crescent belgravia london SW1X 7EF (1 page)
20 January 2006Registered office changed on 20/01/06 from: 1 grosvenor crescent belgravia london SW1X 7EF (1 page)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Full accounts made up to 31 December 2004 (14 pages)
5 April 2005Full accounts made up to 31 December 2004 (14 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Return made up to 21/09/04; full list of members (8 pages)
26 January 2005Return made up to 21/09/04; full list of members (8 pages)
30 March 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Full accounts made up to 31 December 2003 (14 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Return made up to 21/09/03; full list of members (8 pages)
28 October 2003Return made up to 21/09/03; full list of members (8 pages)
3 April 2003Full accounts made up to 31 December 2002 (14 pages)
3 April 2003Full accounts made up to 31 December 2002 (14 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
7 January 2003Registered office changed on 07/01/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
1 October 2002Return made up to 21/09/02; full list of members (5 pages)
1 October 2002Return made up to 21/09/02; full list of members (5 pages)
16 September 2002Director resigned (1 page)
16 September 2002Location of register of members (1 page)
16 September 2002Location of register of members (1 page)
16 September 2002Director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: flat 87 22 park crescent london W1N 3PE (1 page)
23 July 2002Registered office changed on 23/07/02 from: flat 87 22 park crescent london W1N 3PE (1 page)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2001Return made up to 21/09/01; full list of members (7 pages)
31 October 2001Return made up to 21/09/01; full list of members (7 pages)
16 August 2001Ad 05/01/01--------- £ si [email protected]=5978 £ ic 171044/177022 (2 pages)
16 August 2001Ad 05/01/01--------- £ si [email protected]=5978 £ ic 171044/177022 (2 pages)
15 August 2001Ad 02/08/01--------- £ si [email protected]=165000 £ ic 6044/171044 (2 pages)
15 August 2001Ad 02/08/01--------- £ si [email protected]=165000 £ ic 6044/171044 (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2001Registered office changed on 28/01/01 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
28 January 2001Registered office changed on 28/01/01 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
11 January 2001Nc inc already adjusted 05/01/01 (1 page)
11 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(18 pages)
11 January 2001Director resigned (1 page)
11 January 2001Ad 05/01/01--------- £ si [email protected]=5978 £ ic 66/6044 (2 pages)
11 January 2001Ad 04/01/01--------- £ si 65@1=65 £ ic 1/66 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001S-div 05/01/01 (1 page)
11 January 2001Ad 05/01/01--------- £ si [email protected]=5978 £ ic 66/6044 (2 pages)
11 January 2001Ad 04/01/01--------- £ si 65@1=65 £ ic 1/66 (2 pages)
11 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(18 pages)
11 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
11 January 2001Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Nc inc already adjusted 05/01/01 (1 page)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 January 2001S-div 05/01/01 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2000Company name changed dwsco 2071 LIMITED\certificate issued on 27/09/00 (2 pages)
27 September 2000Company name changed dwsco 2071 LIMITED\certificate issued on 27/09/00 (2 pages)
21 September 2000Incorporation (23 pages)
21 September 2000Incorporation (23 pages)