Company NameFairhurst Global Investments Limited
DirectorSeton Ansell Fairhurst
Company StatusActive
Company Number04106795
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Seton Ansell Fairhurst
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressVine Cottage Curridge
Thatcham
Berkshire
RG18 9EF
Secretary NameChristopher Dams
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Essex Place
Lambourn
Hungerford
Berkshire
RG17 8QF
Secretary NameColin Ainslie Matthissen
StatusResigned
Appointed22 December 2010(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address4 High Street
Alton
Hampshire
GU34 1BU

Contact

Telephone01635 528826
Telephone regionNewbury

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Seton Ansell Fairhurst
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 April 2019Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 71 Queen Victoria Street London EC4V 4BE on 9 April 2019 (1 page)
9 April 2019Termination of appointment of Colin Ainslie Matthissen as a secretary on 31 March 2019 (1 page)
5 December 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
17 October 2014Registered office address changed from Estate Office Shawdene Newbury Berkshire RG14 3AJ to 4 High Street Alton Hampshire GU34 1BU on 17 October 2014 (1 page)
17 October 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
17 October 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
17 October 2014Registered office address changed from Estate Office Shawdene Newbury Berkshire RG14 3AJ to 4 High Street Alton Hampshire GU34 1BU on 17 October 2014 (1 page)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Appointment of Colin Ainslie Matthissen as a secretary (2 pages)
21 February 2011Appointment of Colin Ainslie Matthissen as a secretary (2 pages)
21 February 2011Termination of appointment of Christopher Dams as a secretary (1 page)
21 February 2011Termination of appointment of Christopher Dams as a secretary (1 page)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 October 2009Director's details changed for Seton Ansell Fairhurst on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Seton Ansell Fairhurst on 24 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
10 December 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
10 December 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
3 November 2006Return made up to 24/10/06; full list of members (2 pages)
3 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
20 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
8 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
28 October 2004Return made up to 24/10/04; full list of members (6 pages)
28 October 2004Return made up to 24/10/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
14 November 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Return made up to 13/11/02; full list of members (6 pages)
7 November 2002Return made up to 13/11/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
13 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
16 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Incorporation (16 pages)
13 November 2000Incorporation (16 pages)