Company NameLipper Feri UK Limited
Company StatusDissolved
Company Number04122987
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Diana Eulalie Mackay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2007)
RoleFinancial Research
Country of ResidenceEngland
Correspondence Address19 St Saviours Wharf
25 Mill Street
London
SE1 2BE
Director NameMichael Hans Stammler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2007)
RoleFinancial Research
Correspondence AddressPhilosophenweg 9b
Bad Homburg
D-61350
Germany
Secretary NamePeter John Taylor
NationalityBritish
StatusResigned
Appointed24 January 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2007)
RoleSolicitor
Correspondence Address4 Bath Place
Chilbolton Avenue
Winchester
Hampshire
SO22 5HH
Director NameDr Min Sun
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2001(11 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2007)
RoleFinancial Research
Correspondence AddressHasengarten 10
Oberusel-Oberstedten
D-61440
Germany
Director NameMr Charles Rodney Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years after company formation)
Appointment Duration7 years (resigned 31 December 2009)
RoleFinancial Research
Country of ResidenceEngland
Correspondence Address19 St Saviours Wharf
25 Mill Street
London
SE1 2BE
Director NameMark Brusadelli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2010)
RoleStrategy Manager
Correspondence Address16 Pytchley Crescent
London
SE19 3QT
Director NameRobert Butler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2010)
RoleFinance Director
Correspondence Address131 Church Street
Fair Haven
Nj 07704
United States
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 2nd Floor Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

200k at £1Reuters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
11 June 2014Statement of capital on 11 June 2014
  • GBP 1,000
(4 pages)
11 June 2014Statement by directors (2 pages)
11 June 2014Statement by directors (2 pages)
11 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re section 654 ca 2006 05/06/2014
(1 page)
11 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re section 654 ca 2006 05/06/2014
(1 page)
11 June 2014Statement of capital on 11 June 2014
  • GBP 1,000
(4 pages)
11 June 2014Solvency statement dated 05/06/14 (2 pages)
11 June 2014Solvency statement dated 05/06/14 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 September 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 September 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 September 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 September 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 September 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
9 September 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
9 September 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
9 September 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
28 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 February 2010Termination of appointment of Mark Brusadelli as a director (2 pages)
2 February 2010Termination of appointment of Robert Butler as a director (2 pages)
2 February 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
2 February 2010Appointment of Nicholas David Harding as a director (3 pages)
2 February 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
2 February 2010Termination of appointment of Robert Butler as a director (2 pages)
2 February 2010Appointment of Nicholas David Harding as a director (3 pages)
2 February 2010Termination of appointment of Mark Brusadelli as a director (2 pages)
15 January 2010Full accounts made up to 31 December 2008 (14 pages)
15 January 2010Full accounts made up to 31 December 2008 (14 pages)
13 January 2010Annual return made up to 12 December 2009 (12 pages)
13 January 2010Registered office address changed from the Reuters Building South Colonnade Canary Wharf London E14 5EP on 13 January 2010 (1 page)
13 January 2010Registered office address changed from the Reuters Building South Colonnade Canary Wharf London E14 5EP on 13 January 2010 (1 page)
13 January 2010Annual return made up to 12 December 2009 (12 pages)
12 January 2010Termination of appointment of Charles Williams as a director (2 pages)
12 January 2010Termination of appointment of Charles Williams as a director (2 pages)
30 October 2009Annual return made up to 12 December 2008 (5 pages)
30 October 2009Annual return made up to 12 December 2008 (5 pages)
16 April 2009Full accounts made up to 31 December 2007 (15 pages)
16 April 2009Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Return made up to 12/12/07; full list of members (7 pages)
30 June 2008Return made up to 12/12/07; full list of members (7 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 38 shad thames london SE1 2YD (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 38 shad thames london SE1 2YD (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
16 August 2007Company name changed feri fund market information lim ited\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed feri fund market information lim ited\certificate issued on 16/08/07 (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (17 pages)
4 June 2007Full accounts made up to 31 December 2006 (17 pages)
5 January 2007Return made up to 12/12/06; full list of members (3 pages)
5 January 2007Return made up to 12/12/06; full list of members (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
16 December 2005Return made up to 12/12/05; full list of members (3 pages)
16 December 2005Return made up to 12/12/05; full list of members (3 pages)
15 April 2005Full accounts made up to 31 December 2004 (15 pages)
15 April 2005Full accounts made up to 31 December 2004 (15 pages)
3 February 2005Return made up to 12/12/04; full list of members (8 pages)
3 February 2005Return made up to 12/12/04; full list of members (8 pages)
13 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(8 pages)
25 February 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(8 pages)
10 December 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Full accounts made up to 31 December 2002 (14 pages)
17 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 April 2002Company name changed saleswatch LIMITED\certificate issued on 29/04/02 (3 pages)
29 April 2002Company name changed saleswatch LIMITED\certificate issued on 29/04/02 (3 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 19 saint saviours wharf 25 mill street london SE1 2BE (1 page)
28 December 2001Ad 14/12/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
28 December 2001Ad 14/12/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 19 saint saviours wharf 25 mill street london SE1 2BE (1 page)
28 December 2001£ nc 1000/200000 14/12/01 (1 page)
28 December 2001£ nc 1000/200000 14/12/01 (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 December 2001Return made up to 12/12/01; full list of members (6 pages)
27 December 2001Return made up to 12/12/01; full list of members (6 pages)
23 February 2001Company name changed testweb LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2001Company name changed testweb LIMITED\certificate issued on 23/02/01 (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2001Registered office changed on 20/02/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 December 2000Incorporation (14 pages)
12 December 2000Incorporation (14 pages)