Company NameFiera Real Estate Investors UK Limited
Company StatusActive
Company Number04916155
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Previous NamesWorkfreeze Limited and Palmer Capital Investors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(11 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMrs Emma Nicole Cullen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMrs Jane Elizabeth Walker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Hestercombe Avenue
London
SW6 5LL
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Secretary NameMr Christopher Harvey Digby-Bell
NationalityBritish
StatusResigned
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(10 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepalmercapital.eu
Telephone020 74095500
Telephone regionLondon

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Palmer Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,216
Cash£148,980
Current Liabilities£39,328

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

31 May 2016Delivered on: 6 June 2016
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

23 October 2023Director's details changed for Mr. Raymond John Stewart Palmer on 23 October 2023 (2 pages)
9 May 2023Full accounts made up to 31 December 2022 (33 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
8 July 2022Termination of appointment of Alexander David William Price as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Charles Alexander Allen as a director on 1 July 2022 (2 pages)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (34 pages)
5 May 2021Full accounts made up to 31 December 2020 (31 pages)
20 April 2021Director's details changed for Mrs Emma Nicole Cullen on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Christopher James Button on 20 April 2021 (2 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 April 2021Change of details for Palmer Capital Partners Limited as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Alexander David William Price on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr. Raymond John Stewart Palmer on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Rupert Charles Thomas Sheldon on 20 April 2021 (2 pages)
11 November 2020Full accounts made up to 31 December 2019 (29 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
14 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
(3 pages)
19 December 2019Registered office address changed from Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (23 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
1 August 2017Appointment of Emma Nicole Cullen as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Emma Nicole Cullen as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 1 August 2017 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 March 2017Satisfaction of charge 049161550001 in full (1 page)
9 March 2017Satisfaction of charge 049161550001 in full (1 page)
9 March 2017Satisfaction of charge 049161550002 in full (1 page)
9 March 2017Satisfaction of charge 049161550002 in full (1 page)
8 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages)
8 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 June 2016Registration of charge 049161550001, created on 31 May 2016 (32 pages)
6 June 2016Registration of charge 049161550002, created on 31 May 2016 (32 pages)
6 June 2016Registration of charge 049161550001, created on 31 May 2016 (32 pages)
6 June 2016Registration of charge 049161550002, created on 31 May 2016 (32 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(9 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(9 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
(8 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
(8 pages)
13 April 2015Appointment of Mr Christopher James Button as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Christopher James Button as a director on 13 April 2015 (2 pages)
20 January 2015Appointment of Nicholas Peter Cooper as a director on 10 November 2014 (2 pages)
20 January 2015Appointment of Nicholas Peter Cooper as a director on 10 November 2014 (2 pages)
17 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
14 May 2014Termination of appointment of Christopher Button as a director (1 page)
14 May 2014Termination of appointment of Christopher Button as a director (1 page)
25 April 2014Appointment of Mr Christopher James Button as a director (2 pages)
25 April 2014Appointment of Mr Christopher James Button as a director (2 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(7 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
22 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100,000.00
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100,000.00
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100,000.00
(4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (21 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (21 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Director's details changed for Mr Rupert Chales Thomas Sheldon on 1 February 2010 (2 pages)
3 October 2011Director's details changed for Mr Rupert Chales Thomas Sheldon on 1 February 2010 (2 pages)
3 October 2011Director's details changed for Mr Rupert Chales Thomas Sheldon on 1 February 2010 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
6 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
6 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
7 August 2009Full accounts made up to 31 March 2009 (19 pages)
7 August 2009Full accounts made up to 31 March 2009 (19 pages)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 March 2008 (15 pages)
28 July 2008Full accounts made up to 31 March 2008 (15 pages)
10 April 2008Appointment terminated director crispin auden (1 page)
10 April 2008Appointment terminated director crispin auden (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2007Full accounts made up to 31 March 2007 (18 pages)
17 September 2007Full accounts made up to 31 March 2007 (18 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
2 November 2006Return made up to 30/09/06; full list of members (9 pages)
2 November 2006Return made up to 30/09/06; full list of members (9 pages)
31 August 2006Full accounts made up to 31 March 2006 (15 pages)
31 August 2006Full accounts made up to 31 March 2006 (15 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
19 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street mayfair london W1S 3RQ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street mayfair london W1S 3RQ (1 page)
23 March 2005Full accounts made up to 31 March 2004 (13 pages)
23 March 2005Full accounts made up to 31 March 2004 (13 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
24 June 2004Ad 04/06/04--------- £ si 60000@1=60000 £ ic 20000/80000 (2 pages)
24 June 2004Ad 04/06/04--------- £ si 60000@1=60000 £ ic 20000/80000 (2 pages)
22 December 2003Ad 27/11/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 December 2003Ad 27/11/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2003Nc inc already adjusted 27/11/03 (1 page)
15 December 2003Nc inc already adjusted 27/11/03 (1 page)
10 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 December 2003Memorandum and Articles of Association (9 pages)
3 December 2003Memorandum and Articles of Association (9 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed;new director appointed (9 pages)
25 November 2003Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (24 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New secretary appointed;new director appointed (9 pages)
25 November 2003Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (24 pages)
25 November 2003New director appointed (7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (7 pages)
25 November 2003New director appointed (2 pages)
20 November 2003Company name changed workfreeze LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed workfreeze LIMITED\certificate issued on 20/11/03 (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
30 September 2003Incorporation (17 pages)
30 September 2003Incorporation (17 pages)