2nd Floor
London
W1G 0JR
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2022(17 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Director Name | Michael Guerin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2007) |
Role | PR Consultant |
Correspondence Address | 1915 Combs Road Ovid Ny 14521 United States |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1PB |
Director Name | Mr Charles Basil Lucas Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Vardens Road London SW11 1RH |
Secretary Name | Mr Sanjay Jawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Secretary Name | Greg William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year after company formation) |
Appointment Duration | 8 years (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Eric Barnett Miller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Ronald Reno |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Secretary Name | Joanne F Catanese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 2 Hamill Road North Building Baltimore Maryland 21210 United States |
Director Name | Mr Jeffrey Gabriel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Thomas Michael Crease |
---|---|
Status | Resigned |
Appointed | 12 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2022) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fti Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,508,826 |
Net Worth | £241,375 |
Cash | £542,347 |
Current Liabilities | £654,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 24/03/2018 (4 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (17 pages) |
21 March 2019 | Resolutions
|
13 February 2019 | Amended accounts for a small company made up to 31 December 2016 (20 pages) |
30 January 2019 | Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 30 January 2019 (2 pages) |
30 August 2018 | Registered office address changed from 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to 3 Gower Street London WC1E 6HA on 30 August 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 24 March 2018 with no updates
|
8 September 2017 | Register(s) moved to registered office address 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB (1 page) |
8 September 2017 | Register(s) moved to registered office address 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB (1 page) |
4 September 2017 | Appointment of Accomplish Secretaries Limited as a secretary on 26 July 2017 (2 pages) |
4 September 2017 | Appointment of Accomplish Secretaries Limited as a secretary on 26 July 2017 (2 pages) |
14 August 2017 | Resignation of an auditor (2 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resignation of an auditor (2 pages) |
14 August 2017 | Resolutions
|
11 August 2017 | Cessation of Fti Uk Holdings Limited as a person with significant control on 24 July 2017 (1 page) |
11 August 2017 | Cessation of Fti Uk Holdings Limited as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
26 July 2017 | Termination of appointment of Jeffrey Gabriel as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Ronald Reno as a director on 24 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD to 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Oleg Alekseevich Leonov as a director on 24 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Oleg Alekseevich Leonov as a director on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Thomas Michael Crease as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD to 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 26 July 2017 (1 page) |
26 July 2017 | Notification of Oleg Alekseevich Leonov as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Jeffrey Gabriel as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Ronald Reno as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Thomas Michael Crease as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Notification of Oleg Alekseevich Leonov as a person with significant control on 24 July 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
29 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
3 April 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
15 November 2016 | Director's details changed for Mr Ronald Reno on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Ronald Reno on 14 November 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 February 2016 | Appointment of Mr Thomas Michael Crease as a secretary on 12 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Joanne F Catanese as a secretary on 12 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Thomas Michael Crease as a secretary on 12 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Joanne F Catanese as a secretary on 12 February 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
13 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
23 February 2015 | Termination of appointment of Eric Barnett Miller as a director on 18 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Eric Barnett Miller as a director on 18 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Jeffrey Gabriel as a director on 18 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Jeffrey Gabriel as a director on 18 February 2015 (2 pages) |
14 May 2014 | Appointment of Joanne F Catanese as a secretary (3 pages) |
14 May 2014 | Appointment of Joanne F Catanese as a secretary (3 pages) |
14 May 2014 | Termination of appointment of Greg Cooper as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Greg Cooper as a secretary (2 pages) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 March 2014 | Director's details changed for Mr Ronald Reno on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Eric Barnett Miller on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Ronald Reno on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Eric Barnett Miller on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Eric Barnett Miller on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Ronald Reno on 1 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Holborn Gate 26 Southampton Buildings London WC2A 1PB on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Holborn Gate 26 Southampton Buildings London WC2A 1PB on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Holborn Gate 26 Southampton Buildings London WC2A 1PB on 3 March 2014 (2 pages) |
9 October 2013 | Appointment of Ronald Reno as a director (3 pages) |
9 October 2013 | Appointment of Ronald Reno as a director (3 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 October 2013 | Termination of appointment of Sanjay Jawa as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 October 2013 | Termination of appointment of Sanjay Jawa as a director (2 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mr Sanjay Jawa on 1 October 2009 (2 pages) |
16 April 2012 | Director's details changed for Mr Sanjay Jawa on 1 October 2009 (2 pages) |
16 April 2012 | Director's details changed for Mr Sanjay Jawa on 1 October 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Greg William Cooper on 6 April 2010 (1 page) |
16 April 2012 | Secretary's details changed for Greg William Cooper on 6 April 2010 (1 page) |
16 April 2012 | Secretary's details changed for Greg William Cooper on 6 April 2010 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
16 September 2011 | Company name changed fd russia LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Company name changed fd russia LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (2 pages) |
1 July 2011 | Appointment of Mr Eric Barnett Miller as a director (2 pages) |
1 July 2011 | Appointment of Mr Eric Barnett Miller as a director (2 pages) |
29 June 2011 | Termination of appointment of Charles Watson as a director (1 page) |
29 June 2011 | Termination of appointment of Charles Watson as a director (1 page) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 April 2008 | Secretary's change of particulars / greg cooper / 30/11/2007 (1 page) |
22 April 2008 | Secretary's change of particulars / greg cooper / 30/11/2007 (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Location of register of members (1 page) |
4 July 2005 | Memorandum and Articles of Association (13 pages) |
4 July 2005 | Memorandum and Articles of Association (13 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
24 June 2005 | Registered office changed on 24/06/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Company name changed 3434TH single member shelf tradi ng company LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed 3434TH single member shelf tradi ng company LIMITED\certificate issued on 21/06/05 (2 pages) |
24 March 2005 | Incorporation (18 pages) |
24 March 2005 | Incorporation (18 pages) |