Company NameFisher Island Limited
DirectorsDominik Mattias Kurt and Ilona Cherevkova
Company StatusActive
Company Number05724222
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dominik Mattias Kurt
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed31 May 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleClient Advisor
Country of ResidenceSwitzerland
Correspondence AddressTalstrasse 82
Zurich
8001
Director NameMs Ilona Cherevkova
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySwiss
StatusCurrent
Appointed15 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence AddressDianastrasse 9
Zurich
8002
Director NameMr David Colin Ashfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblebank
The Avenue
Farnham Common
Berkshire
SL2 3JS
Director NameMohammad Ali Guidfar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed08 March 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address2 Garston Crescent
Watford
Hertfordshire
WD25 0LD
Director NameNatalia Shachkova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed26 June 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address24 Pattison Road
London
NW2 2HH
Director NameSopio Minashvili
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGeorgian
StatusResigned
Appointed11 September 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2009)
RoleCompany Director
Correspondence AddressNo 20 Bakhtrioni Street
Tbilisi
Georgia
Director NameMr Andrew John Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address37 Runkelsstrasse
Triesen
Fl9495
Director NameYves Baumann
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressSp Trustees Gmbh Am Schanzengraben 23
Zurich
8002
Switzerland
Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2018)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressSp Trustees Gmbh Am Schanzengraben 23
Zurich
8002
Switzerland
Director NameMr Robin Paul Graetz
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed24 March 2014(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwisspartners Marcuard Heritage Ag Talstrasse 82
8001 Zurich
Switzerland
Director NameMs Daria Nikolaevna Mirovaia
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwisspartners Marcuard Heritage Ag Talstrasse 82
8001 Zurich
Switzerland
Director NameMr David Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(15 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2021)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressTalstrasse 82
Zurich
8001
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 14 January 2016)
Correspondence Address20 Farringdon Place
Farringdon Road
London
EC1M 3AP
Director NameMiselva Director Limited (Corporation)
StatusResigned
Appointed17 September 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2009)
Correspondence AddressLevel 6
36 Kitchener Street
Auckland
1010
New Zealand

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

43.3m at £1Sp Trustees Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£13,803,638
Cash£45,241
Current Liabilities£19,645,225

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

2 April 2020Group of companies' accounts made up to 31 December 2018 (45 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 March 2019Director's details changed for Mr Robin Paul Graetz on 19 March 2019 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 March 2019Director's details changed for Ms Daria Nikolaevna Mirovaia on 19 March 2019 (2 pages)
11 March 2019Group of companies' accounts made up to 31 December 2017 (43 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Appointment of Ms Daria Nikolaevna Mirovaia as a director on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mr Robin Paul Graetz on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of Christ Johann Collenberg as a director on 5 June 2018 (1 page)
15 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
20 February 2018Group of companies' accounts made up to 31 December 2016 (45 pages)
23 January 2018Notification of a person with significant control statement (2 pages)
16 January 2018Cessation of Martin Egli as a person with significant control on 16 January 2018 (1 page)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 January 2017Group of companies' accounts made up to 31 December 2015 (44 pages)
6 January 2017Group of companies' accounts made up to 31 December 2015 (44 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 43,347,001
(4 pages)
14 April 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 14 January 2016 (1 page)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 43,347,001
(4 pages)
14 April 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 14 January 2016 (1 page)
17 March 2016Group of companies' accounts made up to 31 December 2014 (45 pages)
17 March 2016Group of companies' accounts made up to 31 December 2014 (45 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 43,347,001
(5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 43,347,001
(5 pages)
15 April 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
22 October 2014Full accounts made up to 31 December 2013 (22 pages)
22 October 2014Full accounts made up to 31 December 2013 (22 pages)
25 March 2014Appointment of Mr Robin Paul Graetz as a director (2 pages)
25 March 2014Appointment of Mr Robin Paul Graetz as a director (2 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 43,347,001
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 43,347,001
(4 pages)
4 March 2014Termination of appointment of Yves Baumann as a director (1 page)
4 March 2014Termination of appointment of Yves Baumann as a director (1 page)
3 January 2014Full accounts made up to 31 December 2012 (22 pages)
3 January 2014Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
19 March 2013Full accounts made up to 31 December 2011 (22 pages)
19 March 2013Full accounts made up to 31 December 2011 (22 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2010 (22 pages)
12 June 2012Full accounts made up to 31 December 2010 (22 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
20 March 2012Director's details changed for Christ Johann Collenberg on 27 February 2012 (2 pages)
20 March 2012Director's details changed for Christ Johann Collenberg on 27 February 2012 (2 pages)
2 March 2012Director's details changed for Yves Bauman on 27 February 2012 (2 pages)
2 March 2012Director's details changed for Yves Bauman on 27 February 2012 (2 pages)
29 February 2012Director's details changed for Yves Bauman on 27 February 2012 (2 pages)
29 February 2012Director's details changed for Christ Johann Collenberg on 27 February 2012 (2 pages)
29 February 2012Director's details changed for Yves Bauman on 27 February 2012 (2 pages)
29 February 2012Director's details changed for Christ Johann Collenberg on 27 February 2012 (2 pages)
4 January 2012Full accounts made up to 31 December 2009 (21 pages)
4 January 2012Full accounts made up to 31 December 2009 (21 pages)
1 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
1 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
1 August 2011Appointment of Yves Bauman as a director (3 pages)
1 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
1 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
1 August 2011Appointment of Yves Bauman as a director (3 pages)
12 April 2011Secretary's details changed for St John's Square Secretaries Limited on 11 April 2011 (2 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for St John's Square Secretaries Limited on 11 April 2011 (2 pages)
8 February 2011Full accounts made up to 31 December 2008 (21 pages)
8 February 2011Full accounts made up to 31 December 2008 (21 pages)
8 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 June 2010Auditor's resignation (1 page)
3 June 2010Auditor's resignation (1 page)
12 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (10 pages)
12 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (10 pages)
16 November 2009Appointment of Andrew John Baker as a director (3 pages)
16 November 2009Termination of appointment of Miselva Director Limited as a director (2 pages)
16 November 2009Termination of appointment of Sopio Minashvili as a director (2 pages)
16 November 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
16 November 2009Registered office address changed from 3Rd Floor 11 Grosvenor Place London SW1X 7HH on 16 November 2009 (2 pages)
16 November 2009Termination of appointment of Miselva Director Limited as a director (2 pages)
16 November 2009Registered office address changed from 3Rd Floor 11 Grosvenor Place London SW1X 7HH on 16 November 2009 (2 pages)
16 November 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
16 November 2009Termination of appointment of Sopio Minashvili as a director (2 pages)
16 November 2009Appointment of Andrew John Baker as a director (3 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
3 August 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 October 2008Director appointed miselva director LIMITED (2 pages)
9 October 2008Director appointed miselva director LIMITED (2 pages)
6 October 2008Director appointed sopio minashvili (2 pages)
6 October 2008Director appointed sopio minashvili (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Memorandum and Articles of Association (7 pages)
23 September 2008Memorandum and Articles of Association (7 pages)
22 September 2008Appointment terminated director david ashfield (1 page)
22 September 2008Appointment terminated director david ashfield (1 page)
12 August 2008Appointment terminated director mohammad guidfar (1 page)
12 August 2008Appointment terminated director mohammad guidfar (1 page)
4 July 2008Return made up to 28/02/08; no change of members; amend (4 pages)
4 July 2008Return made up to 28/02/08; no change of members; amend (4 pages)
4 July 2008Director appointed natalia shachkova (3 pages)
4 July 2008Director appointed natalia shachkova (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 January 2008Amended group of companies' accounts made up to 31 December 2006 (37 pages)
2 January 2008Amended group of companies' accounts made up to 31 December 2006 (37 pages)
5 December 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
5 December 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
3 April 2007Return made up to 28/02/07; full list of members (5 pages)
3 April 2007Return made up to 28/02/07; full list of members (5 pages)
3 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 June 2006Particulars of contract relating to shares (2 pages)
27 June 2006Ad 22/05/06--------- £ si 43347000@1=43347000 £ ic 1/43347001 (2 pages)
27 June 2006Particulars of contract relating to shares (2 pages)
27 June 2006Ad 22/05/06--------- £ si 43347000@1=43347000 £ ic 1/43347001 (2 pages)
24 May 2006Nc inc already adjusted 15/05/06 (1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Nc inc already adjusted 15/05/06 (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (18 pages)
28 February 2006Incorporation (18 pages)