Company NameF-Prime UK Limited
Company StatusDissolved
Company Number06229843
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Christian Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
RolePresident And Managing Partner
Country of ResidenceUnited States
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Alexander Thomas Pasteur
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMary Frances Pendergast
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Mark Arnold Ferrari
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2011)
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence Address53 Westchester Drive
Westwood
Massachusetts 02090
United States
Director NameEileen Pyne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address19 Mt Vernon Street
Braintree
Ma 02185
United States
Director NameMr Michael Gene Pekowsky
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2011(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 March 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Detlef Spang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2011(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Harris Komishane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(9 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Simon Fisk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2018)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Steven Franklin Schiffman
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2017(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered Address33 Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fmr Llc
100.00%
Ordinary

Financials

Year2014
Turnover£10,584,981
Net Worth£1,859,573
Cash£215,670
Current Liabilities£1,861,804

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (1 page)
30 April 2020Termination of appointment of Mitre Secretaries Limited as a secretary on 28 April 2020 (1 page)
27 November 2019Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 33 Foley Street London W1W 7TL on 27 November 2019 (1 page)
4 September 2019Full accounts made up to 31 December 2018 (30 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 January 2019Withdrawal of a person with significant control statement on 21 January 2019 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (27 pages)
31 May 2018Appointment of Mr Alexander Thomas Pasteur as a director on 29 May 2018 (2 pages)
30 May 2018Termination of appointment of Simon Fisk as a director on 29 May 2018 (1 page)
30 May 2018Termination of appointment of Steven Franklin Schiffman as a director on 29 May 2018 (1 page)
30 May 2018Appointment of Mr Stephen Christian Knight as a director on 29 May 2018 (2 pages)
29 May 2018Appointment of Mary Frances Pendergast as a director on 29 May 2018 (2 pages)
29 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 March 2018Notification of Abigail Johnson as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 June 2017Appointment of Mr Steven Franklin Schiffman as a director on 23 June 2017 (2 pages)
25 June 2017Appointment of Mr Steven Franklin Schiffman as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Harris Komishane as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Harris Komishane as a director on 23 June 2017 (1 page)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 March 2017Termination of appointment of Detlef Spang as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mr Simon Fisk as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Simon Fisk as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Detlef Spang as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mr Harris Komishane as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Harris Komishane as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Michael Gene Pekowsky as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Michael Gene Pekowsky as a director on 1 March 2017 (1 page)
13 September 2016Full accounts made up to 31 December 2015 (28 pages)
13 September 2016Full accounts made up to 31 December 2015 (28 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
28 April 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed devonshire investors uk LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
14 July 2011Company name changed devonshire investors uk LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
6 May 2011Appointment of Mr Detlef Spang as a director (2 pages)
6 May 2011Appointment of Mr Detlef Spang as a director (2 pages)
28 April 2011Secretary's details changed for Mitre Secretaries Limited on 27 April 2011 (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
28 April 2011Secretary's details changed for Mitre Secretaries Limited on 27 April 2011 (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
24 February 2011Termination of appointment of Mark Ferrari as a director (1 page)
24 February 2011Termination of appointment of Mark Ferrari as a director (1 page)
24 February 2011Termination of appointment of Eileen Pyne as a director (1 page)
24 February 2011Appointment of Michael Gene Pekowsky as a director (2 pages)
24 February 2011Appointment of Michael Gene Pekowsky as a director (2 pages)
24 February 2011Termination of appointment of Eileen Pyne as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Director's details changed for Mark Ferrari on 27 April 2010 (2 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mark Ferrari on 27 April 2010 (2 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mitre Secretaries Limited on 27 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mitre Secretaries Limited on 27 April 2010 (2 pages)
18 November 2009Full accounts made up to 31 December 2008 (15 pages)
18 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Return made up to 27/04/09; full list of members (3 pages)
14 May 2009Return made up to 27/04/09; full list of members (3 pages)
21 December 2008Full accounts made up to 31 December 2007 (15 pages)
21 December 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 27/04/08; full list of members (7 pages)
21 May 2008Return made up to 27/04/08; full list of members (7 pages)
14 July 2007Director resigned (1 page)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Memorandum and Articles of Association (24 pages)
14 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Memorandum and Articles of Association (24 pages)
28 June 2007Company name changed intercede 2184 LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed intercede 2184 LIMITED\certificate issued on 28/06/07 (2 pages)
27 April 2007Incorporation (29 pages)
27 April 2007Incorporation (29 pages)