Company NameF&C Finance Plc
DirectorsThomas William Weeks and Elliot James Bennett
Company StatusActive
Company Number06977313
CategoryPublic Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(14 years, 4 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(14 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameMs Luciene Maureen James
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1F&c Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£44,199,267
Cash£3,538
Current Liabilities£12,687,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 August 2020Full accounts made up to 31 October 2019 (21 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2020Memorandum and Articles of Association (28 pages)
24 February 2020Resolutions
  • RES13 ‐ Philip john doel consented to be appointed director 18/02/2020
(1 page)
19 February 2020Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
3 May 2019Full accounts made up to 31 October 2018 (22 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
2 May 2018Full accounts made up to 31 October 2017 (29 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
11 May 2017Full accounts made up to 31 October 2016 (29 pages)
11 May 2017Full accounts made up to 31 October 2016 (29 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 October 2015 (24 pages)
5 May 2016Full accounts made up to 31 October 2015 (24 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,502
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,502
(4 pages)
6 May 2015Full accounts made up to 31 October 2014 (23 pages)
6 May 2015Full accounts made up to 31 October 2014 (23 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,502
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,502
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2014Full accounts made up to 31 December 2013 (23 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
23 June 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 16 June 2010 (1 page)
2 November 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Colin Logan on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Colin Logan on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Colin Logan on 1 October 2009 (3 pages)
13 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
13 August 2009Ad 04/08/09\gbp si 12500@1=12500\gbp ic 2/12502\ (2 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Any dir act on behalf co approve payment fees 353 ro acct ref shortenedappt bankers sect 761 quoted 06/08/2009
(18 pages)
13 August 2009Ad 04/08/09\gbp si 12500@1=12500\gbp ic 2/12502\ (2 pages)
13 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Any dir act on behalf co approve payment fees 353 ro acct ref shortenedappt bankers sect 761 quoted 06/08/2009
(18 pages)
13 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
12 August 2009Director appointed david logan (3 pages)
12 August 2009Director and secretary appointed f&c asset management PLC (4 pages)
12 August 2009Director appointed alain leopald grisay (3 pages)
12 August 2009Appointment terminated director and secretary luciene james (1 page)
12 August 2009Appointment terminated director the company registration agents LIMITED (1 page)
12 August 2009Appointment terminated director and secretary luciene james (1 page)
12 August 2009Director and secretary appointed f&c asset management PLC (4 pages)
12 August 2009Director appointed david logan (3 pages)
12 August 2009Director appointed alain leopald grisay (3 pages)
12 August 2009Appointment terminated director the company registration agents LIMITED (1 page)
5 August 2009Application to commence business (2 pages)
5 August 2009Commence business and borrow (1 page)
5 August 2009Commence business and borrow (1 page)
5 August 2009Application to commence business (2 pages)
30 July 2009Incorporation (14 pages)
30 July 2009Incorporation (14 pages)