London
SW1Y 6LS
Director Name | Mr James Neil Webb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Ivo Fiennes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Basil Street London SW3 1AJ |
Director Name | Mr James Neil Webb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2010) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 14 Basil Street London SW3 1AJ |
Director Name | Mr Ivo Martindale Twisleton-Wykeham-Fiennes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Graham Ian Noble |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 July 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 14 Basil Street London SW3 1AJ |
Secretary Name | CPA Audit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | Talbot House 8 - 9 Talbot Court London EC3V 0BP |
Website | fyresquare.com |
---|
Registered Address | 2 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
360 at £1 | Giles White 35.86% Ordinary |
---|---|
225 at £1 | Ivo Twistleton-wykeham-fiennes 22.41% Ordinary |
225 at £1 | James Webb 22.41% Ordinary |
190 at £1 | Sunda Holding I Stockholm Ab 18.92% Ordinary |
1 at £1 | Giles White & Katie White 0.10% Ordinary A |
1 at £1 | Ivo Twistleton-wykeham-fiennes & Katrine Herning 0.10% Ordinary B |
1 at £1 | James Webb & Lorraine Webb 0.10% Ordinary C |
1 at £1 | Sunda Holding I Stockholm Ab 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £56,796 |
Cash | £67,039 |
Current Liabilities | £274,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS to 2 st. James's Street London SW1A 1EF on 3 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
9 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 February 2021 | Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 1 January 2021 (1 page) |
23 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 June 2019 | Change of details for Giles Alistair White as a person with significant control on 1 July 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Notification of Giles Alistair White as a person with significant control on 15 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Giles Alistair White as a person with significant control on 15 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Giles Alistair White on 1 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Mr Giles Alistair White on 1 April 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Director's details changed for Mr Ivo Martindale Twistleton-Wykeham-Fiennes on 13 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Ivo Martindale Twistleton-Wykeham-Fiennes on 13 August 2015 (2 pages) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Ivo Fiennes on 1 April 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Ivo Fiennes on 1 April 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Ivo Fiennes on 1 April 2014 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Mr Giles Alistair White on 1 October 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Ivo Fiennes on 1 September 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Giles Alistair White on 1 October 2012 (2 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Mr Giles Alistair White on 1 October 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Ivo Fiennes on 1 September 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Ivo Fiennes on 1 September 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Mr Ivo Fiennes on 1 November 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr Giles Alistair White on 1 November 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr James Neil Webb on 1 November 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr James Neil Webb on 1 November 2011 (2 pages) |
4 July 2012 | Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Giles Alistair White on 1 November 2011 (2 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Mr James Neil Webb on 1 November 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr Ivo Fiennes on 1 November 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr Ivo Fiennes on 1 November 2011 (2 pages) |
4 July 2012 | Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Giles Alistair White on 1 November 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
25 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 August 2011 | Termination of appointment of Graham Noble as a director (1 page) |
1 August 2011 | Termination of appointment of Graham Noble as a director (1 page) |
14 July 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
14 July 2011 | Director's details changed for Mr Giles Alistair White on 20 August 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Giles Alistair White on 20 August 2010 (2 pages) |
16 March 2011 | Termination of appointment of Ivo Fiennes as a director (1 page) |
16 March 2011 | Termination of appointment of Ivo Fiennes as a director (1 page) |
16 March 2011 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page) |
16 March 2011 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page) |
4 October 2010 | Appointment of Mr Graham Ian Noble as a director (2 pages) |
4 October 2010 | Appointment of Mr Graham Ian Noble as a director (2 pages) |
11 August 2010 | Appointment of Mr James Neil Webb as a director (2 pages) |
11 August 2010 | Appointment of Mr James Neil Webb as a director (2 pages) |
11 August 2010 | Termination of appointment of James Webb as a director (1 page) |
11 August 2010 | Termination of appointment of James Webb as a director (1 page) |
11 August 2010 | Appointment of Mr Ivo Fiennes as a director (2 pages) |
11 August 2010 | Appointment of Mr James Neil Webb as a director (2 pages) |
11 August 2010 | Appointment of Mr James Neil Webb as a director (2 pages) |
11 August 2010 | Appointment of Mr Ivo Fiennes as a director (2 pages) |
23 July 2010 | Appointment of Ivo Fiennes as a director (3 pages) |
23 July 2010 | Appointment of Ivo Fiennes as a director (3 pages) |
17 June 2010 | Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR United Kingdom on 17 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP United Kingdom on 16 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Giles White on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Giles White on 15 June 2010 (2 pages) |
15 June 2010 | Incorporation (22 pages) |
15 June 2010 | Incorporation (22 pages) |