Company NameFyresquare Capital Limited
DirectorsGiles Alistair White and James Neil Webb
Company StatusActive
Company Number07284517
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Giles Alistair White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr James Neil Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Ivo Fiennes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 02 July 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
London
SW3 1AJ
Director NameMr James Neil Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 02 July 2010)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address14 Basil Street
London
SW3 1AJ
Director NameMr Ivo Martindale Twisleton-Wykeham-Fiennes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Graham Ian Noble
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 July 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
London
SW3 1AJ
Secretary NameCPA Audit Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence AddressTalbot House 8 - 9 Talbot Court
London
EC3V 0BP

Contact

Websitefyresquare.com

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

360 at £1Giles White
35.86%
Ordinary
225 at £1Ivo Twistleton-wykeham-fiennes
22.41%
Ordinary
225 at £1James Webb
22.41%
Ordinary
190 at £1Sunda Holding I Stockholm Ab
18.92%
Ordinary
1 at £1Giles White & Katie White
0.10%
Ordinary A
1 at £1Ivo Twistleton-wykeham-fiennes & Katrine Herning
0.10%
Ordinary B
1 at £1James Webb & Lorraine Webb
0.10%
Ordinary C
1 at £1Sunda Holding I Stockholm Ab
0.10%
Ordinary D

Financials

Year2014
Net Worth£56,796
Cash£67,039
Current Liabilities£274,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 July 2023Registered 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 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 February 2021Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 1 January 2021 (1 page)
23 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 June 2019Change of details for Giles Alistair White as a person with significant control on 1 July 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Notification of Giles Alistair White as a person with significant control on 15 June 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Notification of Giles Alistair White as a person with significant control on 15 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Giles Alistair White on 1 April 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Director's details changed for Mr Giles Alistair White on 1 April 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,004
(7 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,004
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Director's details changed for Mr Ivo Martindale Twistleton-Wykeham-Fiennes on 13 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Ivo Martindale Twistleton-Wykeham-Fiennes on 13 August 2015 (2 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,004
(6 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,004
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,004
(6 pages)
8 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,004
(6 pages)
8 August 2014Director's details changed for Mr Ivo Fiennes on 1 April 2014 (2 pages)
8 August 2014Director's details changed for Mr Ivo Fiennes on 1 April 2014 (2 pages)
8 August 2014Director's details changed for Mr Ivo Fiennes on 1 April 2014 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Director's details changed for Mr Giles Alistair White on 1 October 2012 (2 pages)
2 July 2013Director's details changed for Mr Ivo Fiennes on 1 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Giles Alistair White on 1 October 2012 (2 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Director's details changed for Mr Giles Alistair White on 1 October 2012 (2 pages)
2 July 2013Director's details changed for Mr Ivo Fiennes on 1 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Ivo Fiennes on 1 September 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Mr Ivo Fiennes on 1 November 2011 (2 pages)
4 July 2012Director's details changed for Mr Giles Alistair White on 1 November 2011 (2 pages)
4 July 2012Director's details changed for Mr James Neil Webb on 1 November 2011 (2 pages)
4 July 2012Director's details changed for Mr James Neil Webb on 1 November 2011 (2 pages)
4 July 2012Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mr Giles Alistair White on 1 November 2011 (2 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Mr James Neil Webb on 1 November 2011 (2 pages)
4 July 2012Director's details changed for Mr Ivo Fiennes on 1 November 2011 (2 pages)
4 July 2012Director's details changed for Mr Ivo Fiennes on 1 November 2011 (2 pages)
4 July 2012Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mr Giles Alistair White on 1 November 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
25 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 August 2011Termination of appointment of Graham Noble as a director (1 page)
1 August 2011Termination of appointment of Graham Noble as a director (1 page)
14 July 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,004
(5 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
14 July 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,004
(5 pages)
14 July 2011Director's details changed for Mr Giles Alistair White on 20 August 2010 (2 pages)
14 July 2011Director's details changed for Mr Giles Alistair White on 20 August 2010 (2 pages)
16 March 2011Termination of appointment of Ivo Fiennes as a director (1 page)
16 March 2011Termination of appointment of Ivo Fiennes as a director (1 page)
16 March 2011Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page)
16 March 2011Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page)
4 October 2010Appointment of Mr Graham Ian Noble as a director (2 pages)
4 October 2010Appointment of Mr Graham Ian Noble as a director (2 pages)
11 August 2010Appointment of Mr James Neil Webb as a director (2 pages)
11 August 2010Appointment of Mr James Neil Webb as a director (2 pages)
11 August 2010Termination of appointment of James Webb as a director (1 page)
11 August 2010Termination of appointment of James Webb as a director (1 page)
11 August 2010Appointment of Mr Ivo Fiennes as a director (2 pages)
11 August 2010Appointment of Mr James Neil Webb as a director (2 pages)
11 August 2010Appointment of Mr James Neil Webb as a director (2 pages)
11 August 2010Appointment of Mr Ivo Fiennes as a director (2 pages)
23 July 2010Appointment of Ivo Fiennes as a director (3 pages)
23 July 2010Appointment of Ivo Fiennes as a director (3 pages)
17 June 2010Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Copthall Place Upper Clatford Hampshire SP11 7LR United Kingdom on 17 June 2010 (1 page)
16 June 2010Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP United Kingdom on 16 June 2010 (1 page)
15 June 2010Director's details changed for Mr Giles White on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Giles White on 15 June 2010 (2 pages)
15 June 2010Incorporation (22 pages)
15 June 2010Incorporation (22 pages)