London
W1J 8AE
Director Name | Mr Nicholas Paul Fegan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(10 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Miss Lindsey Elaine Singer |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Marc Keith Furstein |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | New York |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | James Kendrick Noble Iii |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | California |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | fortress.com |
---|
Registered Address | 7 Clarges Street Fourth Floor London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Fortress Investment Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,720,892 |
Net Worth | £999,709 |
Cash | £357,359 |
Current Liabilities | £653,362 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Full accounts made up to 31 December 2022 (80 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (71 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
1 June 2021 | Full accounts made up to 31 December 2020 (70 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (66 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
2 September 2020 | Appointment of Mr Nicholas Paul Fegan as a director on 26 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Marc Keith Furstein as a director on 27 July 2020 (1 page) |
28 August 2020 | Termination of appointment of James Kendrick Noble Iii as a director on 27 July 2020 (1 page) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (45 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (69 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 September 2017 | Change of details for Fortress Investment Group (Uk) Ltd as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Fortress Investment Group (Uk) Ltd as a person with significant control on 5 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 May 2017 | Registered office address changed from 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of James Kendrick Noble Iii as a director (3 pages) |
27 September 2010 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Trusec Limited as a director (2 pages) |
27 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
27 September 2010 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
27 September 2010 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 27 September 2010 (2 pages) |
27 September 2010 | Appointment of Marc Keith Furstein as a director (3 pages) |
27 September 2010 | Appointment of Constantine Michael Dakolias as a director (3 pages) |
27 September 2010 | Appointment of Constantine Michael Dakolias as a director (3 pages) |
27 September 2010 | Termination of appointment of Lindsey Elaine Singer as a director (2 pages) |
27 September 2010 | Termination of appointment of Lindsey Elaine Singer as a director (2 pages) |
27 September 2010 | Termination of appointment of Trusec Limited as a director (2 pages) |
27 September 2010 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 27 September 2010 (2 pages) |
27 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
27 September 2010 | Appointment of James Kendrick Noble Iii as a director (3 pages) |
27 September 2010 | Appointment of Marc Keith Furstein as a director (3 pages) |
24 September 2010 | Company name changed fortress asset management (uk) LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Company name changed fortress asset management (uk) LIMITED\certificate issued on 24/09/10
|
9 August 2010 | Incorporation (42 pages) |
9 August 2010 | Incorporation (42 pages) |