Company NameFig Amc (UK) Limited
DirectorsConstantine Michael Dakolias and Nicholas Paul Fegan
Company StatusActive
Company Number07340113
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 9 months ago)
Previous NameFortress Asset Management (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Constantine Michael Dakolias
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(10 years after company formation)
Appointment Duration3 years, 8 months
RoleCounsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMiss Lindsey Elaine Singer
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameMarc Keith Furstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceNew York
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameJames Kendrick Noble Iii
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceCalifornia
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed09 August 2010(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed09 August 2010(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitefortress.com

Location

Registered Address7 Clarges Street
Fourth Floor
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fortress Investment Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,720,892
Net Worth£999,709
Cash£357,359
Current Liabilities£653,362

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
9 June 2023Full accounts made up to 31 December 2022 (80 pages)
6 September 2022Full accounts made up to 31 December 2021 (71 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
1 June 2021Full accounts made up to 31 December 2020 (70 pages)
5 January 2021Full accounts made up to 31 December 2019 (66 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
2 September 2020Appointment of Mr Nicholas Paul Fegan as a director on 26 August 2020 (2 pages)
28 August 2020Termination of appointment of Marc Keith Furstein as a director on 27 July 2020 (1 page)
28 August 2020Termination of appointment of James Kendrick Noble Iii as a director on 27 July 2020 (1 page)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (45 pages)
28 September 2018Full accounts made up to 31 December 2017 (69 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 September 2017Change of details for Fortress Investment Group (Uk) Ltd as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Fortress Investment Group (Uk) Ltd as a person with significant control on 5 September 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of James Kendrick Noble Iii as a director (3 pages)
27 September 2010Termination of appointment of Trusec Limited as a secretary (2 pages)
27 September 2010Termination of appointment of Trusec Limited as a director (2 pages)
27 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
27 September 2010Termination of appointment of Trusec Limited as a secretary (2 pages)
27 September 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 27 September 2010 (2 pages)
27 September 2010Appointment of Marc Keith Furstein as a director (3 pages)
27 September 2010Appointment of Constantine Michael Dakolias as a director (3 pages)
27 September 2010Appointment of Constantine Michael Dakolias as a director (3 pages)
27 September 2010Termination of appointment of Lindsey Elaine Singer as a director (2 pages)
27 September 2010Termination of appointment of Lindsey Elaine Singer as a director (2 pages)
27 September 2010Termination of appointment of Trusec Limited as a director (2 pages)
27 September 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 27 September 2010 (2 pages)
27 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
27 September 2010Appointment of James Kendrick Noble Iii as a director (3 pages)
27 September 2010Appointment of Marc Keith Furstein as a director (3 pages)
24 September 2010Company name changed fortress asset management (uk) LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed fortress asset management (uk) LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
9 August 2010Incorporation (42 pages)
9 August 2010Incorporation (42 pages)