Company NameFLC UK Management Co. Ltd
Company StatusActive
Company Number07729663
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMarshall Bartlett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleMd/Partner
Country of ResidenceUnited States
Correspondence Address200 Clarendon Street, 25th Floor
Boston
Ma
02116
Director NameBrett Fisher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleMd/Partner
Country of ResidenceUnited States
Correspondence AddressSuite 420 2929 Campus Drive
San Mateo
California
Ca 94403
Director NameLeon Kuan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleMd/Partner
Country of ResidenceUnited States
Correspondence AddressSuite 420 2929 Campus Drive
San Mateo
California
Ca 94403
Director NameMarcus James Wood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(5 months after company formation)
Appointment Duration12 years, 3 months
RolePartner
Country of ResidenceEngland
Correspondence Address200 Clarendon Street 25th Floor
Boston
Ma
02116
Director NameChristopher Montclare
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 420 2929 Campus Drive
San Mateo
California Ca 94403
United States
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed13 June 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameGeorganne Perkins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleMd/Partner
Country of ResidenceUnited States
Correspondence AddressSuite 420 2929 Campus Drive
San Mateo
California
Ca 94403
Director NameLinda Lynch
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleMd/Partner
Country of ResidenceUnited States
Correspondence Address200 Clarendon Street 25th Floor
Boston
Ma
02116
Director NameAnthony Limberis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleMd/Partner
Country of ResidenceUnited States
Correspondence Address200 Clarendon Street 25th Floor
Boston
Ma
02116

Contact

Telephone020 78871940
Telephone regionLondon

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Fisher Lynch Capital Llc
100.00%
Ordinary

Financials

Year2014
Turnover£377,017
Net Worth£528,058
Cash£4,229
Current Liabilities£42,873

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

28 May 2012Delivered on: 31 May 2012
Persons entitled: Cape Coral Limited

Classification: Rent deposit deed
Secured details: £120,522.00 due or to become due from the company to the chargee.
Particulars: The sum from time to time standing to the credit of a separate interest bearing deposit account see image for full details.
Outstanding

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with updates (5 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 June 2020Director's details changed for Marcus James Wood on 1 March 2020 (2 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 July 2019Cessation of Linda Lynch as a person with significant control on 1 November 2016 (1 page)
26 July 2019Appointment of Vistra Cosec Limited as a secretary on 13 June 2019 (2 pages)
9 July 2019Registered office address changed from 12 Hay Hill London W1J 8NR to 11-12 st James Square St. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 9 July 2019 (1 page)
13 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
16 August 2017Termination of appointment of Anthony Limberis as a director on 15 August 2017 (1 page)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Anthony Limberis as a director on 15 August 2017 (1 page)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 March 2017Amended full accounts made up to 31 December 2015 (18 pages)
30 March 2017Amended full accounts made up to 31 December 2015 (18 pages)
1 November 2016Termination of appointment of Linda Lynch as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Linda Lynch as a director on 1 November 2016 (1 page)
21 September 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
7 June 2016Full accounts made up to 31 December 2015 (15 pages)
7 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 August 2015Director's details changed for Marcus James Wood on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Linda Lynch on 1 May 2015 (2 pages)
13 August 2015Director's details changed for Marshall Bartlett on 1 May 2015 (2 pages)
13 August 2015Director's details changed for Anthony Limberis on 1 May 2015 (2 pages)
13 August 2015Director's details changed for Anthony Limberis on 1 May 2015 (2 pages)
13 August 2015Director's details changed for Marshall Bartlett on 1 May 2015 (2 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(8 pages)
13 August 2015Director's details changed for Linda Lynch on 1 May 2015 (2 pages)
13 August 2015Registered office address changed from Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD England to 12 Hay Hill London W1J 8NR on 13 August 2015 (1 page)
13 August 2015Director's details changed for Linda Lynch on 1 May 2015 (2 pages)
13 August 2015Director's details changed for Anthony Limberis on 1 May 2015 (2 pages)
13 August 2015Director's details changed for Marcus James Wood on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Marshall Bartlett on 1 May 2015 (2 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(8 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(8 pages)
13 August 2015Director's details changed for Marcus James Wood on 1 July 2015 (2 pages)
13 August 2015Registered office address changed from Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD England to 12 Hay Hill London W1J 8NR on 13 August 2015 (1 page)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
7 May 2015Termination of appointment of Georganne Perkins as a director on 1 January 2015 (1 page)
7 May 2015Termination of appointment of Georganne Perkins as a director on 1 January 2015 (1 page)
7 May 2015Termination of appointment of Georganne Perkins as a director on 1 January 2015 (1 page)
4 December 2014Registered office address changed from 12 Berkeley Street London W1J 8DT to Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 12 Berkeley Street London W1J 8DT to Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 12 Berkeley Street London W1J 8DT to Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD on 4 December 2014 (1 page)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(9 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(9 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(9 pages)
16 May 2014Full accounts made up to 31 December 2013 (16 pages)
16 May 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(9 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(9 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(9 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 11 September 2012 (2 pages)
10 August 2012Director's details changed for Marcus James Wood on 2 July 2012 (2 pages)
10 August 2012Director's details changed for Marcus James Wood on 2 July 2012 (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
10 August 2012Director's details changed for Marcus James Wood on 2 July 2012 (2 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2012Appointment of Marcus James Wood as a director (2 pages)
21 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 January 2012Appointment of Marcus James Wood as a director (2 pages)
21 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)