Company NameFinancial Markets Law Committee
Company StatusActive
Company Number08733443
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSimon Nicholas Firth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
Director NameKathleen Mary Gibbons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
Director NameSir Robin Knowles Cbe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(2 years, 5 months after company formation)
Appointment Duration8 years
RoleJudge
Country of ResidenceEngland
Correspondence AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
Director NameLord Roger John Laugharne Thomas Of Cwmgiedd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(4 years after company formation)
Appointment Duration6 years, 5 months
RoleJudge
Country of ResidenceU.K
Correspondence AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
Director NameMrs Carolyn Horne Jackson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish,American
StatusCurrent
Appointed02 April 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
Director NameMr Jonathan Edward May
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Legal, Partner
Country of ResidenceEngland
Correspondence AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
Director NameMr Graham Beattie Nicholson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleChief Legal Advisor
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameLord Robert Walker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMichael Greig Duncan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of London PO Box 270
Guildhall
London
EC2P 2EJ
Director NameDavid Jeffrey Greenwald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCity Of London PO Box 270
Guildhall
London
EC2P 2EJ

Contact

Websitefmlc.org

Location

Registered AddressGuildhall 3rd Floor, North Wing
Basinghall Street
London
EC2P 2EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£242,699

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

8 December 2023Termination of appointment of David Jeffrey Greenwald as a director on 7 December 2023 (1 page)
10 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
20 June 2023Accounts for a small company made up to 31 October 2022 (31 pages)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
19 July 2022Accounts for a small company made up to 31 October 2021 (33 pages)
30 May 2022Appointment of Mr Jonathan Edward May as a director on 26 May 2022 (2 pages)
12 April 2022Termination of appointment of Michael Greig Duncan as a director on 27 January 2022 (1 page)
4 January 2022Registered office address changed from 8 Lothbury London EC2R 7HH to City of London PO Box 270 Guildhall London EC2P 2EJ on 4 January 2022 (1 page)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
26 July 2021Accounts for a small company made up to 31 October 2020 (42 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 October 2019 (43 pages)
15 April 2020Appointment of Miss Carolyn Horne Jackson as a director on 2 April 2020 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 October 2018 (43 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 August 2018Full accounts made up to 31 October 2017 (35 pages)
15 November 2017Termination of appointment of Robert Walker as a director on 8 November 2017 (1 page)
15 November 2017Appointment of Lord Roger John Laugharne Thomas of Cwmgiedd as a director on 8 November 2017 (2 pages)
15 November 2017Appointment of Lord Roger John Laugharne Thomas of Cwmgiedd as a director on 8 November 2017 (2 pages)
15 November 2017Termination of appointment of Robert Walker as a director on 8 November 2017 (1 page)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (34 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (34 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
1 April 2016Appointment of Sir Robin Knowles Cbe as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Sir Robin Knowles Cbe as a director on 24 March 2016 (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2015Statement of company's objects (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2015Statement of company's objects (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
16 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
16 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
16 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 March 2015Termination of appointment of Graham Beattie Nicholson as a director on 26 March 2015 (1 page)
30 March 2015Termination of appointment of Graham Beattie Nicholson as a director on 26 March 2015 (1 page)
24 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
24 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
6 December 2013Appointment of Kathleen Mary Gibbons as a director (3 pages)
6 December 2013Appointment of Kathleen Mary Gibbons as a director (3 pages)
6 December 2013Appointment of Simon Nicholas Firth as a director (3 pages)
6 December 2013Appointment of Michael Greig Duncan as a director (3 pages)
6 December 2013Appointment of Simon Nicholas Firth as a director (3 pages)
6 December 2013Appointment of Michael Greig Duncan as a director (3 pages)
2 December 2013Appointment of David Jeffrey Greenwald as a director (3 pages)
2 December 2013Appointment of David Jeffrey Greenwald as a director (3 pages)
15 October 2013Incorporation (39 pages)
15 October 2013Incorporation (39 pages)