Company NameFinancial Fraud Action UK Limited
Company StatusDissolved
Company Number09529683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2015(9 years ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameKatharine Jane Worobec
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(same day as company formation)
RoleDirector Fraud Control
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameDavid Callington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameStuart James Skinner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2019)
RoleBuilding Society Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNationwide House Pipers Way
Swinden
Wiltshire
SN38 1GA
Director NameKaren Tyler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2019)
RoleDirector Of Fraud
Country of ResidenceUnited Kingdom
Correspondence AddressSantander House 201 Grafton Gate East
Milton Keynes
Bucks
MK9 1AN
Director NameJames Winters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2019)
RoleDirector Banking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Rodford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Mark Andrew Tingey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2019)
RoleSenior Bank Manager
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Paul Terence Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 18 December 2019)
RoleHead Of Fraud Risk Europe
Country of ResidenceEngland
Correspondence Address62-76 Park Street
London
SE1 9DZ
Director NameMr Alasdair Angus Macfarlane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 18 December 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressDrummond House Redheughs Avenue
Edinburgh
EH12 9JN
Scotland
Director NameMr Darran Jennison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 December 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1234 Pavilion Drive Pavilion Drive
Northampton
NN4 7SG
Director NameKaren Jane Milton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleDirector Uk Payments Administr
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Iain Edward Craig
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2015(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 December 2015)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressThe Welbrook Building 25 Walking
London
EC4N 8AF
Director NameMr Mark Joseph McFadyen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGogarburn Campus Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameAlexander Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 5HP
Director NameMr John Lawrence Curtis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2017)
RoleChief Operating Officer Europe
Country of ResidenceEngland
Correspondence Address51 De Montfort Street
Leicester
LE1 7BB
Secretary NameUK Payments Administration Limited (Corporation)
StatusResigned
Appointed08 April 2015(same day as company formation)
Correspondence Address2 Thomas More Square
London
E1W 1YN

Contact

Websitewww.financialfraudactionuk.com

Location

Registered AddressDeloitte Llp
Hill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2019Final Gazette dissolved following liquidation (1 page)
18 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
11 May 2019Liquidators' statement of receipts and payments to 27 February 2019 (14 pages)
9 July 2018Register inspection address has been changed to Ukpa 2 Thomas More Square London E1W 1YN (2 pages)
13 March 2018Registered office address changed from 2 Thomas More Square London E1W 1YN to Hill House 1 Little New Street London EC4A 3TR on 13 March 2018 (2 pages)
9 March 2018Appointment of a voluntary liquidator (3 pages)
9 March 2018Declaration of solvency (6 pages)
9 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
(1 page)
9 March 2018Resolution insolvency:res re appt. Of lioquidators (1 page)
1 February 2018Director's details changed for James Winters on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Alexander Grant as a director on 8 June 2017 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
30 March 2017Appointment of Mr Darran Jennison as a director on 2 March 2017 (2 pages)
30 March 2017Termination of appointment of John Lawrence Curtis as a director on 1 March 2017 (1 page)
30 March 2017Termination of appointment of John Lawrence Curtis as a director on 1 March 2017 (1 page)
30 March 2017Appointment of Mr Darran Jennison as a director on 2 March 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2015 (12 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2015 (12 pages)
7 October 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
7 October 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
6 June 2016Termination of appointment of Mark Joseph Mcfadyen as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Mark Joseph Mcfadyen as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Alasdair Angus Macfarlane as a director on 2 June 2016 (2 pages)
6 June 2016Appointment of Mr Alasdair Angus Macfarlane as a director on 2 June 2016 (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 April 2016Annual return made up to 8 April 2016 no member list (12 pages)
11 April 2016Annual return made up to 8 April 2016 no member list (12 pages)
8 February 2016Appointment of Mr John Lawrence Curtis as a director on 19 January 2016 (2 pages)
8 February 2016Appointment of Mr John Lawrence Curtis as a director on 19 January 2016 (2 pages)
22 December 2015Termination of appointment of Iain Edward Craig as a director on 10 December 2015 (1 page)
22 December 2015Termination of appointment of Iain Edward Craig as a director on 10 December 2015 (1 page)
9 September 2015Appointment of Paul Wood as a director on 13 August 2015 (3 pages)
9 September 2015Appointment of Paul Wood as a director on 13 August 2015 (3 pages)
27 July 2015Appointment of Paul Rodford as a director on 15 April 2015 (3 pages)
27 July 2015Appointment of Paul Rodford as a director on 15 April 2015 (3 pages)
20 July 2015Termination of appointment of Uk Payments Administration Limited as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Uk Payments Administration Limited as a secretary on 20 July 2015 (1 page)
10 June 2015Appointment of Mark Joseph Mcfadyen as a director on 15 April 2015 (3 pages)
10 June 2015Appointment of Mark Joseph Mcfadyen as a director on 15 April 2015 (3 pages)
22 May 2015Appointment of James Winters as a director on 15 April 2015 (3 pages)
22 May 2015Appointment of James Winters as a director on 15 April 2015 (3 pages)
13 May 2015Termination of appointment of Karen Jane Milton as a director on 15 April 2015 (2 pages)
13 May 2015Appointment of Iain Edward Craig as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of David Callington as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Stuart James Skinner as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Mark Tingey as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Alexander Grant as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Karen Tyler as a director on 15 April 2015 (3 pages)
13 May 2015Termination of appointment of Karen Jane Milton as a director on 15 April 2015 (2 pages)
13 May 2015Appointment of Mark Tingey as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Iain Edward Craig as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Alexander Grant as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Karen Tyler as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of Stuart James Skinner as a director on 15 April 2015 (3 pages)
13 May 2015Appointment of David Callington as a director on 15 April 2015 (3 pages)
8 April 2015Incorporation (43 pages)
8 April 2015Incorporation (43 pages)