Company NameFNZ Ta Services Limited
DirectorsJohn Tomlins and Catherine Ann Brown
Company StatusActive
Company Number09571767
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John Tomlins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Graeme Hardie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameChristian Somerville Dougal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleHead Of Risk & Compliance
Country of ResidenceAustralia
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Adrian John Durham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMs Vivienne Amanda Sacco
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Kristopher Darren Love
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Edward Charles Searson James
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2023)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMrs Riane Magdalena Stoltz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2015(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address10th Floor 135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Goldman Sachs Lending Partners Llc as Security Agent

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and all current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding

Filing History

14 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,475,425
(3 pages)
12 January 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page)
20 November 2020Full accounts made up to 31 December 2019 (23 pages)
9 July 2020Termination of appointment of Kristopher Darren Love as a director on 22 June 2020 (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Adrian John Durham as a director on 3 April 2020 (1 page)
27 April 2020Appointment of Mr Edward Charles Searson James as a director on 3 April 2020 (2 pages)
13 March 2020Appointment of Kristopher Darren Love as a director on 30 December 2019 (2 pages)
13 March 2020Satisfaction of charge 095717670001 in full (4 pages)
12 March 2020Termination of appointment of Vivienne Amanda Sacco as a director on 30 December 2019 (1 page)
31 October 2019Termination of appointment of Christian Somerville Dougal as a director on 14 October 2019 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 November 2017Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (20 pages)
20 July 2017Full accounts made up to 31 December 2016 (20 pages)
28 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page)
3 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
16 November 2016Resolutions
  • RES13 ‐ Entry into and performance of the documentsd promotes sucess of the company enter into accession deed senior facilities agreement access and debenture deed other company business 28/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 November 2016Resolutions
  • RES13 ‐ Entry into and performance of the documentsd promotes sucess of the company enter into accession deed senior facilities agreement access and debenture deed other company business 28/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 November 2016Registration of charge 095717670001, created on 31 October 2016 (17 pages)
3 November 2016Registration of charge 095717670001, created on 31 October 2016 (17 pages)
17 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
15 March 2016Appointment of Ms Catherine Ann Brown as a director on 27 January 2016 (2 pages)
15 March 2016Appointment of Ms Catherine Ann Brown as a director on 27 January 2016 (2 pages)
5 November 2015Termination of appointment of Graeme Hardie as a director on 25 September 2015 (1 page)
5 November 2015Termination of appointment of Graeme Hardie as a director on 25 September 2015 (1 page)
11 September 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
11 September 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-01
  • GBP 100
(27 pages)
1 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-01
  • GBP 100
(27 pages)