Company NameFME Asset Management Limited
Company StatusLiquidation
Company Number11064883
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Julian David Barker-Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameMr Richard Andrew Ieuan Griffiths
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameMr Richard Duc Binh Banh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed05 February 2021(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameCatherine Maree Hales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2018(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr James Munce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameMr Simon James Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2021)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address25 Copthall Avenue
London
EC2R 7BP

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 November 2021 (2 years, 5 months ago)
Next Return Due28 November 2022 (overdue)

Charges

5 July 2018Delivered on: 6 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

9 February 2021Termination of appointment of Simon James Green as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Mr Richard Duc Binh Banh as a director on 5 February 2021 (2 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
30 April 2019Appointment of Mr Simon James Green as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of James Munce as a director on 30 April 2019 (1 page)
26 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 12,601
(5 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 December 2018Confirmation statement made on 14 November 2018 with updates (6 pages)
30 October 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
10 October 2018Termination of appointment of Catherine Maree Hales as a director on 27 September 2018 (1 page)
10 October 2018Appointment of Mr James Munce as a director on 27 September 2018 (2 pages)
20 July 2018Change of share class name or designation (2 pages)
20 July 2018Particulars of variation of rights attached to shares (2 pages)
20 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 7,601.00
(10 pages)
19 July 2018Appointment of Catherine Maree Hales as a director on 29 June 2018 (2 pages)
18 July 2018Change of details for Mr Julian David Barker-Ward as a person with significant control on 3 July 2018 (5 pages)
18 July 2018Notification of Richard Andrew Ieuan Griffiths as a person with significant control on 3 July 2018 (4 pages)
18 July 2018Notification of Fidante Partners Fme Holdings Limited as a person with significant control on 3 July 2018 (4 pages)
17 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 July 2018Registration of charge 110648830001, created on 5 July 2018 (8 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 1
(39 pages)