Company NameFHR Foreign Investments Uk1 Ltd.
Company StatusActive
Company Number12249656
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shane Pierce
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas
67220
Director NameMr Jeffrey Ramsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas
67220
Director NameMs Andrea Jo Unruh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4111 E 37th Street North
Wichita
Ks 67220
Director NameMr Anthony Sementelli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas
67220
Director NameJulie Ann Anderson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2020(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 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 Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (24 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
8 June 2022Full accounts made up to 31 December 2021 (23 pages)
7 April 2022Termination of appointment of Julie Ann Anderson as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Ms Andrea Jo Unruh as a director on 1 April 2022 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (24 pages)
26 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
1 October 2020Termination of appointment of Anthony Sementelli as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Julie Ann Anderson as a director on 1 October 2020 (2 pages)
13 August 2020Previous accounting period shortened from 31 October 2020 to 31 December 2019 (1 page)
10 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
9 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
3 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • USD 2.00
(4 pages)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • USD 1
(43 pages)