FIM SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIM SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01418579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIM SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIM SERVICES LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORESTRY INVESTMENT MANAGEMENT LIMITEDMay 09, 1979May 09, 1979

    What are the latest accounts for FIM SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIM SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for FIM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Lionel Dalwood on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Mr Kevin John Acton on Feb 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 25, 2021 with updates

    4 pagesCS01

    Statement of capital on Dec 17, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Statement of capital on Dec 08, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled, share capital redemption reserve reduced 21/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 172(1) 21/10/2020
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital redemption reserve and share premium account reduced 21/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share cap redemption reserve/ share premium account 21/10/2020
    RES13

    Who are the officers of FIM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACTON, Kevin John
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish208796890001
    DALWOOD, Anthony Lionel
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish75474370002
    LEES MILLAIS, Colin Everett
    Coldthorn
    Whittlebury
    NN12 8XL Towcester
    Northamptonshire
    Secretary
    Coldthorn
    Whittlebury
    NN12 8XL Towcester
    Northamptonshire
    British75479600001
    ROUTLEDGE, Oliver
    Cross Lane
    Chadlington
    OX7 3NE Chipping Norton
    1
    Oxon
    Secretary
    Cross Lane
    Chadlington
    OX7 3NE Chipping Norton
    1
    Oxon
    British140550130001
    BUCKNALL, Richard John Stafford
    16 Blyths Wharf Narrow Street
    Limehouse
    E14 8BF London
    Director
    16 Blyths Wharf Narrow Street
    Limehouse
    E14 8BF London
    EnglandBritish37880150005
    CHAPPELL, Edwin Philip
    22 Frognal Lane
    NW3 7DT London
    Director
    22 Frognal Lane
    NW3 7DT London
    British1554570001
    CRANSTONE, Wayne Robert Ian
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish197298930001
    CROSBIE DAWSON, Richard
    Barrington Farmhouse
    Great Barrington
    OX18 4US Burford
    Oxfordshire
    Director
    Barrington Farmhouse
    Great Barrington
    OX18 4US Burford
    Oxfordshire
    EnglandBritish7129860001
    DANIELL, Robert William Blackburn
    8 Arminger Road
    W12 7BB London
    Director
    8 Arminger Road
    W12 7BB London
    British107200990001
    DANIELS, Edward John
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish75735090003
    HENDERSON, Ian James Sinclair
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    Director
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    British26012540001
    HUTT, Bruce John Alexander
    34 Wellington Street
    OX2 6BB Oxford
    Oxfordshire
    Director
    34 Wellington Street
    OX2 6BB Oxford
    Oxfordshire
    EnglandBritish110827690001
    LARGE, Andrew Mcleod Brooks, Sir
    Flat E 38 Lansdowne Crescent
    W11 2NT London
    Director
    Flat E 38 Lansdowne Crescent
    W11 2NT London
    United KingdomBritish88568370001
    LEES MILLAIS, Colin Everett
    Coldthorn
    Whittlebury
    NN12 8XL Towcester
    Northamptonshire
    Director
    Coldthorn
    Whittlebury
    NN12 8XL Towcester
    Northamptonshire
    United KingdomBritish75479600001
    MAGNUS, Laurence Henry Philip, Sir
    Upland Hall
    NR35 1PD Bungay
    Suffolk
    Director
    Upland Hall
    NR35 1PD Bungay
    Suffolk
    EnglandBritish13243740001
    PICKARD, John Michael, Sir
    Meadow House Meadow Walk
    Walton-On-The-Hill
    KT20 7UF Tadworth
    Surrey
    Director
    Meadow House Meadow Walk
    Walton-On-The-Hill
    KT20 7UF Tadworth
    Surrey
    British58086440001
    RENDLE, Michael Russel
    Bridgetts Widdington
    CB11 3SL Saffron Walden
    Essex
    Director
    Bridgetts Widdington
    CB11 3SL Saffron Walden
    Essex
    United KingdomBritish9988280001
    RICKMAN, Robert James
    3 Beaumont Buildings
    OX1 2LL Oxford
    Director
    3 Beaumont Buildings
    OX1 2LL Oxford
    British40568480001
    SHEAD, Christopher John
    Great Barrington
    OX18 4US Burford
    The Glebe Barn
    Oxon
    United Kingdom
    Director
    Great Barrington
    OX18 4US Burford
    The Glebe Barn
    Oxon
    United Kingdom
    United KingdomBritish169294430001
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001

    Who are the persons with significant control of FIM SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Street Square
    EC4A 3TW London
    5
    England
    England
    May 21, 2018
    New Street Square
    EC4A 3TW London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09514560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Crosbie Dawson
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Colin Lees Millais
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0