FIERA REAL ESTATE UK LIMITED
Overview
| Company Name | FIERA REAL ESTATE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01531949 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIERA REAL ESTATE UK LIMITED?
- Development of building projects (41100) / Construction
Where is FIERA REAL ESTATE UK LIMITED located?
| Registered Office Address | Third Floor Queensberry House 3 Old Burlington Street W1S 3AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIERA REAL ESTATE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALMER CAPITAL PARTNERS LIMITED | Sep 19, 2001 | Sep 19, 2001 |
| TEWIN ESTATE AND LAND CO. LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| FUNWOOL LIMITED | Dec 03, 1980 | Dec 03, 1980 |
What are the latest accounts for FIERA REAL ESTATE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIERA REAL ESTATE UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for FIERA REAL ESTATE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Budovitch on Dec 16, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 87 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 02, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Nicole Cullen as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc-André Desjardins as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 87 pages | AA | ||||||||||
Satisfaction of charge 015319490020 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 93 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Paul Budovitch as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rehan Talib as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Valentini as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Sperber as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with updates | 6 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 95 pages | AA | ||||||||||
Termination of appointment of Alexander David William Price as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of FIERA REAL ESTATE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Charles Alexander | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 297758650001 | |||||
| BUDOVITCH, Paul Ross | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Canada | Canadian | 310027900001 | |||||
| CULLEN, Emma Nicole | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Isle Of Man | British | 198176560002 | |||||
| PALMER, Raymond John Stewart, Mr. | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 75286170005 | |||||
| TALIB, Rehan | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Canada | Pakistani | 310022850001 | |||||
| DIGBY-BELL, Christopher Harvey | Secretary | Hurst Mill Cottage Ram Lane TN25 4LT Ashford Kent | British | 75286240029 | ||||||
| PALMER, Margaret Ann | Secretary | Summerfield House Crazies Hill RG10 8LY Reading Berkshire | British | 14849150001 | ||||||
| ALLEN, Charles Alexander | Director | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | United Kingdom | British | 250002020001 | |||||
| AUDEN, Crispin Jeremy | Director | Linden House 21 Sturges Road RG40 2HG Wokingham Berkshire | United Kingdom | British | 52311130001 | |||||
| BUTTON, Christopher James | Director | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | United Kingdom | British | 124286730002 | |||||
| COOPER, Nicholas Peter | Director | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | United Kingdom | British | 28884550002 | |||||
| CULLEN, Emma Nicole | Director | Park View Road CR3 7DL Woldingham Keramos Surrey United Kingdom | United Kingdom | British | 198176560001 | |||||
| CUTHBERT, Peter | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Canada | Canadian | 253591510001 | |||||
| DANSEREAU, Richard | Director | Suite 3800 South Tower Toronto 200 Bay Street Ontario M5j 2j1 Canada | Canada | Canadian | 283041740001 | |||||
| DESJARDINS, Marc-André | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Canada | Canadian | 294228300001 | |||||
| DIGBY-BELL, Christopher Harvey | Director | Hurst Mill Cottage Ram Lane TN25 4LT Ashford Kent | England | British | 75286240029 | |||||
| LAKHANI, Kanesh Vallabhdas Jeram | Director | One Bruton Street Street 6th Floor W1J 6TL Mayfair London Time & Life Building United Kingdom | England | British | 166567260001 | |||||
| PALMER, Margaret Ann | Director | Summerfield House Crazies Hill RG10 8LY Reading Berkshire | British | 14849150001 | ||||||
| PRICE, Alexander David William | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 76405270007 | |||||
| SHELDON, Rupert Charles Thomas | Director | Grandison Road SW11 6LN London 104 | United Kingdom | British | 110093600003 | |||||
| SPERBER, Marcus | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 69147520002 | |||||
| VALENTINI, John | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Canada | Canadian | 257309330001 |
Who are the persons with significant control of FIERA REAL ESTATE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fiera Properties (Europe) Limited | Apr 03, 2019 | St James's Street SW1A 1JD London 39 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Raymond John Stewart Palmer | Apr 06, 2016 | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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