FAIRBAIRN INVESTMENT COMPANY LIMITED
Overview
Company Name | FAIRBAIRN INVESTMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01923749 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FAIRBAIRN INVESTMENT COMPANY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FAIRBAIRN INVESTMENT COMPANY LIMITED located?
Registered Office Address | 5th Floor Millennium Bridge House 2 Lambeth Hill EC4V 4GG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAIRBAIRN INVESTMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ABBOTBLEND LIMITED | Jun 19, 1985 | Jun 19, 1985 |
What are the latest accounts for FAIRBAIRN INVESTMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FAIRBAIRN INVESTMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Cessation of Om Group (Uk) Limited as a person with significant control on Sep 15, 2017 | 2 pages | PSC07 | ||||||||||
Notification of Om Seed Investments (Uk) Limited as a person with significant control on Sep 15, 2017 | 4 pages | PSC02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 9 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 09, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Colin Robert Campbell as a director on May 27, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Murray as a director on May 26, 2016 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Martin Charles Murray on Oct 01, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Harold Coxon on Mar 12, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Iain Anthony Pearce on Mar 12, 2013 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Paul Forsythe on Mar 12, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Martin Charles Murray on Mar 12, 2013 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG* on Mar 15, 2013 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of FAIRBAIRN INVESTMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 175681850001 | ||||||
CAMPBELL, Colin Robert | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | United Kingdom | 209094790001 | ||||
COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | Head Of Tax | 65171530001 | ||||
PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | Director Of Finance Group Chief Accountant | 168163420001 | ||||
BAKER, John Samuel George | Secretary | Woodlands Mounters Lane Chawton GU34 1RZ Alton Hampshire | British | 68529510002 | ||||||
FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Old Mutual Place | British | 112400030002 | ||||||
GRIFFITHS, Lisa | Secretary | Old Mutual Place 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | British | 162956290001 | ||||||
LAW, Robert David | Secretary | 1 Chatsworth Grove Folly Hill GU9 0DJ Farnham Surrey | British | 50487940001 | ||||||
MARQUARD, Brian Andrew | Secretary | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||
MURRAY, Martin Charles | Secretary | 21 The Crescent Barnes SW13 0NN London | British | 34484270001 | ||||||
TAYLOR, Faith Estelle | Secretary | Beechcroft Snuggs Lane East Hanney OX12 0HU Wantage Oxfordshire | British | 63536880003 | ||||||
WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||
ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | Finance Director | 76479900001 | ||||
BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | Investment Manager | 98729980001 | ||||
CARTER, Kevin James, Dr | Director | Brantwood 23 Fairway Merrow GU1 2XL Guildford Surrey | British | Director | 10570530006 | |||||
GRIFFIN, Garth | Director | Klaasenbosch Cottage 78 Brommersvlei Road FOREIGN Constantia 7800 South Africa | South African | Director | 47068990001 | |||||
HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | Group Risk Director | 228468970001 | ||||
HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | Group Treasurer | 65171640001 | ||||
LEVETT, Michael John | Director | 40 Magnolia Lodge St. Marys Gate W8 5UT London | British | Director | 114996480001 | |||||
MARQUARD, Brian Andrew | Director | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | Director | 69776400002 | |||||
MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | Chartered Accountant | 136222180001 | ||||
MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | Company Secretary | 34484270004 | ||||
PARSONSON, Alan Geoffrey | Director | Myrtle Farm Petersfield Road SO24 0EE Ropley Hampshire | England | British | Director | 27822320002 | ||||
ROSEMAN, Ralph | Director | 37 Waterside Point Anhalt Road SW11 4PD London | German | Director | 36751140001 | |||||
VAN DER WESTHUIZEN, Jannie Bastiaan | Director | Westhaven Hurtmore Road Hurtmore GU7 2RA Godalming Surrey | England | British | Director | 42076030002 | ||||
VAN NIEKERK, Gerhard Schalk | Director | 62 Kommissaris Street 7530 Welgemoed South Africa | South African | Chief Operating Officer | 37677870001 |
Who are the persons with significant control of FAIRBAIRN INVESTMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Om Seed Investments (Uk) Limited | Sep 15, 2017 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Om Group (Uk) Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FAIRBAIRN INVESTMENT COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Jul 20, 1998 Delivered On Jul 23, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a facility dated 14TH july 1998 not exceeding £41,000,000.00 | |
Short particulars All its right title benefit and interest in and to the deposit and the debt represented thereby made with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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