FAIRBAIRN INVESTMENT COMPANY LIMITED

FAIRBAIRN INVESTMENT COMPANY LIMITED

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

    Company NameFAIRBAIRN INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01923749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FAIRBAIRN INVESTMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBOTBLEND LIMITEDJun 19, 1985Jun 19, 1985

    What are the latest accounts for FAIRBAIRN INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FAIRBAIRN INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Cessation of Om Group (Uk) Limited as a person with significant control on Sep 15, 2017

    2 pagesPSC07

    Notification of Om Seed Investments (Uk) Limited as a person with significant control on Sep 15, 2017

    4 pagesPSC02

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 05, 2017 with updates

    9 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Colin Robert Campbell as a director on May 27, 2016

    3 pagesAP01

    Termination of appointment of Martin Charles Murray as a director on May 26, 2016

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 05, 2016 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 102,150,000
    SH01

    Annual return made up to Feb 05, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 102,150,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Mr Martin Charles Murray on Oct 01, 2014

    3 pagesCH01

    Annual return made up to Feb 05, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 102,150,000
    SH01

    Director's details changed for Mr Robert Harold Coxon on Mar 12, 2013

    3 pagesCH01

    Director's details changed for Iain Anthony Pearce on Mar 12, 2013

    3 pagesCH01

    Secretary's details changed for Paul Forsythe on Mar 12, 2013

    2 pagesCH03

    Director's details changed for Mr Martin Charles Murray on Mar 12, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from * 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG* on Mar 15, 2013

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of FAIRBAIRN INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British175681850001
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritishUnited Kingdom209094790001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralianHead Of Tax65171530001
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritishDirector Of Finance Group Chief Accountant168163420001
    BAKER, John Samuel George
    Woodlands Mounters Lane
    Chawton
    GU34 1RZ Alton
    Hampshire
    Secretary
    Woodlands Mounters Lane
    Chawton
    GU34 1RZ Alton
    Hampshire
    British68529510002
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Old Mutual Place
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Old Mutual Place
    British112400030002
    GRIFFITHS, Lisa
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Secretary
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    British162956290001
    LAW, Robert David
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    Secretary
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    British50487940001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Secretary
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    MURRAY, Martin Charles
    21 The Crescent
    Barnes
    SW13 0NN London
    Secretary
    21 The Crescent
    Barnes
    SW13 0NN London
    British34484270001
    TAYLOR, Faith Estelle
    Beechcroft Snuggs Lane
    East Hanney
    OX12 0HU Wantage
    Oxfordshire
    Secretary
    Beechcroft Snuggs Lane
    East Hanney
    OX12 0HU Wantage
    Oxfordshire
    British63536880003
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritishFinance Director76479900001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritishInvestment Manager98729980001
    CARTER, Kevin James, Dr
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    Director
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    BritishDirector10570530006
    GRIFFIN, Garth
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    Director
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    South AfricanDirector47068990001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritishGroup Risk Director228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New ZealandGroup Treasurer65171640001
    LEVETT, Michael John
    40 Magnolia Lodge St. Marys Gate
    W8 5UT London
    Director
    40 Magnolia Lodge St. Marys Gate
    W8 5UT London
    BritishDirector114996480001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Director
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    BritishDirector69776400002
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritishChartered Accountant136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritishCompany Secretary34484270004
    PARSONSON, Alan Geoffrey
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    Director
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    EnglandBritishDirector27822320002
    ROSEMAN, Ralph
    37 Waterside Point
    Anhalt Road
    SW11 4PD London
    Director
    37 Waterside Point
    Anhalt Road
    SW11 4PD London
    GermanDirector36751140001
    VAN DER WESTHUIZEN, Jannie Bastiaan
    Westhaven
    Hurtmore Road Hurtmore
    GU7 2RA Godalming
    Surrey
    Director
    Westhaven
    Hurtmore Road Hurtmore
    GU7 2RA Godalming
    Surrey
    EnglandBritishDirector42076030002
    VAN NIEKERK, Gerhard Schalk
    62 Kommissaris Street
    7530 Welgemoed
    South Africa
    Director
    62 Kommissaris Street
    7530 Welgemoed
    South Africa
    South AfricanChief Operating Officer37677870001

    Who are the persons with significant control of FAIRBAIRN INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Om Seed Investments (Uk) Limited
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Sep 15, 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number09921370
    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.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number3591572
    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.

    Does FAIRBAIRN INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank N.V.
    Transactions
    • Jul 23, 1998Registration of a charge (395)

    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