FOSTER FINDLAY ASSOCIATES LIMITED

FOSTER FINDLAY ASSOCIATES LIMITED

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

    Company NameFOSTER FINDLAY ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02182421
    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 FOSTER FINDLAY ASSOCIATES LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is FOSTER FINDLAY ASSOCIATES LIMITED located?

    Registered Office Address
    Generator Studios
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of FOSTER FINDLAY ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILTFIX LIMITEDOct 22, 1987Oct 22, 1987

    What are the latest accounts for FOSTER FINDLAY ASSOCIATES 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 FOSTER FINDLAY ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for FOSTER FINDLAY ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jan 29, 2025

    4 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: subdividing of shares 29/01/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 10,060,600.58
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing for the appointment of Jan Pihl Grimnes as a director

    3 pagesRP04AP01

    Confirmation statement made on Nov 09, 2024 with updates

    11 pagesCS01

    Director's details changed for Bettina Bachmann on Nov 19, 2024

    2 pagesCH01

    Director's details changed for Ådne Grødem on Nov 19, 2024

    2 pagesCH01

    Termination of appointment of Nicola Louise Blanshard as a secretary on Jul 03, 2024

    1 pagesTM02

    Appointment of Cecilie Johnsen as a secretary on Jul 03, 2024

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2023

    27 pagesAA

    Notification of Yuhong Jin Hermansen as a person with significant control on Feb 16, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 27, 2024

    2 pagesPSC09

    Termination of appointment of John George Carney as a director on Feb 16, 2024

    1 pagesTM01

    Appointment of Ådne Grødem as a director on Feb 16, 2024

    2 pagesAP01

    Termination of appointment of Rajat Maheshwari as a director on Feb 16, 2024

    1 pagesTM01

    Termination of appointment of Nicola Louise Blanshard as a director on Feb 16, 2024

    1 pagesTM01

    Appointment of Henrik Zetlitz Nessler as a director on Feb 16, 2024

    2 pagesAP01

    Confirmation statement made on Nov 09, 2023 with updates

    11 pagesCS01

    Registration of charge 021824210007, created on Jul 05, 2023

    41 pagesMR01

    Who are the officers of FOSTER FINDLAY ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSEN, Cecilie
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Secretary
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    325188610001
    BACHMANN, Bettina
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    SwitzerlandSwiss263901080001
    GRIMNES, Jan Pihl
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    NorwayNorwegian166322810001
    GRØDEM, Ådne
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    NorwayNorwegian319540080001
    NESSLER, Henrik Zetlitz
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    NorwayNorwegian319540070001
    BLANSHARD, Nicola Louise
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United Kingdom
    Secretary
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United Kingdom
    158225170001
    FINDLAY, Susan
    4 West View
    NE41 8DT Wylam
    Northumberland
    Secretary
    4 West View
    NE41 8DT Wylam
    Northumberland
    British20100290002
    NEWMAN, David
    118 Rowanberry Road
    NE12 8JL Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    118 Rowanberry Road
    NE12 8JL Newcastle Upon Tyne
    Tyne & Wear
    British73117220001
    ASHBRIDGE, John Friend
    180 Midstocket Road
    AB15 5HS Aberdeen
    Director
    180 Midstocket Road
    AB15 5HS Aberdeen
    British44810940002
    BISSESSUR, Delphine Catherine
    The Croft 9 Lyndhurst Drive
    Low Fell
    NE9 6BB Gateshead
    Tyne & Wear
    Director
    The Croft 9 Lyndhurst Drive
    Low Fell
    NE9 6BB Gateshead
    Tyne & Wear
    British83198380001
    BLANSHARD, Nicola Louise
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United KingdomBritish158225180001
    BLANSHARD, Nicola Louise
    Park Avenue
    TS22 5RU Wynyard
    15
    Teesside
    United Kingdom
    Director
    Park Avenue
    TS22 5RU Wynyard
    15
    Teesside
    United Kingdom
    United KingdomBritish158225180001
    CAMPAN, Agnes, Dr
    Drumblade
    AB54 6BJ Huntly
    East Glacks Cottage
    Aberdeenshire
    Director
    Drumblade
    AB54 6BJ Huntly
    East Glacks Cottage
    Aberdeenshire
    United KingdomFrench135085960001
    CARMICHAEL, Mark
    Douet De Rue
    St. Mary
    JE3 3EF Jersey
    Channel Islands
    Director
    Douet De Rue
    St. Mary
    JE3 3EF Jersey
    Channel Islands
    British41277830002
    CARNEY, John George
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United Kingdom
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United Kingdom
    United KingdomBritish6824250001
    FINDLAY, Susan
    4 West View
    NE41 8DT Wylam
    Northumberland
    Director
    4 West View
    NE41 8DT Wylam
    Northumberland
    British20100290002
    FOSTER, John
    77 Laurel Grove
    Blackburn 3130 Vic
    FOREIGN Australia
    Director
    77 Laurel Grove
    Blackburn 3130 Vic
    FOREIGN Australia
    British20100300002
    FOX, Thomas Campbell
    The Corries
    Strachan
    AB31 3NL Banchory
    Aberdeen
    Director
    The Corries
    Strachan
    AB31 3NL Banchory
    Aberdeen
    United KingdomBritish37587270001
    HENDERSON, Jonathan
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United Kingdom
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    United Kingdom
    United KingdomBritish86795420001
    HENSBY, Barrie Stuart
    9 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    9 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    EnglandBritish45658800002
    JENSEN, Per Arne
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    NorwayNorwegian239766210001
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001
    MAHESHWARI, Rajat
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    ScotlandBritish264070080001
    MCKINNELL, John Philip
    38 Rubislaw Den South
    AB2 6BB Aberdeen
    Aberdeenshire
    Director
    38 Rubislaw Den South
    AB2 6BB Aberdeen
    Aberdeenshire
    British1180820001
    MENTON, Elizabeth
    7 Heddon Banks
    Heddon On The Wall
    NE15 0BU Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Heddon Banks
    Heddon On The Wall
    NE15 0BU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish44643080001
    MILLWOOD HARGRAVE, Martyn Frederick
    5 Old Lodge Place
    St Margarets
    TW1 1RQ Twickenham
    Middlesex
    Director
    5 Old Lodge Place
    St Margarets
    TW1 1RQ Twickenham
    Middlesex
    British56755730001
    PURVES, Stephen James
    3 Thorntree Drive
    NE25 9NN Whitley Bay
    Tyne & Wear
    Director
    3 Thorntree Drive
    NE25 9NN Whitley Bay
    Tyne & Wear
    United KingdomBritish122858140001
    SLEDZIK, James Peter
    Crystal Pt
    77459 Missouri City
    6427
    Texas
    Usa
    Director
    Crystal Pt
    77459 Missouri City
    6427
    Texas
    Usa
    UsaAmerican135477590001
    TELFER, George
    19 Grosvenor Place
    AB25 2RE Aberdeen
    Director
    19 Grosvenor Place
    AB25 2RE Aberdeen
    ScotlandBritish54147500001
    TVEIT, Helge
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    Director
    Trafalgar Street
    NE1 2LA Newcastle Upon Tyne
    Generator Studios
    NorwayNorwegian155220350001

    Who are the persons with significant control of FOSTER FINDLAY ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Yuhong Jin Hermansen
    4006 Stavanger
    Borehaugen 1b
    Norway
    Feb 16, 2024
    4006 Stavanger
    Borehaugen 1b
    Norway
    No
    Nationality: Norwegian
    Country of Residence: Norway
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for FOSTER FINDLAY ASSOCIATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016Feb 16, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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