FISKE PLC
Overview
Company Name | FISKE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02248663 |
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 FISKE PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FISKE PLC located?
Registered Office Address | 100 Wood Street EC2V 7AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FISKE PLC?
Company Name | From | Until |
---|---|---|
FISKE & CO LTD | Apr 21, 1988 | Apr 21, 1988 |
What are the latest accounts for FISKE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FISKE PLC?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for FISKE PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 58 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Clive Fiske Harrison as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 59 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Martin Henry Withers Perrin on Jan 19, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Tony Robert Pattison on Jan 19, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for James Philip Quibell Harrison on Jan 19, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Clive Fiske Harrison on Jan 19, 2023 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 61 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Current accounting period extended from May 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Salisbury House London Wall London EC2M 5QS to 100 Wood Street London EC2V 7AN on Nov 29, 2021 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to May 31, 2021 | 57 pages | AA | ||||||||||||||||||
Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2021
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to May 31, 2020 | 56 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2020
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of FISKE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAVROU, Tryphonas | Secretary | Wood Street EC2V 7AN London 100 England | 275059090001 | |||||||
FISKE-HARRISON, Alexander Rupert | Director | Wood Street EC2V 7AN London 100 England | England | British | None | 187819520001 | ||||
HARRISON, James Philip Quibell | Director | Wood Street EC2V 7AN London 100 England | England | British | Stockbroker | 78778400004 | ||||
PATTISON, Tony Robert | Director | Wood Street EC2V 7AN London 100 England | England | British | Fund Manager | 143985560002 | ||||
PERRIN, Martin Henry Withers | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | Chartered Accountant | 10765450001 | ||||
BRYANT, Malcolm Kenneth | Secretary | 291 Springfield Road CM1 5RB Chelmsford The Cedars Essex | British | Stockbroker | 27283830001 | |||||
EARP, Sylvia June Ellen | Secretary | 2 Howgate Road SW14 8NQ London | British | 43074050002 | ||||||
HARRISON, James Philip Quibell | Secretary | 31 Epple Road Fulham SW6 4DJ London | British | 78778400002 | ||||||
LUCHINI, Francis Gerard | Secretary | London Wall EC2M 5QS London Salisbury House | British | 51808440001 | ||||||
SHORT, William Lindsay | Secretary | Langley Cottage Eggington LU7 9PB Leighton Buzzard Bedfordshire | British | 1652200001 | ||||||
ALLEN, Michael John | Director | Middleton Hall Mendham IP20 0NR Harleston Suffolk | British | Director | 43498220001 | |||||
ANDREWS, Amanda Jane | Director | London Wall EC2M 5QS London Salisbury House | England | British | Financial Controller | 121967690001 | ||||
BRYANT, Malcolm Kenneth | Director | 291 Springfield Road CM1 5RB Chelmsford The Cedars Essex | United Kingdom | British | Stockbroker | 27283830001 | ||||
COCKBURN, Stephen John | Director | London Wall EC2M 5QS London Salisbury House | England | British | Investment Trust Dir | 59813890001 | ||||
EARP, Sylvia June Ellen | Director | 2 Howgate Road SW14 8NQ London | British | Accountant | 43074050002 | |||||
FITZGERALD, David Ernest | Director | 1 Upper Profit Langton Green TN3 0BZ Tunbridge Wells Kent | British | Stockbroker | 20187950001 | |||||
HARRISON, Byron Anthony Fiske | Director | Fishers Malting Green CO2 0JE Layer De La Haye Essex | British | Stockbroker | 113237250001 | |||||
HARRISON, Clive Fiske | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | Stockbroker | 31418740003 | ||||
LOVEGROVE, Philip Albert | Director | 177 Pixmore Way SG6 1QT Letchworth Hertfordshire | England | British | Investment Manager | 35568310007 | ||||
LUCHINI, Francis Gerard | Director | London Wall EC2M 5QS London Salisbury House | United Kingdom | British | Stockbroking | 51808440001 | ||||
MAITLAND SMITH, Geoffrey | Director | Manor Barn Church Street Fifield OX7 6HF Chipping Norton Oxfordshire | British | Chartered Accountant | 1971540013 | |||||
MEECH, Alan Dennis, Mr. | Director | London Wall EC2M 5QS London Salisbury House | England | British | Stockbroker | 1676890002 | ||||
PHILIPSON, Charles Anthony | Director | Southfield Charing Heath TN27 0BP Ashford Kent | United Kingdom | British | Stockbroker | 96176420001 | ||||
SHORT, William Lindsay | Director | Langley Cottage Eggington LU7 9PB Leighton Buzzard Bedfordshire | British | Stockbroker | 1652200001 | |||||
THE MARQUESS OF AILESBURY | Director | 40 Munster Road SW6 4EW London | 1676870001 |
Who are the persons with significant control of FISKE PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Philip Quibell Harrison | Apr 06, 2016 | London Wall EC2M 5QS London Salisbury House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Clive Fiske Harrison | Apr 06, 2016 | London Wall EC2M 5QS London Salisbury House England | Yes |
Nationality: English Country of Residence: Uk | |||
Natures of Control
|
What are the latest statements on persons with significant control for FISKE PLC?
Notified On | Ceased On | Statement |
---|---|---|
Nov 28, 2019 | The 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