FISKE PLC

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

    Company NameFISKE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02248663
    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 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 AddressNo

    What were the previous names of FISKE PLC?

    Previous Company Names
    Company NameFromUntil
    FISKE & CO LTDApr 21, 1988Apr 21, 1988

    What are the latest accounts for FISKE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FISKE PLC?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for FISKE PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    58 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Clive Fiske Harrison as a director on Nov 23, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    59 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Henry Withers Perrin on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Mr Tony Robert Pattison on Jan 19, 2023

    2 pagesCH01

    Director's details changed for James Philip Quibell Harrison on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Mr Clive Fiske Harrison on Jan 19, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2022

    61 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from Salisbury House London Wall London EC2M 5QS to 100 Wood Street London EC2V 7AN on Nov 29, 2021

    1 pagesAD01

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2021

    57 pagesAA

    Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Statement of capital following an allotment of shares on Sep 17, 2021

    • Capital: GBP 2,957,464.75
    3 pagesSH01

    Group of companies' accounts made up to May 31, 2020

    56 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 30, 2020

    • Capital: GBP 2,938,714.75
    3 pagesSH01

    Who are the officers of FISKE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAVROU, Tryphonas
    Wood Street
    EC2V 7AN London
    100
    England
    Secretary
    Wood Street
    EC2V 7AN London
    100
    England
    275059090001
    FISKE-HARRISON, Alexander Rupert
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritishNone187819520001
    HARRISON, James Philip Quibell
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritishStockbroker78778400004
    PATTISON, Tony Robert
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritishFund Manager143985560002
    PERRIN, Martin Henry Withers
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritishChartered Accountant10765450001
    BRYANT, Malcolm Kenneth
    291 Springfield Road
    CM1 5RB Chelmsford
    The Cedars
    Essex
    Secretary
    291 Springfield Road
    CM1 5RB Chelmsford
    The Cedars
    Essex
    BritishStockbroker27283830001
    EARP, Sylvia June Ellen
    2 Howgate Road
    SW14 8NQ London
    Secretary
    2 Howgate Road
    SW14 8NQ London
    British43074050002
    HARRISON, James Philip Quibell
    31 Epple Road
    Fulham
    SW6 4DJ London
    Secretary
    31 Epple Road
    Fulham
    SW6 4DJ London
    British78778400002
    LUCHINI, Francis Gerard
    London Wall
    EC2M 5QS London
    Salisbury House
    Secretary
    London Wall
    EC2M 5QS London
    Salisbury House
    British51808440001
    SHORT, William Lindsay
    Langley Cottage
    Eggington
    LU7 9PB Leighton Buzzard
    Bedfordshire
    Secretary
    Langley Cottage
    Eggington
    LU7 9PB Leighton Buzzard
    Bedfordshire
    British1652200001
    ALLEN, Michael John
    Middleton Hall
    Mendham
    IP20 0NR Harleston
    Suffolk
    Director
    Middleton Hall
    Mendham
    IP20 0NR Harleston
    Suffolk
    BritishDirector43498220001
    ANDREWS, Amanda Jane
    London Wall
    EC2M 5QS London
    Salisbury House
    Director
    London Wall
    EC2M 5QS London
    Salisbury House
    EnglandBritishFinancial Controller121967690001
    BRYANT, Malcolm Kenneth
    291 Springfield Road
    CM1 5RB Chelmsford
    The Cedars
    Essex
    Director
    291 Springfield Road
    CM1 5RB Chelmsford
    The Cedars
    Essex
    United KingdomBritishStockbroker27283830001
    COCKBURN, Stephen John
    London Wall
    EC2M 5QS London
    Salisbury House
    Director
    London Wall
    EC2M 5QS London
    Salisbury House
    EnglandBritishInvestment Trust Dir59813890001
    EARP, Sylvia June Ellen
    2 Howgate Road
    SW14 8NQ London
    Director
    2 Howgate Road
    SW14 8NQ London
    BritishAccountant43074050002
    FITZGERALD, David Ernest
    1 Upper Profit
    Langton Green
    TN3 0BZ Tunbridge Wells
    Kent
    Director
    1 Upper Profit
    Langton Green
    TN3 0BZ Tunbridge Wells
    Kent
    BritishStockbroker20187950001
    HARRISON, Byron Anthony Fiske
    Fishers
    Malting Green
    CO2 0JE Layer De La Haye
    Essex
    Director
    Fishers
    Malting Green
    CO2 0JE Layer De La Haye
    Essex
    BritishStockbroker113237250001
    HARRISON, Clive Fiske
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritishStockbroker31418740003
    LOVEGROVE, Philip Albert
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    Director
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    EnglandBritishInvestment Manager35568310007
    LUCHINI, Francis Gerard
    London Wall
    EC2M 5QS London
    Salisbury House
    Director
    London Wall
    EC2M 5QS London
    Salisbury House
    United KingdomBritishStockbroking51808440001
    MAITLAND SMITH, Geoffrey
    Manor Barn
    Church Street Fifield
    OX7 6HF Chipping Norton
    Oxfordshire
    Director
    Manor Barn
    Church Street Fifield
    OX7 6HF Chipping Norton
    Oxfordshire
    BritishChartered Accountant1971540013
    MEECH, Alan Dennis, Mr.
    London Wall
    EC2M 5QS London
    Salisbury House
    Director
    London Wall
    EC2M 5QS London
    Salisbury House
    EnglandBritishStockbroker1676890002
    PHILIPSON, Charles Anthony
    Southfield
    Charing Heath
    TN27 0BP Ashford
    Kent
    Director
    Southfield
    Charing Heath
    TN27 0BP Ashford
    Kent
    United KingdomBritishStockbroker96176420001
    SHORT, William Lindsay
    Langley Cottage
    Eggington
    LU7 9PB Leighton Buzzard
    Bedfordshire
    Director
    Langley Cottage
    Eggington
    LU7 9PB Leighton Buzzard
    Bedfordshire
    BritishStockbroker1652200001
    THE MARQUESS OF AILESBURY
    40 Munster Road
    SW6 4EW London
    Director
    40 Munster Road
    SW6 4EW London
    1676870001

    Who are the persons with significant control of FISKE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Philip Quibell Harrison
    London Wall
    EC2M 5QS London
    Salisbury House
    Apr 06, 2016
    London Wall
    EC2M 5QS London
    Salisbury House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Clive Fiske Harrison
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Apr 06, 2016
    London Wall
    EC2M 5QS London
    Salisbury House
    England
    Yes
    Nationality: English
    Country of Residence: Uk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for FISKE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2019The 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