FIA EUROPE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIA EUROPE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02832619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIA EUROPE?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is FIA EUROPE located?

    Registered Office Address
    Hill Louse
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIA EUROPE?

    Previous Company Names
    Company NameFromUntil
    THE FUTURES AND OPTIONS ASSOCIATIONJun 29, 1993Jun 29, 1993

    What are the latest accounts for FIA EUROPE?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for FIA EUROPE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 09, 2018

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Feb 09, 2017

    12 pages4.68

    Termination of appointment of David Henry Raphael Escoffier as a director on Jun 06, 2016

    2 pagesTM01

    Termination of appointment of James William Land as a director on Apr 07, 2016

    2 pagesTM01

    Termination of appointment of Andrew John Ross as a director on Feb 11, 2016

    2 pagesTM01

    Register inspection address has been changed to 2nd Floor 36-38 Botolph Lane London EC3R 8DE

    2 pagesAD02

    Registered office address changed from 2nd Floor 36-38 Botolph Lane London EC3R 8DE to Hill Louse 1 Little New Street London EC4A 3TR on Feb 22, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 10, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Termination of appointment of Timothy John Stack as a director on Jan 21, 2016

    1 pagesTM01

    Appointment of Mr Silas John Findley as a director on Nov 25, 2015

    2 pagesAP01

    Appointment of Mr Bruce Douglas Angus Savage as a director on Nov 25, 2015

    2 pagesAP01

    Termination of appointment of Jerome David Kemp as a director on Nov 25, 2015

    1 pagesTM01

    Termination of appointment of Michelle Marie Neal as a director on Sep 02, 2015

    1 pagesTM01

    Termination of appointment of Timothy Alexander Howkins as a director on Aug 10, 2015

    1 pagesTM01

    Annual return made up to Jun 29, 2015 no member list

    19 pagesAR01

    Termination of appointment of David Lewis Stuart as a secretary on Jun 29, 2015

    1 pagesTM02

    Full accounts made up to Sep 30, 2014

    23 pagesAA

    Termination of appointment of John David Gammer as a director on Jan 22, 2015

    1 pagesTM01

    Appointment of Mr Simon Puleston Jones as a director on Jan 02, 2015

    2 pagesAP01

    Who are the officers of FIA EUROPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANUS, Rodney Ramon
    Angel Lane
    EC4R 3AB London
    Nomura International
    England
    Director
    Angel Lane
    EC4R 3AB London
    Nomura International
    England
    United KingdomBritish191487410001
    BOOIJ, Robbert Laurents
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    EnglandDutch191470270001
    BRUPPACHER, Christian
    Bahnhofstrasse
    CH8098 Zurich
    45
    Switzerland
    Director
    Bahnhofstrasse
    CH8098 Zurich
    45
    Switzerland
    SwitzerlandSwiss191576910001
    DAWSON, Paul Richard
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    Director
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    United KingdomBritish154428720001
    FEARN, Richard Mark, Dr
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    Director
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    United KingdomBritish142147950001
    FINDLEY, Silas John
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    Director
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    United KingdomAmerican203255050001
    FORGAN, Nicholas Playford
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    Director
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    EnglandAustralian189492460001
    GOOCH, Andrew William
    Pavenham
    12a Crescent Road Chingford
    E4 6AT London
    Director
    Pavenham
    12a Crescent Road Chingford
    E4 6AT London
    EnglandBritish111545170001
    IBBOTSON, Mark Scott
    4th Floor
    29 Ludgate Hill
    EC4M 7JR London
    G.H. Financials
    United Kingdom
    Director
    4th Floor
    29 Ludgate Hill
    EC4M 7JR London
    G.H. Financials
    United Kingdom
    EnglandBritish182114670002
    LENHART, Alexander Arthur
    c/o Credit Suisse Securities
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Director
    c/o Credit Suisse Securities
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    United KingdomCanadian/German170054660001
    PULESTON JONES, Simon
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    Director
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    EnglandBritish193870300001
    SAVAGE, Bruce Douglas Angus
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    Director
    1 Little New Street
    EC4A 3TR London
    Hill Louse
    United KingdomUk203225980001
    SPARKE, Stephen Howard
    St Michael's
    AL3 4SH St Albans
    St Germain's
    Hertfordshire
    Director
    St Michael's
    AL3 4SH St Albans
    St Germain's
    Hertfordshire
    United KingdomBritish148916450001
    STEVENS, Brooks Alexander
    2 King Edward Street
    EC1A 1HQ London
    Bank Of America Merrill Lynch
    Director
    2 King Edward Street
    EC1A 1HQ London
    Bank Of America Merrill Lynch
    United KingdomAmerican151023440001
    BELCHAMBERS, Anthony Murray
    De Vaux House
    St Nicholas Road
    SP1 2SN Salisbury
    Wiltshire
    Secretary
    De Vaux House
    St Nicholas Road
    SP1 2SN Salisbury
    Wiltshire
    British88798180001
    EDWARDS, Charles Philip Houghton
    71 Culver Road
    AL1 4EB St Albans
    Hertfordshire
    Secretary
    71 Culver Road
    AL1 4EB St Albans
    Hertfordshire
    British59632290001
    STUART, David Lewis
    2nd Floor
    36-38 Botolph Lane
    EC3R 8DE London
    Secretary
    2nd Floor
    36-38 Botolph Lane
    EC3R 8DE London
    British42346360002
    ANDERSON, Gary John
    Broadview
    Ramsden Park Road, Ramsden Bellhouse
    CM11 1NS Billericay
    Essex
    Director
    Broadview
    Ramsden Park Road, Ramsden Bellhouse
    CM11 1NS Billericay
    Essex
    British102040500001
    ANDERSON, Kim Louis
    N. Lakeshore Drive
    60613 Chicago
    Apt 3750
    Illinois
    Usa
    Director
    N. Lakeshore Drive
    60613 Chicago
    Apt 3750
    Illinois
    Usa
    British125738390002
    BARTON, Roger Nigel
    Apartment 3
    Clink Wharf, Clink Street
    SE1 9DG London
    Director
    Apartment 3
    Clink Wharf, Clink Street
    SE1 9DG London
    United KingdomBritish111505040001
    BEALE, Robert Eric
    21 Wellington Square
    SW3 4NR London
    Director
    21 Wellington Square
    SW3 4NR London
    British43654810001
    BELCHAMBERS, Anthony Murray
    Charlton Parva
    Charlton
    SP7 0PL Shaftesbury
    Dorset
    Director
    Charlton Parva
    Charlton
    SP7 0PL Shaftesbury
    Dorset
    United KingdomBritish88798180002
    BERGIN, Kyra
    21 Shawfield Street
    SW3 4BA London
    Director
    21 Shawfield Street
    SW3 4BA London
    Us Uk52123340001
    BEYNON, Paul
    Cottage
    Home Farm Cottage Bagendon
    GL7 7DU Cirencester
    Home Farm
    Director
    Cottage
    Home Farm Cottage Bagendon
    GL7 7DU Cirencester
    Home Farm
    British97349860002
    BEYNON, Paul
    Cottage
    Home Farm Cottage Bagendon
    GL7 7DU Cirencester
    Home Farm
    Director
    Cottage
    Home Farm Cottage Bagendon
    GL7 7DU Cirencester
    Home Farm
    British97349860002
    BRADFORD, Drew Garrett
    c/o Deutsche Bank Ag
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    c/o Deutsche Bank Ag
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomAustralian & British157222670001
    BRADWELL, William
    Greenacre 17 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Greenacre 17 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish13315730001
    BRETEAU, Nicolas Noel Andre
    Bishops Square
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    Bishops Square
    E1 6EG London
    10
    England
    EnglandFrench,British179324540001
    BRETEAU, Nicolas
    40 Tite Street
    SW3 4JA London
    Director
    40 Tite Street
    SW3 4JA London
    United KingdomFrench69314560003
    BURRIDGE, John Grey St Paul
    30 Lots Road
    SW10 0QF London
    Director
    30 Lots Road
    SW10 0QF London
    British3718420001
    CAREW HUNT, Nicholas Easton
    6 Woodhayes Road
    SW19 4RJ London
    Director
    6 Woodhayes Road
    SW19 4RJ London
    United KingdomBritish32885970001
    CARRINGTON, Mary Lou
    34 Ladbroke Square
    W11 3NB London
    Director
    34 Ladbroke Square
    W11 3NB London
    British38988540001
    CIAMPI, Steven Thomas
    Hudson Court Penn Road
    HP9 2LS Beaconsfield
    Buckinghamshire
    Director
    Hudson Court Penn Road
    HP9 2LS Beaconsfield
    Buckinghamshire
    British54882780002
    CIRIER, Patrick Michel Marie Jules
    52 Champs-Elysees
    75008 Paris
    Newedge Group
    France
    Director
    52 Champs-Elysees
    75008 Paris
    Newedge Group
    France
    FranceFrench150990900001
    CONIL LACOSTE, Jean Francois
    89 Kensington Court Mansion
    Kensington Court
    W8 5DU London
    Director
    89 Kensington Court Mansion
    Kensington Court
    W8 5DU London
    French57933380002

    Does FIA EUROPE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 06, 2004
    Delivered On May 11, 2004
    Outstanding
    Amount secured
    £23,382 and all other monies due or to become due from the company to the chargee
    Short particulars
    The sum of £23,382 together with any other sums paid into the rent deposit account pursuant to the terms of the rent deposit deed and any interest credited to that account which has not been released to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Botolph Properties Limited
    Transactions
    • May 11, 2004Registration of a charge (395)

    Does FIA EUROPE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2016Commencement of winding up
    Aug 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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