FIH GROUP PLC
Overview
| Company Name | FIH GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03416346 |
| 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 FIH GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FIH GROUP PLC located?
| Registered Office Address | Kenburgh Court 133-137 South Street CM23 3HX Bishop's Stortford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIH GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| FALKLAND ISLANDS HOLDINGS PLC | Oct 20, 1997 | Oct 20, 1997 |
| FOSSILDRIVE PLC | Aug 07, 1997 | Aug 07, 1997 |
What are the latest accounts for FIH GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIH GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for FIH GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 100 pages | AA | ||||||||||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 99 pages | AA | ||||||||||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Robin George Walton Williams as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 100 pages | AA | ||||||||||||||
Appointment of Mr Nicholas Paul Henry as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Holger Swen Schröder as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Amba Secretaries Limited as a secretary on Feb 21, 2023 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Iain Gordon Harrison as a secretary on Feb 21, 2023 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Robert Bruce Johnston on Mar 03, 2023 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jeremy James Brade as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 98 pages | AA | ||||||||||||||
Appointment of Mr Reuben Shamuyarira as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Laurence Foster as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 100 pages | AA | ||||||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2021
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Stuart Ian Munro as a director on Apr 28, 2021 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 108 pages | AA | ||||||||||||||
Who are the officers of FIH GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 England |
| 115238010001 | ||||||||||
| HENRY, Nicholas Paul | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire United Kingdom | United Kingdom | British | 102250610005 | |||||||||
| JOHNSTON, Robert Bruce | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | United States | Canadian | 235974390002 | |||||||||
| LAVELLE, Dominic Joseph | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | United Kingdom | British | 183243680001 | |||||||||
| MUNRO, Stuart Ian | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | England | British | 132345110001 | |||||||||
| SCHRÖDER, Holger Swen | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | Switzerland | Swiss | 309789480001 | |||||||||
| SHAMUYARIRA, Reuben | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | England | British | 193407550001 | |||||||||
| BECK, Michael William | Secretary | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire England | British | 161363710001 | ||||||||||
| BISHOP, Carol Claire | Secretary | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire United Kingdom | 165193310001 | |||||||||||
| FOSTER, John Laurence | Secretary | Kenburgh Court 133-137 South Street CM23 3HX Bishop's Stoltford Herfordshire | 162929810001 | |||||||||||
| FOSTER, John Laurence | Secretary | Dartnell Avenue KT14 6PJ West Byfleet Annerly Surrey | British | 158441790001 | ||||||||||
| FOSTER, John Laurence | Secretary | Annerley Dartnell Avenue KT14 6PJ West Byfleet Surrey | British | 72457640002 | ||||||||||
| HARRISON, Iain Gordon | Secretary | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | 273806520001 | |||||||||||
| IVINS, James Browell | Secretary | 20 Twyford Gardens CM23 3EH Bishops Stortford Hertfordshire | British | 120384330002 | ||||||||||
| KNIGHTLEY, Anthony Maurice | Secretary | 67 Moorland View Road S40 3DD Chesterfield Derbyshire | British | 32382190001 | ||||||||||
| WEST, Michael David | Secretary | 6 Woodside Place Wildhill Road Woodside AL9 6DN Hatfield Hertfordshire | British | 112844320001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BRADE, Jeremy James | Director | Brampton Bryan SY7 0DH Bucknell Rectory House Shropshire | United Kingdom | British | 140785670001 | |||||||||
| BROOKS, Alan | Director | The Chantry Little Casterton PE9 4BE Stamford Lincolnshire | British | 13032530001 | ||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| FOSTER, John Laurence | Director | Annerley Dartnell Avenue KT14 6PJ West Byfleet Surrey | England | British | 72457640002 | |||||||||
| GAINHAM, John Henry | Director | Tuscan House East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 565790005 | ||||||||||
| HUDD, David Leslie | Director | 97 Gunterstone Road W14 9BT London | England | British | 26032950002 | |||||||||
| KILLINGLEY, Michael Sedley | Director | Woodlands Southdown Road Shawford SO21 2BY Winchester Hampshire | England | British | 26522280001 | |||||||||
| KNIGHTLEY, Anthony Maurice | Director | 67 Moorland View Road S40 3DD Chesterfield Derbyshire | British | 32382190001 | ||||||||||
| LICHT, Leonard Samuel | Director | 56 Egerton Crescent SW3 2ED London | British | 3587490002 | ||||||||||
| MCGREAL, Bryan | Director | Cedar Cottage Thicket Road Houghton PE28 2BQ Huntingdon Cambridgeshire | British | 5033980001 | ||||||||||
| ORSBORN, Charles Michael | Director | Barn Cottage Moss Lane WA6 9JH Manley Cheshire | British | 9895620003 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| ROWLAND, Edmund Lloyd | Director | c/o Banque Havilland Savile Row W1S 3PB London 5 England | England | British | 174863250001 | |||||||||
| SOLOMON, Harry, Sir | Director | Hillsdown House 32 Hampstead High Street NW3 1QD London | England | British | 59789810005 | |||||||||
| WALLACE, George Roger | Director | Ballochmyle Welbeck Road Bolsover S44 6DH Chesterfield Derbyshire | British | 139570001 | ||||||||||
| WILLIAMS, Robin George Walton | Director | 133-137 South Street CM23 3HX Bishop's Stortford Kenburgh Court Hertfordshire | England | British | 39500990006 |
Who are the persons with significant control of FIH GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Anita Goldberg Zucker | Apr 28, 2017 | Jenkins Avenue North Charleston 4838 South Carolina 29405 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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