FIH GROUP PLC

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

    Company NameFIH GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03416346
    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 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 AddressNo

    What were the previous names of FIH GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    FALKLAND ISLANDS HOLDINGS PLCOct 20, 1997Oct 20, 1997
    FOSSILDRIVE PLCAug 07, 1997Aug 07, 1997

    What are the latest accounts for FIH GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FIH GROUP PLC?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for FIH GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    100 pagesAA

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Final dividend 27/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    99 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robin George Walton Williams as a director on Sep 28, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

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

    100 pagesAA

    Appointment of Mr Nicholas Paul Henry as a director on Aug 14, 2023

    2 pagesAP01

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Appointment of Holger Swen Schröder as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Amba Secretaries Limited as a secretary on Feb 21, 2023

    2 pagesAP04

    Termination of appointment of Iain Gordon Harrison as a secretary on Feb 21, 2023

    1 pagesTM02

    Director's details changed for Mr Robert Bruce Johnston on Mar 03, 2023

    2 pagesCH01

    Termination of appointment of Jeremy James Brade as a director on Sep 20, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    98 pagesAA

    Appointment of Mr Reuben Shamuyarira as a director on Sep 12, 2022

    2 pagesAP01

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Laurence Foster as a director on Apr 14, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-authorised to make market purchases/company business 09/09/2021
    RES13

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

    100 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 07, 2021

    • Capital: GBP 1,251,990
    3 pagesSH01

    Appointment of Mr Stuart Ian Munro as a director on Apr 28, 2021

    2 pagesAP01

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

    108 pagesAA

    Who are the officers of FIH GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    England
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    HENRY, Nicholas Paul
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    United Kingdom
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    United Kingdom
    United KingdomBritish102250610005
    JOHNSTON, Robert Bruce
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    United StatesCanadian235974390002
    LAVELLE, Dominic Joseph
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    United KingdomBritish183243680001
    MUNRO, Stuart Ian
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    EnglandBritish132345110001
    SCHRÖDER, Holger Swen
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    SwitzerlandSwiss309789480001
    SHAMUYARIRA, Reuben
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    EnglandBritish193407550001
    BECK, Michael William
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    England
    Secretary
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    England
    British161363710001
    BISHOP, Carol Claire
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    United Kingdom
    Secretary
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    United Kingdom
    165193310001
    FOSTER, John Laurence
    Kenburgh Court
    133-137 South Street
    CM23 3HX Bishop's Stoltford
    Herfordshire
    Secretary
    Kenburgh Court
    133-137 South Street
    CM23 3HX Bishop's Stoltford
    Herfordshire
    162929810001
    FOSTER, John Laurence
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Annerly
    Surrey
    Secretary
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Annerly
    Surrey
    British158441790001
    FOSTER, John Laurence
    Annerley
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Surrey
    Secretary
    Annerley
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Surrey
    British72457640002
    HARRISON, Iain Gordon
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Secretary
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    273806520001
    IVINS, James Browell
    20 Twyford Gardens
    CM23 3EH Bishops Stortford
    Hertfordshire
    Secretary
    20 Twyford Gardens
    CM23 3EH Bishops Stortford
    Hertfordshire
    British120384330002
    KNIGHTLEY, Anthony Maurice
    67 Moorland View Road
    S40 3DD Chesterfield
    Derbyshire
    Secretary
    67 Moorland View Road
    S40 3DD Chesterfield
    Derbyshire
    British32382190001
    WEST, Michael David
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    Secretary
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    British112844320001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BRADE, Jeremy James
    Brampton Bryan
    SY7 0DH Bucknell
    Rectory House
    Shropshire
    Director
    Brampton Bryan
    SY7 0DH Bucknell
    Rectory House
    Shropshire
    United KingdomBritish140785670001
    BROOKS, Alan
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    Director
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    British13032530001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    FOSTER, John Laurence
    Annerley
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Surrey
    Director
    Annerley
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Surrey
    EnglandBritish72457640002
    GAINHAM, John Henry
    Tuscan House East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Tuscan House East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British565790005
    HUDD, David Leslie
    97 Gunterstone Road
    W14 9BT London
    Director
    97 Gunterstone Road
    W14 9BT London
    EnglandBritish26032950002
    KILLINGLEY, Michael Sedley
    Woodlands
    Southdown Road Shawford
    SO21 2BY Winchester
    Hampshire
    Director
    Woodlands
    Southdown Road Shawford
    SO21 2BY Winchester
    Hampshire
    EnglandBritish26522280001
    KNIGHTLEY, Anthony Maurice
    67 Moorland View Road
    S40 3DD Chesterfield
    Derbyshire
    Director
    67 Moorland View Road
    S40 3DD Chesterfield
    Derbyshire
    British32382190001
    LICHT, Leonard Samuel
    56 Egerton Crescent
    SW3 2ED London
    Director
    56 Egerton Crescent
    SW3 2ED London
    British3587490002
    MCGREAL, Bryan
    Cedar Cottage Thicket Road
    Houghton
    PE28 2BQ Huntingdon
    Cambridgeshire
    Director
    Cedar Cottage Thicket Road
    Houghton
    PE28 2BQ Huntingdon
    Cambridgeshire
    British5033980001
    ORSBORN, Charles Michael
    Barn Cottage
    Moss Lane
    WA6 9JH Manley
    Cheshire
    Director
    Barn Cottage
    Moss Lane
    WA6 9JH Manley
    Cheshire
    British9895620003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROWLAND, Edmund Lloyd
    c/o Banque Havilland
    Savile Row
    W1S 3PB London
    5
    England
    Director
    c/o Banque Havilland
    Savile Row
    W1S 3PB London
    5
    England
    EnglandBritish174863250001
    SOLOMON, Harry, Sir
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    Director
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    EnglandBritish59789810005
    WALLACE, George Roger
    Ballochmyle
    Welbeck Road Bolsover
    S44 6DH Chesterfield
    Derbyshire
    Director
    Ballochmyle
    Welbeck Road Bolsover
    S44 6DH Chesterfield
    Derbyshire
    British139570001
    WILLIAMS, Robin George Walton
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    Director
    133-137 South Street
    CM23 3HX Bishop's Stortford
    Kenburgh Court
    Hertfordshire
    EnglandBritish39500990006

    Who are the persons with significant control of FIH GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Anita Goldberg Zucker
    Jenkins Avenue
    North Charleston
    4838
    South Carolina 29405
    United States
    Apr 28, 2017
    Jenkins Avenue
    North Charleston
    4838
    South Carolina 29405
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in 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