FAYTON LIMITED

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

    Company NameFAYTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03926163
    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 FAYTON LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is FAYTON LIMITED located?

    Registered Office Address
    140 Tachbrook Street
    SW1V 2NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAYTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FAYTON LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for FAYTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Robert Laliberte as a director on Feb 14, 2026

    2 pagesAP01

    Appointment of Mr David Gibson as a director on Feb 03, 2026

    2 pagesAP01

    Termination of appointment of Oak Directors (Iom) Limited as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Tanya Maria O'carroll as a director on Feb 02, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Notification of Victoria Alice Laliberte as a person with significant control on Jun 23, 2025

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 08, 2025

    2 pagesPSC09

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 52 Moreton Street London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on Apr 09, 2024

    1 pagesAD01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 52 Moreton Street London SW1V 2PB on Jan 13, 2020

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Aspire Directors Limited on Mar 14, 2019

    1 pagesCH02

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Piton Secretaries Ltd as a secretary on Jan 08, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of FAYTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, David
    Satchfield Crescent
    BS10 7AY Bristol
    Flat 1 Satchfield Court
    England
    Director
    Satchfield Crescent
    BS10 7AY Bristol
    Flat 1 Satchfield Court
    England
    SpainBritish345473860001
    LALIBERTE, David Robert
    Satchfield Crescent
    BS10 7AY Bristol
    Flat 1 Satchfield Court
    England
    Director
    Satchfield Crescent
    BS10 7AY Bristol
    Flat 1 Satchfield Court
    England
    SpainAmerican345495500001
    GUMBLEY, Elizabeth Mary
    37 Farmhill Park
    Farmhill
    IM2 2ED Douglas
    Isle Of Man
    Isle Of Man
    Secretary
    37 Farmhill Park
    Farmhill
    IM2 2ED Douglas
    Isle Of Man
    Isle Of Man
    British89584970001
    MORRISON, Irene Mary
    19 Maple Avenue
    Birch Hill
    IM3 3HJ Onchan
    Isle Of Man
    Secretary
    19 Maple Avenue
    Birch Hill
    IM3 3HJ Onchan
    Isle Of Man
    British78852310001
    NEWTON, Bertram Arthur Reginald
    Talbot House
    16 Athol Street
    IM1 1QD Douglas
    Isle Of Man
    Secretary
    Talbot House
    16 Athol Street
    IM1 1QD Douglas
    Isle Of Man
    British67999460004
    RAMSDEN, Rodney Russel
    Flat 6 89 Woodbourne Road
    IM2 3AW Douglas
    Isle Of Man
    Secretary
    Flat 6 89 Woodbourne Road
    IM2 3AW Douglas
    Isle Of Man
    Canadian92004140001
    RYAN, Anne
    171 Yorkland Avenue
    DA16 2LQ Welling
    Kent
    Secretary
    171 Yorkland Avenue
    DA16 2LQ Welling
    Kent
    British64522340004
    OAKFIELD SECRETARIES LIMITED
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    Isle Of Man
    Secretary
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    Isle Of Man
    43052960004
    PITON SECRETARIES LTD
    Moreton Street
    SW1V 2PB London
    52
    United Kingdom
    Secretary
    Moreton Street
    SW1V 2PB London
    52
    United Kingdom
    Legal FormUNITED KINGDOM
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM
    122744790001
    BARBER, Edmund Patrick Harty
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    Director
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    British85742780001
    BOOTHMAN, David Alexander
    King Edward Road
    Onchan
    IM3 2AT Douglas
    58
    Isle Of Man
    Director
    King Edward Road
    Onchan
    IM3 2AT Douglas
    58
    Isle Of Man
    Isle Of ManBritish108424260001
    CHEUNG, Li Li
    Christian Road
    IM1 2QH Douglas
    19
    Director
    Christian Road
    IM1 2QH Douglas
    19
    Hong KongChinese139457290001
    DAVIES, Stewart John
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Director
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Isle Of ManBritish151893070001
    GALLACHER, John Millen
    23 Old Castletown Road
    IM1 5AW Douglas
    Isle Of Man
    Director
    23 Old Castletown Road
    IM1 5AW Douglas
    Isle Of Man
    British97334830001
    GIBSON, David
    No 32 Avenida Diamonte
    Mijas La Nueva
    Mijas Costa 29630
    Spain
    Director
    No 32 Avenida Diamonte
    Mijas La Nueva
    Mijas Costa 29630
    Spain
    SpainBritish93632620001
    GUMBLEY, Elizabeth Mary
    37 Farmhill Park
    Farmhill
    IM2 2ED Douglas
    Isle Of Man
    Isle Of Man
    Director
    37 Farmhill Park
    Farmhill
    IM2 2ED Douglas
    Isle Of Man
    Isle Of Man
    British89584970001
    MORRISON, Irene Mary
    4 Mount William
    Summerhill
    IM2 4PE Douglas
    Director
    4 Mount William
    Summerhill
    IM2 4PE Douglas
    British78852310002
    NEWTON, Bertram Arthur Reginald
    Talbot House
    16 Athol Street
    IM1 1QD Douglas
    Isle Of Man
    Director
    Talbot House
    16 Athol Street
    IM1 1QD Douglas
    Isle Of Man
    British67999460004
    O'CARROLL, Tanya Maria
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Director
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Isle Of ManIrish79535820002
    O'MAHONY, Anthony Daniel
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Director
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Isle Of ManIrish177930480001
    PEREZ BRADLEY, Illeana Katrina
    Calle Ciudad De La Illa
    Bloque 2 C
    FOREIGN Arroyo De La Miel
    Malaga 29630
    Spain
    Director
    Calle Ciudad De La Illa
    Bloque 2 C
    FOREIGN Arroyo De La Miel
    Malaga 29630
    Spain
    Spanish89585030001
    RAMSDEN, Rodney Russel
    Flat 6 89 Woodbourne Road
    IM2 3AW Douglas
    Isle Of Man
    Director
    Flat 6 89 Woodbourne Road
    IM2 3AW Douglas
    Isle Of Man
    Canadian92004140001
    MANDALE LIMITED
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Isle Of Man
    Director
    Victoria Road
    IM2 4RW Douglas
    Millennium House
    Isle Of Man
    Isle Of Man
    Legal FormISLE OF MAN
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    128318920001
    OAK DIRECTORS (IOM) LIMITED
    Victoria Road
    Douglas
    IM2 4RW Isle Of Man
    Millennium House
    Director
    Victoria Road
    Douglas
    IM2 4RW Isle Of Man
    Millennium House
    Legal FormISLE OF MAN
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    Registration Number118185C
    155695340003

    Who are the persons with significant control of FAYTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Victoria Alice Laliberte
    Apartado De Correos 34
    La Cala
    29649 Mijas Costa
    34
    Malaga
    Spain
    Jun 23, 2025
    Apartado De Correos 34
    La Cala
    29649 Mijas Costa
    34
    Malaga
    Spain
    No
    Nationality: Norwegian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FAYTON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017Jun 23, 2025The 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