FAYTON LIMITED
Overview
| Company Name | FAYTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03926163 |
| 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 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 Address | No |
What are the latest accounts for FAYTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FAYTON LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for FAYTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Robert Laliberte as a director on Feb 14, 2026 | 2 pages | AP01 | ||
Appointment of Mr David Gibson as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Oak Directors (Iom) Limited as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Tanya Maria O'carroll as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Notification of Victoria Alice Laliberte as a person with significant control on Jun 23, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Sep 08, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Director's details changed for Aspire Directors Limited on Mar 14, 2019 | 1 pages | CH02 | ||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Piton Secretaries Ltd as a secretary on Jan 08, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of FAYTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, David | Director | Satchfield Crescent BS10 7AY Bristol Flat 1 Satchfield Court England | Spain | British | 345473860001 | |||||||||||||
| LALIBERTE, David Robert | Director | Satchfield Crescent BS10 7AY Bristol Flat 1 Satchfield Court England | Spain | American | 345495500001 | |||||||||||||
| GUMBLEY, Elizabeth Mary | Secretary | 37 Farmhill Park Farmhill IM2 2ED Douglas Isle Of Man Isle Of Man | British | 89584970001 | ||||||||||||||
| MORRISON, Irene Mary | Secretary | 19 Maple Avenue Birch Hill IM3 3HJ Onchan Isle Of Man | British | 78852310001 | ||||||||||||||
| NEWTON, Bertram Arthur Reginald | Secretary | Talbot House 16 Athol Street IM1 1QD Douglas Isle Of Man | British | 67999460004 | ||||||||||||||
| RAMSDEN, Rodney Russel | Secretary | Flat 6 89 Woodbourne Road IM2 3AW Douglas Isle Of Man | Canadian | 92004140001 | ||||||||||||||
| RYAN, Anne | Secretary | 171 Yorkland Avenue DA16 2LQ Welling Kent | British | 64522340004 | ||||||||||||||
| OAKFIELD SECRETARIES LIMITED | Secretary | Millennium House Victoria Road IM2 4RW Douglas Isle Of Man | 43052960004 | |||||||||||||||
| PITON SECRETARIES LTD | Secretary | Moreton Street SW1V 2PB London 52 United Kingdom |
| 122744790001 | ||||||||||||||
| BARBER, Edmund Patrick Harty | Director | Flat 2 25 Maiden Lane WC2E 7NR Covent Garden London | British | 85742780001 | ||||||||||||||
| BOOTHMAN, David Alexander | Director | King Edward Road Onchan IM3 2AT Douglas 58 Isle Of Man | Isle Of Man | British | 108424260001 | |||||||||||||
| CHEUNG, Li Li | Director | Christian Road IM1 2QH Douglas 19 | Hong Kong | Chinese | 139457290001 | |||||||||||||
| DAVIES, Stewart John | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Isle Of Man | British | 151893070001 | |||||||||||||
| GALLACHER, John Millen | Director | 23 Old Castletown Road IM1 5AW Douglas Isle Of Man | British | 97334830001 | ||||||||||||||
| GIBSON, David | Director | No 32 Avenida Diamonte Mijas La Nueva Mijas Costa 29630 Spain | Spain | British | 93632620001 | |||||||||||||
| GUMBLEY, Elizabeth Mary | Director | 37 Farmhill Park Farmhill IM2 2ED Douglas Isle Of Man Isle Of Man | British | 89584970001 | ||||||||||||||
| MORRISON, Irene Mary | Director | 4 Mount William Summerhill IM2 4PE Douglas | British | 78852310002 | ||||||||||||||
| NEWTON, Bertram Arthur Reginald | Director | Talbot House 16 Athol Street IM1 1QD Douglas Isle Of Man | British | 67999460004 | ||||||||||||||
| O'CARROLL, Tanya Maria | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Isle Of Man | Irish | 79535820002 | |||||||||||||
| O'MAHONY, Anthony Daniel | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Isle Of Man | Irish | 177930480001 | |||||||||||||
| PEREZ BRADLEY, Illeana Katrina | Director | Calle Ciudad De La Illa Bloque 2 C FOREIGN Arroyo De La Miel Malaga 29630 Spain | Spanish | 89585030001 | ||||||||||||||
| RAMSDEN, Rodney Russel | Director | Flat 6 89 Woodbourne Road IM2 3AW Douglas Isle Of Man | Canadian | 92004140001 | ||||||||||||||
| MANDALE LIMITED | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man Isle Of Man |
| 128318920001 | ||||||||||||||
| OAK DIRECTORS (IOM) LIMITED | Director | Victoria Road Douglas IM2 4RW Isle Of Man Millennium House |
| 155695340003 |
Who are the persons with significant control of FAYTON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Victoria Alice Laliberte | 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
| |||
What are the latest statements on persons with significant control for FAYTON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2017 | Jun 23, 2025 | The 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