FAST HOLDINGS LIMITED

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

    Company NameFAST HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04240493
    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 FAST HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FAST HOLDINGS LIMITED located?

    Registered Office Address
    Victory Point
    Lyon Way, Frimley
    GU16 7EX Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2588) LIMITEDJun 25, 2001Jun 25, 2001

    What are the latest accounts for FAST HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for FAST HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for FAST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Oct 15, 2025

    2 pagesAP04

    Termination of appointment of Robert James Hinton as a secretary on Oct 15, 2025

    1 pagesTM02

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

    37 pagesAA

    Appointment of Gavin Michael Crimmings as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Laurence Charles Ellis as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Mr Robert James Hinton as a secretary on Mar 06, 2025

    2 pagesAP03

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Appointment of Gianmatteo Barbieri as a director on May 19, 2025

    2 pagesAP01

    Appointment of James Dunne as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of Bernard Gagnon as a director on May 19, 2025

    1 pagesTM01

    Termination of appointment of Christopher Peter Shepherd as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024

    1 pagesTM02

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

    37 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Bernard Gagnon as a director on Apr 03, 2024

    2 pagesAP01

    Appointment of Dr Simon Peter Benham as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of James Neil Stewart as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Ramzi Cheety as a director on Feb 27, 2024

    1 pagesTM01

    Appointment of Mr Laurence Charles Ellis as a director on Jan 17, 2024

    2 pagesAP01

    Termination of appointment of Brooke Kiera Hoskins as a director on Jan 01, 2024

    1 pagesTM01

    Director's details changed for Mr Nicholas Newman Scroggie on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Mr James Neil Stewart on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Dr Brooke Kiera Hoskins on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Miss Ann-Louise Holding on Dec 04, 2023

    1 pagesCH03

    Change of details for Bae Systems Surface Ships (Holdings) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Who are the officers of FAST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    BARBIERI, Gianmatteo
    920 Hempton Court, Park Avenue, Aztec West
    BS32 4SR Bristol
    L3 Mapps Limited
    United Kingdom
    Director
    920 Hempton Court, Park Avenue, Aztec West
    BS32 4SR Bristol
    L3 Mapps Limited
    United Kingdom
    ItalyItalian336676100001
    BENHAM, Simon Peter, Dr
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritish320147050001
    CRIMMINGS, Gavin Michael
    Broad Oak, The Aiport
    PO3 5PQ Portsmouth
    Bae Systems Surface Ships Limited, Building 2a
    United Kingdom
    Director
    Broad Oak, The Aiport
    PO3 5PQ Portsmouth
    Bae Systems Surface Ships Limited, Building 2a
    United Kingdom
    United KingdomBritish337824450001
    DUNNE, James
    920 Hempton Court, Park Avenue, Aztec West
    BS32 4SR Bristol
    L3 Mapps Limited
    United Kingdom
    Director
    920 Hempton Court, Park Avenue, Aztec West
    BS32 4SR Bristol
    L3 Mapps Limited
    United Kingdom
    United KingdomBritish333906030001
    FERRARO, Caroline
    Monroe Street
    VA 20171 Herndon
    2235
    Virginia
    United States
    Director
    Monroe Street
    VA 20171 Herndon
    2235
    Virginia
    United States
    United StatesAmerican316675190001
    SCROGGIE, Nicholas Newman
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritish118959890001
    BAYER, George William
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants
    United Kingdom
    151732310001
    GRIFFITHS, David Michael
    17 Hunts Farm Close
    Tollesbury
    CM9 8QX Maldon
    Essex
    Secretary
    17 Hunts Farm Close
    Tollesbury
    CM9 8QX Maldon
    Essex
    British69672120001
    HINTON, Robert James
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    337096370001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    165854680001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    AZOUZ, Djamal
    5395 Macmahon Avenue
    FOREIGN Montreal
    Quebec H4v 2c1
    Canada
    Director
    5395 Macmahon Avenue
    FOREIGN Montreal
    Quebec H4v 2c1
    Canada
    Canadian83430410001
    BAKER, Roger Clive
    920 Hempton Court
    Park Avenue, Aztec West
    BS32 4SR Bristol
    L3 Mapps Limited
    United Kingdom
    Director
    920 Hempton Court
    Park Avenue, Aztec West
    BS32 4SR Bristol
    L3 Mapps Limited
    United Kingdom
    United KingdomBritish249298640001
    CAMBRIA, Christopher
    300 East 56th Street
    New York
    Ny 10022
    Usa
    Director
    300 East 56th Street
    New York
    Ny 10022
    Usa
    American69087820003
    CHEETY, Ramzi
    Cote De Liesse
    Montreal
    8565
    Qc H4t 1g5
    Canada
    Director
    Cote De Liesse
    Montreal
    8565
    Qc H4t 1g5
    Canada
    CanadaCanadian308970260001
    COOK, Ronald
    75a Grove Road
    Bladon
    OX20 1RJ Woodstock
    Oxfordshire
    Director
    75a Grove Road
    Bladon
    OX20 1RJ Woodstock
    Oxfordshire
    UkBritish147582430002
    COOPER, Martin Stephen
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish159480960001
    DAWSON, Peter
    8565 Cote De Liesse
    H4T 1G5 Saint Laurent
    Quebec
    Canada
    Director
    8565 Cote De Liesse
    H4T 1G5 Saint Laurent
    Quebec
    Canada
    British118868090001
    ELLIS, Laurence Charles
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish318506740001
    GAGNON, Bernard
    c/o L3harris Mapps Inc.
    Cote De Liesse
    Montreal
    8565
    Canada
    Director
    c/o L3harris Mapps Inc.
    Cote De Liesse
    Montreal
    8565
    Canada
    CanadaCanadian321975760001
    GRAY, Gary Kenneth
    25 Heywood Drive
    GU19 5DL Bagshot
    Surrey
    Director
    25 Heywood Drive
    GU19 5DL Bagshot
    Surrey
    British79017820001
    GREGORY, Leslie Ian
    Warwick House PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants
    United Kingdom
    Director
    Warwick House PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants
    United Kingdom
    United KingdomBritish165881820002
    HOSKINS, Brooke Kiera, Dr
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish256927750001
    ISON, Robert Peter
    48 Staples Hill
    Partridge Green
    RH13 8LF Horsham
    West Sussex
    Director
    48 Staples Hill
    Partridge Green
    RH13 8LF Horsham
    West Sussex
    EnglandBritish109966040001
    KANTOR, Steve
    Third Avenue
    10016 New York
    600
    United States Of America
    Director
    Third Avenue
    10016 New York
    600
    United States Of America
    UsaUnited States Citizen131098530001
    KANTOR, Steve
    600 600 3rd Avenue
    New York
    10016
    Usa
    Director
    600 600 3rd Avenue
    New York
    10016
    Usa
    American116266310001
    KASTURI, Rangesh
    8565 Cote De Liesse
    H4T 1G5 Montreal
    L-3 Communications Mapps Inc.
    Québec
    Canada
    Director
    8565 Cote De Liesse
    H4T 1G5 Montreal
    L-3 Communications Mapps Inc.
    Québec
    Canada
    CanadaCanadian188546930002
    KASTURI, Rangesh
    181 Rue Houde
    Kirkland
    Quebec H9j 4ap
    Canada
    Director
    181 Rue Houde
    Kirkland
    Quebec H9j 4ap
    Canada
    Canadian77753280001
    KHAN, Rashid Ahmed
    41 Wilshire
    Hudson
    Quebec
    J0p 1h0
    Canada
    Director
    41 Wilshire
    Hudson
    Quebec
    J0p 1h0
    Canada
    British107531120001
    KHAN, Rashid Ahmed
    2599 Pommel Drive
    St Lazare
    Quebec J7t 2bi
    Canada
    Director
    2599 Pommel Drive
    St Lazare
    Quebec J7t 2bi
    Canada
    British79462480001
    LEFEBVRE, Stephane
    1-3 Spring Gardens
    Trafalger Square
    SW1 A2BB London
    Director
    1-3 Spring Gardens
    Trafalger Square
    SW1 A2BB London
    Canadian103383640001
    LEITCH, David Kerr
    Forest End
    GU52 7XE Fleet
    32
    Hampshire
    England
    Director
    Forest End
    GU52 7XE Fleet
    32
    Hampshire
    England
    EnglandBritish150206270001
    MOORE, Nicholas
    Largo Olgiata Isola 97 Lot H2
    Roma
    00123
    Italy
    Director
    Largo Olgiata Isola 97 Lot H2
    Roma
    00123
    Italy
    British77753240001
    MURPHY, Martin
    Crabtree Cottage
    Leamington Road, Long Itchington
    CV47 9PU Southam
    Warwickshire
    Director
    Crabtree Cottage
    Leamington Road, Long Itchington
    CV47 9PU Southam
    Warwickshire
    British105843150001

    Who are the persons with significant control of FAST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Feb 26, 2018
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6135651
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hants
    England
    Apr 06, 2016
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hants
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3456325
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clayton Manor
    Victoria Gardens
    RH15 9NB Burgess Hill
    Unit 2
    West Sussex
    United Kingdom
    Apr 06, 2016
    Clayton Manor
    Victoria Gardens
    RH15 9NB Burgess Hill
    Unit 2
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05341813
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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