FI NO1 (2022) LTD
Overview
Company Name | FI NO1 (2022) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04393316 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FI NO1 (2022) LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FI NO1 (2022) LTD located?
Registered Office Address | 39 Sloane Street Knightsbridge SW1X 9LP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FI NO1 (2022) LTD?
Company Name | From | Until |
---|---|---|
FL NO1 (2022) LTD | Mar 18, 2022 | Mar 18, 2022 |
FARO INVESTMENTS I LIMITED | Apr 21, 2020 | Apr 21, 2020 |
FCFM GROUP INVESTMENTS I LIMITED | Aug 28, 2015 | Aug 28, 2015 |
FC FUND MANAGERS INVESTMENTS I LIMITED | Jul 08, 2014 | Jul 08, 2014 |
FINANCE CORNWALL MEZZANINE FUND LIMITED | Mar 13, 2002 | Mar 13, 2002 |
What are the latest accounts for FI NO1 (2022) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for FI NO1 (2022) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Iain William Torrens as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Heinz Zimmermann as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed fl NO1 (2022) LTD\certificate issued on 18/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed faro investments I LIMITED\certificate issued on 18/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 043933160003 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Appointment of Ms Karina Louise Curtis as a director on Nov 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Samuel Aldridge as a director on Nov 29, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Iain William Torrens on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Fcfm Group Limited as a person with significant control on Apr 02, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Appointment of Mr Allan Samuel Aldridge as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Renda as a director on Oct 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Michelle Renda as a director on Jun 18, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of FI NO1 (2022) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURTIS, Karina Louise | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | United Kingdom | British | Chartered Accountant | 280226410001 | ||||
ZIMMERMANN, Andrew Heinz | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | United Kingdom | British,Canadian | Cfo | 301291810001 | ||||
CURRY, Guy Peter Ellison | Secretary | Linden Cottage Poltimore EX4 0AT Exeter Devon | British | Solicitor | 102397290001 | |||||
ALDRIDGE, Allan Samuel | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | United Kingdom | British | Chief Financial Officer, Chartered Accountant | 263632650001 | ||||
BUCKLAND, Nicholas Brian | Director | Ditchen Farm Boyton PL15 9RN Launceston Cornwall | United Kingdom | British | Company Director | 94867430001 | ||||
BULL, Caroline | Director | Beach House Little Quay Lane Lympstone EX8 5HA Exmouth Devon | British | Director | 81986910001 | |||||
BUNDY, Samuel Tobias | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | United Kingdom | British | Chartered Accountant | 249355170001 | ||||
BUNDY, Samuel Tobias | Director | Kings Road SW3 5EP London 295 England | England | British | Chartered Accountant | 209807490001 | ||||
COURTENAY-STAMP, David Jeremy | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | United Kingdom | British | Solicitor | 241661430001 | ||||
CURRY, Guy Peter Ellison | Director | Linden Cottage Poltimore EX4 0AT Exeter Devon | England | British | Solicitor | 102397290001 | ||||
DAVIES, Paul Sebastian | Director | 82 Looseleigh Lane Derriford PL6 5HH Plymouth Devon | England | British | Business Consultant | 89861700001 | ||||
GELBER, David | Director | Sloane Street SW1X 9LP London 39 England | England | Canadian | Non-Executive Director | 250070730001 | ||||
GRANITE, Jason | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | England | British | Director | 188668970002 | ||||
HAWKINS, Kay Louise | Director | Farthings 2 Monument View Nynehead TA21 0BH Wellington Somerset | British | Chartered Accountant | 83967140001 | |||||
JONES, Timothy Michael | Director | Langmeads Belstone EX20 1RA Okehampton Devon | England | British | Company Director | 32775520001 | ||||
NEWMAN, Richard Burgess | Director | Tollgate 26 Saltash Road PL17 7EG Callington Cornwall | England | British | Developer | 81987880001 | ||||
OTLEY, Gordon Henry Michael | Director | Pitchcott Hennock TQ13 9QQ Bovey Tracey Devon | United Kingdom | British | Chartered Accountant | 87381420001 | ||||
PRICE, William | Director | Highbank Cotte Close Branscombe EX12 3BH Seaton Devon | British | Civil Servant | 82277030001 | |||||
RENDA, Michelle | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | United States | American | Investment Professional | 259945570001 | ||||
RICHARDS, Stephen David | Director | Old Orchard Lynbrook Lane BA2 5NB Bath Somerset | England | British | Econ Dev Manager | 96829180001 | ||||
SEYMOUR, Robert John | Director | Penrowan Plain-An-Gwarry TR17 0DR Marazion Cornwall | United Kingdom | British | Fund Manager | 70955680003 | ||||
TEVERSON, Robin, Lord | Director | Thornparks House Tucoyse Tregony TR2 5SJ Truro Cornwall | England | British | Company Director | 114650080001 | ||||
TORRENS, Iain William | Director | Sloane Street Knightsbridge SW1X 9LP London 39 England | England | British | Company Director | 120015110003 | ||||
TWYNING, Frank Philip | Director | 1 Agar Meadows Carnon Downs TR3 6HS Truro Cornwall | British | County Treasurer | 111857040001 |
Who are the persons with significant control of FI NO1 (2022) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Samuel Tobias Bundy | Apr 06, 2016 | Sloane Street Knightsbridge SW1X 9LP London 39 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jason Granite | Apr 06, 2016 | Sloane Street Knightsbridge SW1X 9LP London 39 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Faro Capital Limited | Apr 06, 2016 | Sloane Street Knightsbridge SW1X 9LP London 39 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FI NO1 (2022) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 21, 2017 Delivered On Dec 22, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 25, 2014 Delivered On Aug 12, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over bank accounts | Created On Nov 21, 2012 Delivered On Nov 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all present and future right title and interest in and to the security accounts and the account balance meaning all monies at any time standing to the credit of the security accounts and all interest at any time accrued or accruing on such monies see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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