FI NO1 (2022) LTD

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

    Company NameFI NO1 (2022) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04393316
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FI NO1 (2022) LTD?

    Previous Company Names
    Company NameFromUntil
    FL NO1 (2022) LTDMar 18, 2022Mar 18, 2022
    FARO INVESTMENTS I LIMITEDApr 21, 2020Apr 21, 2020
    FCFM GROUP INVESTMENTS I LIMITEDAug 28, 2015Aug 28, 2015
    FC FUND MANAGERS INVESTMENTS I LIMITEDJul 08, 2014Jul 08, 2014
    FINANCE CORNWALL MEZZANINE FUND LIMITEDMar 13, 2002Mar 13, 2002

    What are the latest accounts for FI NO1 (2022) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for FI NO1 (2022) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Iain William Torrens as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Heinz Zimmermann as a director on Oct 31, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed fl NO1 (2022) LTD\certificate issued on 18/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Certificate of change of name

    Company name changed faro investments I LIMITED\certificate issued on 18/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2022

    RES15

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 043933160003 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Appointment of Ms Karina Louise Curtis as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Allan Samuel Aldridge as a director on Nov 29, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    2 pagesAD03

    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 pagesAD02

    Director's details changed for Mr Iain William Torrens on Apr 08, 2021

    2 pagesCH01

    Change of details for Fcfm Group Limited as a person with significant control on Apr 02, 2020

    2 pagesPSC05

    Confirmation statement made on Feb 07, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2020

    RES15

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Appointment of Mr Allan Samuel Aldridge as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Michelle Renda as a director on Oct 16, 2019

    1 pagesTM01

    Confirmation statement made on Aug 26, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Michelle Renda as a director on Jun 18, 2019

    2 pagesAP01

    Who are the officers of FI NO1 (2022) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Karina Louise
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    United KingdomBritishChartered Accountant280226410001
    ZIMMERMANN, Andrew Heinz
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    United KingdomBritish,CanadianCfo301291810001
    CURRY, Guy Peter Ellison
    Linden Cottage
    Poltimore
    EX4 0AT Exeter
    Devon
    Secretary
    Linden Cottage
    Poltimore
    EX4 0AT Exeter
    Devon
    BritishSolicitor102397290001
    ALDRIDGE, Allan Samuel
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    United KingdomBritishChief Financial Officer, Chartered Accountant263632650001
    BUCKLAND, Nicholas Brian
    Ditchen Farm
    Boyton
    PL15 9RN Launceston
    Cornwall
    Director
    Ditchen Farm
    Boyton
    PL15 9RN Launceston
    Cornwall
    United KingdomBritishCompany Director94867430001
    BULL, Caroline
    Beach House
    Little Quay Lane Lympstone
    EX8 5HA Exmouth
    Devon
    Director
    Beach House
    Little Quay Lane Lympstone
    EX8 5HA Exmouth
    Devon
    BritishDirector81986910001
    BUNDY, Samuel Tobias
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    United KingdomBritishChartered Accountant249355170001
    BUNDY, Samuel Tobias
    Kings Road
    SW3 5EP London
    295
    England
    Director
    Kings Road
    SW3 5EP London
    295
    England
    EnglandBritishChartered Accountant209807490001
    COURTENAY-STAMP, David Jeremy
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    United KingdomBritishSolicitor241661430001
    CURRY, Guy Peter Ellison
    Linden Cottage
    Poltimore
    EX4 0AT Exeter
    Devon
    Director
    Linden Cottage
    Poltimore
    EX4 0AT Exeter
    Devon
    EnglandBritishSolicitor102397290001
    DAVIES, Paul Sebastian
    82 Looseleigh Lane
    Derriford
    PL6 5HH Plymouth
    Devon
    Director
    82 Looseleigh Lane
    Derriford
    PL6 5HH Plymouth
    Devon
    EnglandBritishBusiness Consultant89861700001
    GELBER, David
    Sloane Street
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    SW1X 9LP London
    39
    England
    EnglandCanadianNon-Executive Director250070730001
    GRANITE, Jason
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    EnglandBritishDirector188668970002
    HAWKINS, Kay Louise
    Farthings 2 Monument View
    Nynehead
    TA21 0BH Wellington
    Somerset
    Director
    Farthings 2 Monument View
    Nynehead
    TA21 0BH Wellington
    Somerset
    BritishChartered Accountant83967140001
    JONES, Timothy Michael
    Langmeads
    Belstone
    EX20 1RA Okehampton
    Devon
    Director
    Langmeads
    Belstone
    EX20 1RA Okehampton
    Devon
    EnglandBritishCompany Director32775520001
    NEWMAN, Richard Burgess
    Tollgate
    26 Saltash Road
    PL17 7EG Callington
    Cornwall
    Director
    Tollgate
    26 Saltash Road
    PL17 7EG Callington
    Cornwall
    EnglandBritishDeveloper81987880001
    OTLEY, Gordon Henry Michael
    Pitchcott
    Hennock
    TQ13 9QQ Bovey Tracey
    Devon
    Director
    Pitchcott
    Hennock
    TQ13 9QQ Bovey Tracey
    Devon
    United KingdomBritishChartered Accountant87381420001
    PRICE, William
    Highbank
    Cotte Close Branscombe
    EX12 3BH Seaton
    Devon
    Director
    Highbank
    Cotte Close Branscombe
    EX12 3BH Seaton
    Devon
    BritishCivil Servant82277030001
    RENDA, Michelle
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    United StatesAmericanInvestment Professional259945570001
    RICHARDS, Stephen David
    Old Orchard
    Lynbrook Lane
    BA2 5NB Bath
    Somerset
    Director
    Old Orchard
    Lynbrook Lane
    BA2 5NB Bath
    Somerset
    EnglandBritishEcon Dev Manager96829180001
    SEYMOUR, Robert John
    Penrowan
    Plain-An-Gwarry
    TR17 0DR Marazion
    Cornwall
    Director
    Penrowan
    Plain-An-Gwarry
    TR17 0DR Marazion
    Cornwall
    United KingdomBritishFund Manager70955680003
    TEVERSON, Robin, Lord
    Thornparks House
    Tucoyse Tregony
    TR2 5SJ Truro
    Cornwall
    Director
    Thornparks House
    Tucoyse Tregony
    TR2 5SJ Truro
    Cornwall
    EnglandBritishCompany Director114650080001
    TORRENS, Iain William
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    EnglandBritishCompany Director120015110003
    TWYNING, Frank Philip
    1 Agar Meadows
    Carnon Downs
    TR3 6HS Truro
    Cornwall
    Director
    1 Agar Meadows
    Carnon Downs
    TR3 6HS Truro
    Cornwall
    BritishCounty Treasurer111857040001

    Who are the persons with significant control of FI NO1 (2022) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Samuel Tobias Bundy
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Apr 06, 2016
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Jason Granite
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Apr 06, 2016
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    United Kingdom
    Apr 06, 2016
    Sloane Street
    Knightsbridge
    SW1X 9LP London
    39
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09610476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    Does FI NO1 (2022) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Metro Bank PLC
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Jan 06, 2022Satisfaction of a charge (MR04)
    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
    • Fc Fund Managers Limited
    Transactions
    • Aug 12, 2014Registration of a charge (MR01)
    • Nov 20, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2012Registration of a charge (MG01)
    • Nov 20, 2017Satisfaction of a charge (MR04)

    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