FNZ (UK) LTD
Overview
Company Name | FNZ (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05435760 |
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 FNZ (UK) LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FNZ (UK) LTD located?
Registered Office Address | 10th Floor 135 Bishopsgate EC2M 3TP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FNZ (UK) LTD?
Company Name | From | Until |
---|---|---|
FIRST NZ WRAP (UK) LIMITED | Jun 03, 2005 | Jun 03, 2005 |
ALNERY NO. 2516 LIMITED | Apr 26, 2005 | Apr 26, 2005 |
What are the latest accounts for FNZ (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FNZ (UK) LTD?
Last Confirmation Statement Made Up To | Apr 26, 2026 |
---|---|
Next Confirmation Statement Due | May 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2025 |
Overdue | No |
What are the latest filings for FNZ (UK) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Annette Catherine Andrews as a director on May 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2025 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 17, 2025
| 3 pages | SH01 | ||
Termination of appointment of Richard Leslie Martin Wohanka as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Alastair Conway on Nov 11, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Nov 05, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 53 pages | AA | ||
Statement of capital following an allotment of shares on Sep 02, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Bell as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Appointment of Nicola Jane Shaw as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Charles Aujard as a secretary on Jan 19, 2024 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Dec 29, 2023
| 3 pages | SH01 | ||
Termination of appointment of Gregor Stewart as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Leslie Martin Wohanka as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alastair Conway as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr John Tomlins on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Gregor Stewart on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Catherine Ann Brown on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr William Wallace Dobbin on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Susan Elizabeth Harris on Oct 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Christopher Charles Aujard on Oct 03, 2022 | 1 pages | CH03 | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on Oct 03, 2022 | 1 pages | AD01 | ||
Who are the officers of FNZ (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Nicola Jane | Secretary | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | 318369450001 | |||||||
ANDREWS, Annette Catherine | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | United Kingdom | British | Non Executive Director | 199245810001 | ||||
BELL, Christopher James | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | England | British | Group Chief Operating Officer | 295013370001 | ||||
BROWN, Catherine Ann | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | England | British | Company Director | 62687210001 | ||||
CONWAY, Alastair | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 291300030002 | ||||
DOBBIN, William Wallace | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | England | British | Director | 96597590001 | ||||
HARRIS, Susan Elizabeth | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | United Kingdom | British | Director | 128813630001 | ||||
RING, Andrew John | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | United Kingdom | British | Accountant | 290186150001 | ||||
TOMLINS, John | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | England | British | Company Director | 72027520001 | ||||
AUJARD, Christopher Charles | Secretary | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | 265221980001 | |||||||
BLENNERHASSETT, Michael Craig | Secretary | 22 Albany Street EH1 3QB Edinburgh | New Zealand | Director Investment Banking | 105762710002 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
BLENNERHASSETT, Michael Craig | Director | 22 Albany Street EH1 3QB Edinburgh | New Zealand | Director Investment Banking | 105762710002 | |||||
BODMAN, Richard William | Director | 11 Buchanan Street Wadestown Wellington New Zealand | New Zealand | Compliance Officer | 107192390001 | |||||
CHORNA, Laurent | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House United Kingdom | France | French | None Supplied | 180719650001 | ||||
DOUGAL, Christian Somerville | Director | Silvermills Court Henderson Place Lane EH3 5DG Edinburgh 23 Scotland | United Kingdom | British | Head Of Risk And Compliance | 158826430001 | ||||
DURHAM, Adrian John | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House United Kingdom | United Kingdom | British | Director, Investment Banking | 194018710004 | ||||
DURHAM, Adrian John | Director | Albany St EH1 3QB Edinburgh 20 Midlothian Uk | British | Director Investment Banking | 105762790002 | |||||
FERMAN, Matthew Jonathan | Director | 1 Tanfield Edinburgh Tanfield House Eh3 5da | England | British | Managing Director | 261122070001 | ||||
GEE, Warren George | Director | Strachan Gardens Blackhall EH4 3RY Edinburgh 6 Midlothian | United Kingdom | British | Software Developer | 115323760002 | ||||
HARDIE, Graeme | Director | Craighall Gardens EH6 4RH Edinburgh 7 United Kingdom | United Kingdom | British | None Supplied | 155784980001 | ||||
JENNINGS, Martin | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House United Kingdom | United Kingdom | British | None Supplied | 184698280001 | ||||
LAVERTY, Andrew John Ninian | Director | Pathfoot Drive FK9 4SD Bridge Of Allan 4 Stirling | Scotland | British | None | 92785030001 | ||||
LOVE, Kristopher Darren | Director | EH3 5DA Edinburgh 1 Tanfield United Kingdom | Scotland | British | None Supplied | 268106480001 | ||||
MACLEAN, Stewart Neil Miller | Director | Henderson Place Lane EH3 5DG Edinburgh 23 Silvermills Court Midlothian Uk | United Kingdom | British | Accountant | 75617930003 | ||||
MCMAHON, Paul | Director | 2 Norborne Road SN4 9PT Broad Hinton Westwood House Wiltshire United Kingdom | United Kingdom | English | None Supplied | 173149420001 | ||||
PAGE, David Keith | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House United Kingdom | United Kingdom | British | None Supplied | 125591780001 | ||||
PARRY, Leahn Clifford | Director | 9 The Row TD2 6TQ Lauder Berwickshire | United Kingdom | British | Compliance Officer | 107894790001 | ||||
SACCO, Vivienne Amanda | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House United Kingdom | United Kingdom | British | Cfo | 193096770001 | ||||
SINCLAIR, Ian Robert | Director | Henderson Place Lane EH3 5DG Edinburgh 23 Silvermills Court United Kingdom | United Kingdom | British | Company Director | 113223100001 | ||||
ST JOHN, Scott Andrew | Director | 1 Waitoa Street Parnell Auckland New Zealand | New Zealand | Director | 110705080001 | |||||
STEWART, Gregor | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | United Kingdom | British | Company Director | 206088450001 | ||||
WARREN, Guy | Director | Exchange Square EC2A 2BY London 10 United Kingdom | United Kingdom | British | Group Chief Operating Officer | 180719660001 | ||||
WOHANKA, Richard Leslie Martin | Director | 135 Bishopsgate EC2M 3TP London 10th Floor United Kingdom | England | British | Non Executive Director | 75919370005 |
Who are the persons with significant control of FNZ (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fnz Holdings Uk Limited | Apr 06, 2016 | WC1R 4JS London 20-22 Bedford Row | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FNZ (UK) LTD?
Notified On | Ceased On | Statement |
---|---|---|
Feb 02, 2018 | 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