FIM TRUSTEE LIMITED
Overview
| Company Name | FIM TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07855145 |
| 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 FIM TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIM TRUSTEE LIMITED located?
| Registered Office Address | Alexandra House St Johns Street SP1 2SB Salisbury Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIM TRUSTEE 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 FIM TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for FIM TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Adrienne Skelton on Dec 01, 2025 | 2 pages | CH01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Mr Stephen John Chadwick as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Arthur William Pope as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Nicholas John Roberts as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Deirdre Jane Mills as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Helen Spencer as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Appointment of Miss Adrienne Skelton as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Christopher Ward as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anais Reding as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Richard Peter Harries as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christina Reid Elliot as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Russell Hugh Hornsby-Clifton as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Norman Macleod as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hans Joseph Russell Pung as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ross Stuart Campbell as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Katie Ursula Alpin Dennen on Nov 14, 2022 | 2 pages | CH01 | ||
Appointment of Mr Timothy David Hyams as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Who are the officers of FIM TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSONS (COMPANY SECRETARIES) LIMITED | Secretary | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom |
| 39884660007 | ||||||||||
| ALPIN DENNEN, Katie Ursula | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 283964590002 | |||||||||
| CHADWICK, Stephen John | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 177939500001 | |||||||||
| HORNSBY-CLIFTON, Russell Hugh | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 163147510001 | |||||||||
| HYAMS, Timothy David | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 292933970001 | |||||||||
| MACLEOD, James Norman | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 296838480001 | |||||||||
| MCCULLOUGH, Kate | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | England | British | 332874750001 | |||||||||
| MURPHY, Dominic Michael, Dr | Director | Oaklawn Road KT22 0BX Leatherhead Tyrwhitt House Surrey United Kingdom | United Kingdom | British | 260034510001 | |||||||||
| SKELTON, Adrienne Joanne | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 318170170001 | |||||||||
| SPENCER, Elizabeth Helen | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 318170180001 | |||||||||
| BARNETT, Andrew Charles Robert | Director | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire | England | British | 153461540001 | |||||||||
| BELL, Adrian Scott | Director | Whale Island PO2 8ER Portsmouth Building 37, Hms Excellent Hampshire United Kingdom | England | British | 243863660001 | |||||||||
| BROWN, Isobel | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RD London Fim Trustee Limited United Kingdom | Scotland | British | 19221730002 | |||||||||
| BRYANT, Barry William, Commodore | Director | 8 Hatherley Street SW1P 2QT London Seafarers Uk | United Kingdom | British | 54215070004 | |||||||||
| CAMPBELL, Ross Stuart | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RB London Fim Trustee Limited United Kingdom | England | British | 200210000001 | |||||||||
| CHARTERIS, Susan | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RD London Fim Trustee Limited United Kingdom | England | British | 105432160001 | |||||||||
| COWAN, Andrew Stuart | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RB London Fim Trustee Limited United Kingdom | Scotland | British | 47696640001 | |||||||||
| ELLIOT, Christina Reid, Air Vice Marshal | Director | Portland Place W1B 1AR London 67 United Kingdom | United Kingdom | British | 292425000001 | |||||||||
| GREENBERG, Neil | Director | Cutcombe Road SE5 9RJ London Weston Education Centre London | England | British | 104638460001 | |||||||||
| HARRIES, Richard Peter | Director | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire | England | British | 261811730001 | |||||||||
| KINGDON, David, Prof | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RB London Fim Trustee Limited United Kingdom | Uk | British | 164732950001 | |||||||||
| LYON, David | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RB London Fim Trustee Limited United Kingdom | United Kingdom | British | 164732910001 | |||||||||
| MCCOLL, John Chalmers, Sir | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RB London Cobseo United Kingdom | England | British | 228153390001 | |||||||||
| MILLS, Deirdre Jane | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RB London Fim Trustee Limited United Kingdom | England | British | 225102040001 | |||||||||
| MILROY, William Hugh, Dr | Director | Mountbarrow House 6-20 Elizabeth Street SW1W 9RD London Fim Trustee Limited United Kingdom | United Kingdom | British | 167014140001 | |||||||||
| MORLEY, Michael John | Director | 440 Strand WC2R 0QS London Coutts & Co United Kingdom | England | British | 164732960001 | |||||||||
| MURRAY, David Paul | Director | 67 Portland Place W1B 1AR London Benevolent Fund United Kingdom | England | British | 187795100001 | |||||||||
| NICKOLS, Christopher Mark, Air Marshal | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 170757390001 | |||||||||
| PALMER, Jonathan Robert Michael | Director | 18-20 Elizabeth Street SW1W 9RB London Forces In Mind Trust | United Kingdom | British | 164732920001 | |||||||||
| POPE, Nicholas Arthur William, Sir | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | England | British | 291162300001 | |||||||||
| PUNG, Hans Joseph Russell | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | England | British,American | 138962990001 | |||||||||
| REDING, Anais | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 241411980003 | |||||||||
| RIDGWAY, Andrew Peter, Lieutenant General | Director | 6-20 Elizabeth Street SW1W 9RB London Mountbarrow House | England | British | 131504980004 | |||||||||
| ROBERTS, Nicholas John | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | United Kingdom | British | 193478490001 | |||||||||
| ROBSON, Robert Neil | Director | 6-20 Elizabeth Street Westminster SW1W 9RB London Mountbarrow House United Kingdom | England | British | 164732900001 |
What are the latest statements on persons with significant control for FIM TRUSTEE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2016 | 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