Download leads from Nexok and grow your business. Find out more

Fitzwilton Finance (U.K.) Limited

Documents

Total Documents185
Total Pages1,953

Filing History

17 February 2021Full accounts made up to 31 December 2019
18 May 2020Confirmation statement made on 3 May 2020 with no updates
12 February 2020Full accounts made up to 31 December 2018
4 December 2019Compulsory strike-off action has been discontinued
3 December 2019First Gazette notice for compulsory strike-off
17 May 2019Confirmation statement made on 3 May 2019 with no updates
8 October 2018Full accounts made up to 31 December 2017
5 June 2018Confirmation statement made on 3 May 2018 with no updates
5 June 2018Appointment of Mr Kevin Columba Mcgoran as a director on 25 March 2018
27 March 2018Termination of appointment of Alan Noel Gough as a director on 27 March 2018
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017
13 June 2017Confirmation statement made on 3 May 2017 with updates
13 June 2017Confirmation statement made on 3 May 2017 with updates
14 October 2016Full accounts made up to 31 December 2015
14 October 2016Full accounts made up to 31 December 2015
25 May 2016Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000,000
25 May 2016Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000,000
9 October 2015Accounts for a small company made up to 31 December 2014
9 October 2015Accounts for a small company made up to 31 December 2014
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000
13 October 2014Full accounts made up to 31 December 2013
13 October 2014Full accounts made up to 31 December 2013
14 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000,000
14 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000,000
14 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000,000
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100,000,000
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100,000,000
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100,000,000
21 September 2012Full accounts made up to 31 December 2011
21 September 2012Full accounts made up to 31 December 2011
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
29 August 2011Appointment of Mr Nicholas Charles Jeal as a director
29 August 2011Appointment of Mr Nicholas Charles Jeal as a director
28 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
28 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
28 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
13 January 2011Termination of appointment of Chris Palmer as a director
13 January 2011Termination of appointment of Chris Palmer as a director
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
3 September 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 September 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 September 2010Annual return made up to 3 May 2010 with a full list of shareholders
6 August 2010Appointment of Mr Chris Palmer as a director
6 August 2010Appointment of Mr Chris Palmer as a director
22 December 2009Termination of appointment of Ronald Macpherson as a director
22 December 2009Termination of appointment of Ronald Macpherson as a director
22 July 2009Full accounts made up to 31 December 2008
22 July 2009Full accounts made up to 31 December 2008
10 June 2009Return made up to 03/05/09; full list of members
10 June 2009Return made up to 03/05/09; full list of members
15 January 2009Application for reregistration from PLC to private
15 January 2009Re-registration of Memorandum and Articles
15 January 2009Certificate of re-registration from Public Limited Company to Private
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
15 January 2009Re-registration of Memorandum and Articles
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
15 January 2009Application for reregistration from PLC to private
15 January 2009Certificate of re-registration from Public Limited Company to Private
29 July 2008Full accounts made up to 31 December 2007
29 July 2008Full accounts made up to 31 December 2007
17 June 2008Return made up to 03/05/08; full list of members
17 June 2008Return made up to 03/05/08; full list of members
16 June 2008Appointment terminated director peter kininmonth
16 June 2008Appointment terminated director peter kininmonth
17 August 2007Full accounts made up to 31 December 2006
17 August 2007Full accounts made up to 31 December 2006
19 June 2007Return made up to 03/05/07; full list of members
19 June 2007Return made up to 03/05/07; full list of members
18 August 2006Group of companies' accounts made up to 31 December 2005
18 August 2006Group of companies' accounts made up to 31 December 2005
21 June 2006Return made up to 03/05/06; full list of members
21 June 2006Return made up to 03/05/06; full list of members
19 December 2005New director appointed
19 December 2005New director appointed
9 August 2005Group of companies' accounts made up to 31 December 2004
9 August 2005Group of companies' accounts made up to 31 December 2004
8 June 2005Return made up to 03/05/05; full list of members
8 June 2005Return made up to 03/05/05; full list of members
6 July 2004Group of companies' accounts made up to 31 December 2003
6 July 2004Group of companies' accounts made up to 31 December 2003
2 July 2004Return made up to 03/05/04; full list of members
2 July 2004Return made up to 03/05/04; full list of members
30 July 2003Group of companies' accounts made up to 31 December 2002
30 July 2003Group of companies' accounts made up to 31 December 2002
3 June 2003Return made up to 03/05/03; full list of members
3 June 2003Return made up to 03/05/03; full list of members
3 June 2003Director resigned
3 June 2003Director resigned
30 July 2002Group of companies' accounts made up to 31 December 2001
30 July 2002Group of companies' accounts made up to 31 December 2001
20 May 2002Return made up to 03/05/02; full list of members
20 May 2002Return made up to 03/05/02; full list of members
1 August 2001Group of companies' accounts made up to 31 December 2000
1 August 2001Group of companies' accounts made up to 31 December 2000
6 June 2001Return made up to 03/05/01; full list of members
6 June 2001Return made up to 03/05/01; full list of members
31 July 2000Full group accounts made up to 31 December 1999
31 July 2000Full group accounts made up to 31 December 1999
21 June 2000Return made up to 03/05/00; full list of members
21 June 2000Return made up to 03/05/00; full list of members
22 March 2000New director appointed
22 March 2000Director resigned
22 March 2000New director appointed
22 March 2000Director resigned
4 August 1999Full group accounts made up to 31 December 1998
4 August 1999Full group accounts made up to 31 December 1998
21 May 1999Return made up to 03/05/99; full list of members
21 May 1999Return made up to 03/05/99; full list of members
20 July 1998Full group accounts made up to 31 December 1997
20 July 1998Full group accounts made up to 31 December 1997
23 June 1998Registered office changed on 23/06/98 from: 10-11 grosvenor court foregate street chester CH1 1HG
23 June 1998Registered office changed on 23/06/98 from: 10-11 grosvenor court foregate street chester CH1 1HG
22 June 1998Return made up to 03/05/98; full list of members
22 June 1998Return made up to 03/05/98; full list of members
21 May 1998Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT
21 May 1998Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT
6 May 1998Secretary resigned
6 May 1998Secretary resigned
6 May 1998New secretary appointed
6 May 1998New secretary appointed
6 March 1998Director resigned
6 March 1998Director resigned
29 July 1997Particulars of mortgage/charge
29 July 1997Particulars of mortgage/charge
25 July 1997Full group accounts made up to 31 December 1996
25 July 1997Full group accounts made up to 31 December 1996
23 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
23 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
23 May 1997Location of debenture register (non legible)
23 May 1997Location of debenture register (non legible)
25 September 1996Ad 22/08/96--------- £ si 99999998@1
25 September 1996Ad 22/08/96--------- £ si 99999998@1
25 September 1996Statement of affairs
25 September 1996Statement of affairs
23 September 1996Listing of particulars
23 September 1996Listing of particulars
16 September 1996Certificate of authorisation to commence business and borrow
16 September 1996Application to commence business
16 September 1996Certificate of authorisation to commence business and borrow
16 September 1996Application to commence business
15 September 1996Ad 22/08/96--------- £ si 99999998@1=99999998 £ ic 2/100000000
15 September 1996Ad 22/08/96--------- £ si 99999998@1=99999998 £ ic 2/100000000
11 September 1996Memorandum and Articles of Association
11 September 1996Memorandum and Articles of Association
20 August 1996New secretary appointed;new director appointed
20 August 1996New director appointed
20 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 August 1996Nc inc already adjusted 14/08/96
20 August 1996Registered office changed on 20/08/96 from: 200 aldersgate street london EC1A 4JJ
20 August 1996New director appointed
20 August 1996Director resigned
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96
20 August 1996New director appointed
20 August 1996New director appointed
20 August 1996Registered office changed on 20/08/96 from: 200 aldersgate street london EC1A 4JJ
20 August 1996New director appointed
20 August 1996New director appointed
20 August 1996New director appointed
20 August 1996New director appointed
20 August 1996Nc inc already adjusted 14/08/96
20 August 1996Director resigned
20 August 1996Director resigned
20 August 1996Director resigned
20 August 1996New secretary appointed;new director appointed
20 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 August 1996Company name changed pythonbeam PLC\certificate issued on 16/08/96
16 August 1996Company name changed pythonbeam PLC\certificate issued on 16/08/96
3 May 1996Incorporation
3 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing