Advanced company searchLink opens in new window

FN UK HOLDINGS LIMITED

Company number 02451413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
31 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-09
31 Aug 2017 CONNOT Change of name notice
19 Jun 2017 TM01 Termination of appointment of Paul Carter as a director on 16 June 2017
12 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
21 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
23 Jun 2016 AD03 Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4PN
22 Jun 2016 AD02 Register inspection address has been changed to 1 London Street Reading Berkshire RG1 4PN
12 Apr 2016 AP04 Appointment of Speafi Secretarial Limited as a secretary on 28 December 2015
12 Apr 2016 TM02 Termination of appointment of City Group P.L.C. as a secretary on 28 December 2015
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 952,210.1
08 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
25 Jun 2015 AP01 Appointment of Nicolas De Gottal as a director on 20 March 2015
23 Mar 2015 MAR Re-registration of Memorandum and Articles
23 Mar 2015 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
23 Mar 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Mar 2015 RR02 Re-registration from a public company to a private limited company
23 Mar 2015 CERTNM Company name changed manroy PLC\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-20
23 Mar 2015 CONNOT Change of name notice
19 Dec 2014 AR01 Annual return made up to 12 December 2014 no member list
Statement of capital on 2014-12-19
  • GBP 952,210.1
19 Dec 2014 TM01 Termination of appointment of Georges Chauveheid as a director on 1 November 2014
10 Dec 2014 MR04 Satisfaction of charge 13 in full
04 Dec 2014 AUD Auditor's resignation
16 Sep 2014 AP01 Appointment of Mr Patrick Vogne as a director on 31 July 2014