Advanced company searchLink opens in new window

FEDERATED HOLDINGS (UK) LIMITED

Company number 07888216

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)
25 Aug 2021 AA Accounts for a small company made up to 31 December 2020
02 Jan 2021 AP01 Appointment of Ian Marshall Kennedy as a director on 1 January 2021
02 Jan 2021 TM01 Termination of appointment of Denis Mcauley Iii as a director on 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
30 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Feb 2020 PSC05 Change of details for Federated Investors Inc as a person with significant control on 3 February 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Jul 2019 AA Accounts for a small company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
17 Apr 2018 AA Accounts for a small company made up to 31 December 2017
27 Feb 2018 CH01 Director's details changed for Denis Mcauley Iii on 30 August 2014
27 Feb 2018 CH01 Director's details changed for Mr Gregory Philip Dulski on 30 August 2016
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
16 May 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
19 Jun 2015 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 5th Floor One New Change London EC4M 9AF on 19 June 2015
28 Apr 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AD03 Register(s) moved to registered inspection location 5Th Floor One New Change London EC4M 9AF
31 Mar 2015 AD02 Register inspection address has been changed to 5Th Floor One New Change London EC4M 9AF
30 Mar 2015 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 25 March 2015
30 Mar 2015 TM02 Termination of appointment of Ffw Secretaries Limited as a secretary on 25 March 2015
23 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
18 Jul 2014 CH04 Secretary's details changed for Ffw Secretaries Limited on 1 June 2014