Advanced company searchLink opens in new window

FNZ WEALTH GROSS NOMINEES LIMITED

Company number 08472251

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)
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017
07 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Martin Jennings as a director on 24 February 2015
21 Feb 2015 AA Accounts for a dormant company made up to 31 December 2013
01 Dec 2014 AP01 Appointment of Vivienne Sacco as a director on 17 October 2014
29 Oct 2014 TM01 Termination of appointment of Laurent Chorna as a director on 20 June 2014
29 Oct 2014 TM01 Termination of appointment of David Keith Page as a director on 16 June 2014
30 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
12 Feb 2014 TM01 Termination of appointment of Guy Warren as a director
30 Jan 2014 AP01 Appointment of David Keith Page as a director
30 Jan 2014 AP01 Appointment of Martin Jennings as a director
30 Jan 2014 TM01 Termination of appointment of Stewart Maclean as a director
12 Sep 2013 TM01 Termination of appointment of Andrew Laverty as a director
20 Aug 2013 AP01 Appointment of Guy Warren as a director