FACIT UK LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AJ

Company number 06055654
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address UNIT 1, 5 YORK WAY, LONDON, N1C 4AJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of FACIT UK LIMITED are www.facituk.co.uk, and www.facit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Facit Uk Limited is a Private Limited Company. The company registration number is 06055654. Facit Uk Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Facit Uk Limited is Unit 1 5 York Way London N1c 4aj. . GOODEVE, Andrew is a Secretary of the company. BELL, Bruce is a Director of the company. GOODEVE, Andrew is a Director of the company. MCCAUSLAND, Dominic Augustus is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Secretary WIMPOLE STREET ENTERPRISES LTD has been resigned. Director TRAVERS, Alasdair has been resigned. Director WILLSON, Nick has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GOODEVE, Andrew
Appointed Date: 07 February 2008

Director
BELL, Bruce
Appointed Date: 17 January 2007
49 years old

Director
GOODEVE, Andrew
Appointed Date: 17 January 2007
50 years old

Director
MCCAUSLAND, Dominic Augustus
Appointed Date: 18 April 2007
51 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 07 February 2008
Appointed Date: 17 January 2007

Secretary
WIMPOLE STREET ENTERPRISES LTD
Resigned: 21 April 2011
Appointed Date: 21 April 2011

Director
TRAVERS, Alasdair
Resigned: 17 July 2007
Appointed Date: 17 January 2007
50 years old

Director
WILLSON, Nick
Resigned: 13 October 2009
Appointed Date: 17 January 2007
51 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Mr Andrew Goodeve
Notified on: 1 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACIT UK LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

28 Jul 2015
Total exemption small company accounts made up to 31 January 2015
04 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 38 more events
22 Feb 2007
New director appointed
22 Feb 2007
Ad 17/01/07--------- £ si 999@1=999 £ ic 1/1000
18 Jan 2007
Director resigned
18 Jan 2007
Secretary resigned
17 Jan 2007
Incorporation