FIGEST (UK) LIMITED
LONDON ASPECTSTAR LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 03585407
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 5,000 . The most likely internet sites of FIGEST (UK) LIMITED are www.figestuk.co.uk, and www.figest-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Figest Uk Limited is a Private Limited Company. The company registration number is 03585407. Figest Uk Limited has been working since 22 June 1998. The present status of the company is Active. The registered address of Figest Uk Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. The company`s financial liabilities are £16.28k. It is £3.96k against last year. The cash in hand is £12.27k. It is £-10.18k against last year. And the total assets are £17.27k, which is £-5.18k against last year. MSV SECRETARIES LTD is a Secretary of the company. AUER, Gerhard is a Director of the company. VEERAMUNDAR, Selven Sadaseven is a Director of the company. Secretary HAINES, Michael Rory has been resigned. Secretary SPRINGBETT, Jill Louise has been resigned. Secretary W K NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director HOUBERT, Patrick Louis Denis has been resigned. Director RUXTON, Derek Stuart has been resigned. Director SPRINGBETT, Jill Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


figest (uk) Key Finiance

LIABILITIES £16.28k
+32%
CASH £12.27k
-46%
TOTAL ASSETS £17.27k
-24%
All Financial Figures

Current Directors

Secretary
MSV SECRETARIES LTD
Appointed Date: 01 December 2010

Director
AUER, Gerhard
Appointed Date: 14 July 1998
66 years old

Director
VEERAMUNDAR, Selven Sadaseven
Appointed Date: 01 November 2010
65 years old

Resigned Directors

Secretary
HAINES, Michael Rory
Resigned: 28 June 2001
Appointed Date: 14 July 1998

Secretary
SPRINGBETT, Jill Louise
Resigned: 06 September 2005
Appointed Date: 28 June 2001

Secretary
W K NOMINEES LIMITED
Resigned: 30 April 2007
Appointed Date: 06 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1998
Appointed Date: 22 June 1998

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 06 April 2008
Appointed Date: 30 April 2007

Director
HOUBERT, Patrick Louis Denis
Resigned: 01 November 2010
Appointed Date: 28 June 2006
49 years old

Director
RUXTON, Derek Stuart
Resigned: 28 June 2006
Appointed Date: 30 August 2005
86 years old

Director
SPRINGBETT, Jill Louise
Resigned: 06 September 2005
Appointed Date: 14 July 1998
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1998
Appointed Date: 22 June 1998

FIGEST (UK) LIMITED Events

01 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000

...
... and 64 more events
13 Aug 1998
Registered office changed on 13/08/98 from: 1 mitchell lane bristol BS1 6BU
12 Aug 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Aug 1998
£ nc 1000/5000 14/07/98
22 Jun 1998
Incorporation

Similar Companies

FIGCOM LIMITED FIGERK LIMITED FIGEST LLP FIGFI LIMITED FIGFORD LIMITED FIGG I.T. CONSULTANTS LTD FIGG LTD