Company number 03850593
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address SECOND FLOOR, 6-10 WHITFIELD STREET, LONDON, W1T 2RE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Director's details changed for Kenneth Lawrence Fisher on 2 September 2016; Director's details changed for Kenneth Lawrence Fisher on 2 September 2016. The most likely internet sites of FISHER INVESTMENTS EUROPE LIMITED are www.fisherinvestmentseurope.co.uk, and www.fisher-investments-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Fisher Investments Europe Limited is a Private Limited Company.
The company registration number is 03850593. Fisher Investments Europe Limited has been working since 24 September 1999.
The present status of the company is Active. The registered address of Fisher Investments Europe Limited is Second Floor 6 10 Whitfield Street London W1t 2re. . EVERSECRETARY LIMITED is a Secretary of the company. ARBUCKLE, Justin Hartranft is a Director of the company. COFFEY, Carrianne is a Director of the company. FISHER, Kenneth Lawrence is a Director of the company. STANDISH, Miles Anthony is a Director of the company. TRIPLETT, Steven Robert is a Director of the company. WHYTE, Megan Jane is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FELLOWS, Richard Andrew has been resigned. Director FISHER, Sherrilyn Ann has been resigned. Director GRUNDY, Daryl Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director QUICKNESS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
EVERSECRETARY LIMITED
Appointed Date: 24 May 2005
Resigned Directors
Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 September 1999
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999
Director
QUICKNESS LIMITED
Resigned: 01 October 1999
Appointed Date: 24 September 1999
44 years old
Persons With Significant Control
FISHER INVESTMENTS EUROPE LIMITED Events
17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Oct 2016
Director's details changed for Kenneth Lawrence Fisher on 2 September 2016
13 Oct 2016
Director's details changed for Kenneth Lawrence Fisher on 2 September 2016
08 Mar 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
...
... and 83 more events
30 Sep 1999
Secretary resigned
30 Sep 1999
Director resigned
30 Sep 1999
New secretary appointed
30 Sep 1999
New director appointed
24 Sep 1999
Incorporation
18 March 2014
Charge code 0385 0593 0003
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 September 2008
Charge of deposit
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
18 May 2001
Charge of deposit
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in future credited to account…