FNZ (UK) LTD
FIRST NZ WRAP (UK) LIMITED ALNERY NO. 2516 LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 05435760
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 11,390,300 ; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Documents 21/10/2016 . The most likely internet sites of FNZ (UK) LTD are www.fnzuk.co.uk, and www.fnz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fnz Uk Ltd is a Private Limited Company. The company registration number is 05435760. Fnz Uk Ltd has been working since 26 April 2005. The present status of the company is Active. The registered address of Fnz Uk Ltd is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BROWN, Catherine Ann is a Director of the company. DOUGAL, Christian Somerville is a Director of the company. DURHAM, Adrian John is a Director of the company. SACCO, Vivienne Amanda is a Director of the company. STEWART, Gregor is a Director of the company. TOMLINS, John is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BLENNERHASSETT, Michael Craig has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BLENNERHASSETT, Michael Craig has been resigned. Director BODMAN, Richard William has been resigned. Director CHORNA, Laurent has been resigned. Director DURHAM, Adrian John has been resigned. Director GEE, Warren George has been resigned. Director HARDIE, Graeme has been resigned. Director JENNINGS, Martin has been resigned. Director LAVERTY, Andrew John Ninian has been resigned. Director MACLEAN, Stewart Neil Miller has been resigned. Director MCMAHON, Paul has been resigned. Director PAGE, David Keith has been resigned. Director PARRY, Leahn has been resigned. Director SINCLAIR, Ian Robert has been resigned. Director ST JOHN, Scott Andrew has been resigned. Director WARREN, Guy has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 06 June 2005

Director
BROWN, Catherine Ann
Appointed Date: 27 January 2016
59 years old

Director
DOUGAL, Christian Somerville
Appointed Date: 18 February 2011
56 years old

Director
DURHAM, Adrian John
Appointed Date: 17 December 2014
52 years old

Director
SACCO, Vivienne Amanda
Appointed Date: 17 October 2014
57 years old

Director
STEWART, Gregor
Appointed Date: 27 January 2016
61 years old

Director
TOMLINS, John
Appointed Date: 11 September 2013
76 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 03 June 2005
Appointed Date: 26 April 2005

Secretary
BLENNERHASSETT, Michael Craig
Resigned: 22 January 2009
Appointed Date: 03 June 2005

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 03 June 2005
Appointed Date: 26 April 2005

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 03 June 2005
Appointed Date: 26 April 2005

Director
BLENNERHASSETT, Michael Craig
Resigned: 22 January 2009
Appointed Date: 03 June 2005
55 years old

Director
BODMAN, Richard William
Resigned: 15 December 2006
Appointed Date: 19 July 2005
58 years old

Director
CHORNA, Laurent
Resigned: 20 June 2014
Appointed Date: 19 August 2013
56 years old

Director
DURHAM, Adrian John
Resigned: 12 October 2012
Appointed Date: 03 June 2005
52 years old

Director
GEE, Warren George
Resigned: 26 September 2011
Appointed Date: 31 July 2006
53 years old

Director
HARDIE, Graeme
Resigned: 25 September 2015
Appointed Date: 19 October 2012
64 years old

Director
JENNINGS, Martin
Resigned: 24 February 2015
Appointed Date: 10 January 2014
53 years old

Director
LAVERTY, Andrew John Ninian
Resigned: 13 August 2013
Appointed Date: 26 September 2011
65 years old

Director
MACLEAN, Stewart Neil Miller
Resigned: 24 January 2014
Appointed Date: 22 February 2011
50 years old

Director
MCMAHON, Paul
Resigned: 18 April 2013
Appointed Date: 12 October 2012
62 years old

Director
PAGE, David Keith
Resigned: 16 June 2014
Appointed Date: 16 December 2013
64 years old

Director
PARRY, Leahn
Resigned: 18 April 2011
Appointed Date: 14 September 2005
49 years old

Director
SINCLAIR, Ian Robert
Resigned: 30 June 2011
Appointed Date: 22 February 2011
58 years old

Director
ST JOHN, Scott Andrew
Resigned: 07 July 2008
Appointed Date: 19 July 2005
61 years old

Director
WARREN, Guy
Resigned: 06 December 2013
Appointed Date: 19 August 2013
65 years old

FNZ (UK) LTD Events

01 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 11,390,300

10 Nov 2016
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 21/10/2016

06 Sep 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,890,300

14 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

...
... and 113 more events
15 Jun 2005
Director resigned
15 Jun 2005
New director appointed
15 Jun 2005
New secretary appointed;new director appointed
03 Jun 2005
Company name changed alnery no. 2516 LIMITED\certificate issued on 03/06/05
26 Apr 2005
Incorporation

FNZ (UK) LTD Charges

19 December 2014
Charge code 0543 5760 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
11 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Debenture
Delivered: 7 January 2011
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Share charge
Delivered: 7 January 2011
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC
Description: All right title and interest in the shares being 1 ordinary…
11 September 2007
Debenture
Delivered: 28 September 2007
Status: Satisfied on 6 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…