F&C PRIVATE EQUITY NOMINEE LIMITED
LONDON FOREIGN & COLONIAL PRIVATE EQUITY NOMINEE LIMITED

Hellopages » City of London » City of London » EC2A 2NY

Company number 02899065
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of F&C PRIVATE EQUITY NOMINEE LIMITED are www.fcprivateequitynominee.co.uk, and www.f-c-private-equity-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F C Private Equity Nominee Limited is a Private Limited Company. The company registration number is 02899065. F C Private Equity Nominee Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of F C Private Equity Nominee Limited is Exchange House Primrose Street London Ec2a 2ny. . F&C ASSET MANAGEMENT PLC is a Secretary of the company. LOGAN, David is a Director of the company. F&C ASSET MANAGEMENT PLC is a Director of the company. Secretary CAVELL, Stephen Paul has been resigned. Secretary KARIA, Rajesh has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary POTTER, Hugh Neil has been resigned. Secretary F & C MANAGEMENT LIMITED has been resigned. Director CARTER, Howard has been resigned. Director CAVELL, Stephen Paul has been resigned. Director ECCLES, William David has been resigned. Director FFITCH, Simon Kenneth has been resigned. Director GRISAY, Alain Leopold has been resigned. Director JENKINS, Robert Warren has been resigned. Director KARIA, Rajesh has been resigned. Director MURPHY, Jonathan Charles has been resigned. Director NELSON, James Jonathan, The Honourable has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PATERSON BROWN, Ian John has been resigned. Director STEVENS, John Leslie has been resigned. Director TOMLINSON, Anthony Frank has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
F&C ASSET MANAGEMENT PLC
Appointed Date: 11 October 2004

Director
LOGAN, David
Appointed Date: 09 May 2012
56 years old

Director
F&C ASSET MANAGEMENT PLC
Appointed Date: 16 May 2006

Resigned Directors

Secretary
CAVELL, Stephen Paul
Resigned: 14 March 1994
Appointed Date: 04 March 1994

Secretary
KARIA, Rajesh
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 04 March 1994
Appointed Date: 16 February 1994

Secretary
POTTER, Hugh Neil
Resigned: 21 September 2001
Appointed Date: 14 March 1994

Secretary
F & C MANAGEMENT LIMITED
Resigned: 11 October 2004
Appointed Date: 21 September 2001

Director
CARTER, Howard
Resigned: 16 May 2006
Appointed Date: 11 October 2004
74 years old

Director
CAVELL, Stephen Paul
Resigned: 21 December 2000
Appointed Date: 04 March 1994
62 years old

Director
ECCLES, William David
Resigned: 21 December 2000
Appointed Date: 18 March 1994
65 years old

Director
FFITCH, Simon Kenneth
Resigned: 21 December 2000
Appointed Date: 30 June 1997
61 years old

Director
GRISAY, Alain Leopold
Resigned: 09 May 2012
Appointed Date: 16 May 2006
71 years old

Director
JENKINS, Robert Warren
Resigned: 11 October 2004
Appointed Date: 21 December 2000
74 years old

Director
KARIA, Rajesh
Resigned: 04 March 1994
Appointed Date: 04 March 1994
58 years old

Director
MURPHY, Jonathan Charles
Resigned: 04 March 1994
Appointed Date: 04 March 1994
65 years old

Director
NELSON, James Jonathan, The Honourable
Resigned: 21 December 2000
Appointed Date: 18 March 1994
78 years old

Nominee Director
NOROSE LIMITED
Resigned: 04 March 1994
Appointed Date: 16 February 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 04 March 1994
Appointed Date: 16 February 1994

Director
PATERSON BROWN, Ian John
Resigned: 16 May 2006
Appointed Date: 11 October 2004
71 years old

Director
STEVENS, John Leslie
Resigned: 30 June 1997
Appointed Date: 04 March 1994
70 years old

Director
TOMLINSON, Anthony Frank
Resigned: 11 October 2004
Appointed Date: 21 December 2000
80 years old

Persons With Significant Control

F&C (Ci) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

F&C PRIVATE EQUITY NOMINEE LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Jun 2016
Full accounts made up to 31 October 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

05 Aug 2015
Full accounts made up to 31 October 2014
03 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 84 more events
22 Mar 1994
New secretary appointed;new director appointed

15 Mar 1994
Secretary resigned;director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1994
Company name changed spelltrade LIMITED\certificate issued on 07/03/94

16 Feb 1994
Incorporation