FIELDSTONE PRIVATE CAPITAL GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8BB

Company number 02560405
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address 11 BOLTON STREET, LONDON, W1J 8BB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 913,960 . The most likely internet sites of FIELDSTONE PRIVATE CAPITAL GROUP LIMITED are www.fieldstoneprivatecapitalgroup.co.uk, and www.fieldstone-private-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Fieldstone Private Capital Group Limited is a Private Limited Company. The company registration number is 02560405. Fieldstone Private Capital Group Limited has been working since 20 November 1990. The present status of the company is Active. The registered address of Fieldstone Private Capital Group Limited is 11 Bolton Street London W1j 8bb. . SALTER, Elaine Mary is a Secretary of the company. HARLAN, Jason is a Director of the company. SMITH-MAXWELL, John Sefton Andrew is a Director of the company. Secretary BRANDLER, Andrew Clifford Winawer has been resigned. Secretary LINGWOOD, Loraine has been resigned. Secretary SUTCLIFFE, Michael Richard has been resigned. Director BRANDLER, Andrew Clifford Winawer has been resigned. Director BROWN, James Harold has been resigned. Director CLEGHORN, Alasdair has been resigned. Director CLEGHORN, Alasdair John Cameron has been resigned. Director DOWD, Stephen Donald has been resigned. Director EARL, Peter Richard Stephen has been resigned. Director ERNST, Manfred Harald has been resigned. Director FERREIRA, Clive has been resigned. Director HILL, Charles has been resigned. Director HOWARD, John Roger has been resigned. Director LOUW, Adriaan Murray has been resigned. Director MACMILLAN, David J has been resigned. Director MAGEE BROWN, Malcolm Roberts has been resigned. Director MUIR, Alan Roderick has been resigned. Director MUIR, Alan Roderick has been resigned. Director POPOVITCH, John S has been resigned. Director ROSSON, Andrew D has been resigned. Director SHAW, Elizabeth Ruth has been resigned. Director SHAW, Elizabeth Ruth has been resigned. Director STRUMIA, Sebastiano has been resigned. Director SUTCLIFFE, Michael Richard has been resigned. Director SUTCLIFFE, Michael Richard has been resigned. Director TERRY, Peter David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SALTER, Elaine Mary
Appointed Date: 11 June 1997

Director
HARLAN, Jason
Appointed Date: 20 July 2015
64 years old

Director
SMITH-MAXWELL, John Sefton Andrew
Appointed Date: 23 January 2004
63 years old

Resigned Directors

Secretary
BRANDLER, Andrew Clifford Winawer
Resigned: 03 January 1994
Appointed Date: 08 May 1992

Secretary
LINGWOOD, Loraine
Resigned: 11 June 1997
Appointed Date: 10 January 1994

Secretary
SUTCLIFFE, Michael Richard
Resigned: 08 May 1992

Director
BRANDLER, Andrew Clifford Winawer
Resigned: 03 January 1994
Appointed Date: 08 May 1992
69 years old

Director
BROWN, James Harold
Resigned: 14 February 1996
Appointed Date: 08 December 1994
82 years old

Director
CLEGHORN, Alasdair
Resigned: 09 October 2003
Appointed Date: 01 August 2002
68 years old

Director
CLEGHORN, Alasdair John Cameron
Resigned: 03 January 1994
68 years old

Director
DOWD, Stephen Donald
Resigned: 02 August 1996
Appointed Date: 09 February 1994
61 years old

Director
EARL, Peter Richard Stephen
Resigned: 05 April 1995
Appointed Date: 18 April 1994
70 years old

Director
ERNST, Manfred Harald
Resigned: 25 February 2010
Appointed Date: 08 December 1994
77 years old

Director
FERREIRA, Clive
Resigned: 24 August 2015
Appointed Date: 23 January 2004
73 years old

Director
HILL, Charles
Resigned: 30 June 2003
Appointed Date: 09 February 1994
81 years old

Director
HOWARD, John Roger
Resigned: 09 February 1994
84 years old

Director
LOUW, Adriaan Murray
Resigned: 04 February 2004
Appointed Date: 01 November 2002
80 years old

Director
MACMILLAN, David J
Resigned: 09 February 1994
72 years old

Director
MAGEE BROWN, Malcolm Roberts
Resigned: 31 January 2003
Appointed Date: 01 August 1998
76 years old

Director
MUIR, Alan Roderick
Resigned: 13 July 2015
Appointed Date: 23 January 2004
63 years old

Director
MUIR, Alan Roderick
Resigned: 09 October 2003
Appointed Date: 13 March 1998
63 years old

Director
POPOVITCH, John S
Resigned: 13 November 1999
Appointed Date: 10 January 1994
70 years old

Director
ROSSON, Andrew D
Resigned: 14 February 1996
Appointed Date: 10 January 1994
63 years old

Director
SHAW, Elizabeth Ruth
Resigned: 17 May 2000
Appointed Date: 01 November 1996
64 years old

Director
SHAW, Elizabeth Ruth
Resigned: 05 April 1995
Appointed Date: 08 December 1994
64 years old

Director
STRUMIA, Sebastiano
Resigned: 28 February 1997
Appointed Date: 27 March 1995
66 years old

Director
SUTCLIFFE, Michael Richard
Resigned: 30 September 2008
Appointed Date: 01 March 1999
70 years old

Director
SUTCLIFFE, Michael Richard
Resigned: 03 January 1994
70 years old

Director
TERRY, Peter David
Resigned: 18 June 1998
Appointed Date: 11 September 1997
86 years old

Persons With Significant Control

Fieldstone Capital Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 913,960

30 Nov 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
01 Sep 2015
Termination of appointment of Clive Ferreira as a director on 24 August 2015
...
... and 121 more events
19 Dec 1990
Nc inc already adjusted 04/12/90

19 Dec 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Dec 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Dec 1990
Accounting reference date notified as 31/12

20 Nov 1990
Incorporation