FINDLAY PARK INVESTMENT MANAGEMENT LIMITED
LONDON IBIS (364) LIMITED

Hellopages » Greater London » Westminster » SW1Y 6QW

Company number 03386539
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address 4TH FLOOR ALMACK HOUSE, 28 KING STREET, LONDON, SW1Y 6QW
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Simon Tony Pryke as a director on 24 November 2016; Termination of appointment of Susan Christine Fitch as a director on 28 September 2016. The most likely internet sites of FINDLAY PARK INVESTMENT MANAGEMENT LIMITED are www.findlayparkinvestmentmanagement.co.uk, and www.findlay-park-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Findlay Park Investment Management Limited is a Private Limited Company. The company registration number is 03386539. Findlay Park Investment Management Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of Findlay Park Investment Management Limited is 4th Floor Almack House 28 King Street London Sw1y 6qw. . ARTHUR, Paul is a Secretary of the company. FINDLAY, James Anthony is a Director of the company. KINGSLEY, Anthony John is a Director of the company. PARK, Charles John Roberson is a Director of the company. PRYKE, Simon Tony is a Director of the company. Secretary FINDLAY, James Anthony has been resigned. Secretary FITCH, Susan Christine has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director FITCH, Susan Christine has been resigned. Director KELTON, Robin Charles has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
ARTHUR, Paul
Appointed Date: 12 September 2016

Director
FINDLAY, James Anthony
Appointed Date: 21 August 1997
67 years old

Director
KINGSLEY, Anthony John
Appointed Date: 06 September 2002
54 years old

Director
PARK, Charles John Roberson
Appointed Date: 21 August 1997
59 years old

Director
PRYKE, Simon Tony
Appointed Date: 24 November 2016
53 years old

Resigned Directors

Secretary
FINDLAY, James Anthony
Resigned: 18 July 2007
Appointed Date: 21 August 1997

Secretary
FITCH, Susan Christine
Resigned: 12 September 2016
Appointed Date: 18 July 2007

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 26 August 1997
Appointed Date: 13 June 1997

Director
FITCH, Susan Christine
Resigned: 28 September 2016
Appointed Date: 14 September 2000
74 years old

Director
KELTON, Robin Charles
Resigned: 06 January 2006
Appointed Date: 21 August 1997
90 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 26 August 1997
Appointed Date: 13 June 1997

FINDLAY PARK INVESTMENT MANAGEMENT LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Appointment of Mr Simon Tony Pryke as a director on 24 November 2016
28 Sep 2016
Termination of appointment of Susan Christine Fitch as a director on 28 September 2016
12 Sep 2016
Termination of appointment of Susan Christine Fitch as a secretary on 12 September 2016
12 Sep 2016
Appointment of Mr Paul Arthur as a secretary on 12 September 2016
...
... and 65 more events
29 Aug 1997
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.

29 Aug 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Aug 1997
£ nc 1000/10000 26/08/97
20 Aug 1997
Company name changed ibis (364) LIMITED\certificate issued on 20/08/97
13 Jun 1997
Incorporation

FINDLAY PARK INVESTMENT MANAGEMENT LIMITED Charges

23 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: L/H property being part of 52 upper brook street london.
10 October 2002
Charge of deposit
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All deposits now and in the future credited to account…