Fairfield Fagus Limited LONDON


Founded in 2005, Fairfield Fagus, classified under reg no. 05461823 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 12th January 2006 Fairfield Fagus Limited is no longer carrying the name Acorn Fagus.

At the moment there are 2 directors in the the firm, namely John W. and Ian S.. In addition one secretary - Graeme F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairfield Fagus Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05461823
Date of Incorporation Tue, 24th May 2005
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Graeme F.

Position: Secretary

Appointed: 29 September 2021

John W.

Position: Director

Appointed: 01 January 2016

Ian S.

Position: Director

Appointed: 04 January 2011

Kathryn R.

Position: Secretary

Appointed: 26 September 2018

Resigned: 31 August 2021

Calum C.

Position: Secretary

Appointed: 28 January 2016

Resigned: 26 September 2018

Graeme F.

Position: Secretary

Appointed: 01 March 2013

Resigned: 31 December 2015

Jacquelynn C.

Position: Secretary

Appointed: 03 April 2010

Resigned: 01 March 2013

Iain M.

Position: Director

Appointed: 03 April 2010

Resigned: 17 November 2014

Iain M.

Position: Director

Appointed: 03 April 2010

Resigned: 03 April 2010

Andrew H.

Position: Director

Appointed: 11 October 2006

Resigned: 21 January 2022

John B.

Position: Secretary

Appointed: 11 October 2006

Resigned: 02 April 2010

John B.

Position: Director

Appointed: 11 October 2006

Resigned: 02 April 2010

Gordon S.

Position: Director

Appointed: 24 May 2005

Resigned: 11 October 2006

Daniel D.

Position: Secretary

Appointed: 24 May 2005

Resigned: 24 May 2005

Mark M.

Position: Director

Appointed: 24 May 2005

Resigned: 04 January 2011

Daniel D.

Position: Director

Appointed: 24 May 2005

Resigned: 24 May 2005

Gordon S.

Position: Secretary

Appointed: 24 May 2005

Resigned: 11 October 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Fairfield Energy Holdings Limited from London, England. This PSC is categorised as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fairfield Energy Holdings Limited

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

Legal authority The Companies Act 1985
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 5562502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Acorn Fagus January 12, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th June 2023
filed on: 23rd, December 2023
Free Download (17 pages)

Company search

Advertisements