Fet Global Holdings Limited LONDON


Fet Global Holdings started in year 2006 as Private Limited Company with registration number 05976858. The Fet Global Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 150 Minories. Postal code: EC3N 1LS. Since Thu, 2nd Aug 2012 Fet Global Holdings Limited is no longer carrying the name Tgh (UK).

At present there are 2 directors in the the firm, namely Tylar S. and David W.. In addition one secretary - John I. - is with the company. At present 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.

Fet Global Holdings Limited Address / Contact

Office Address 150 Minories
Town London
Post code EC3N 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05976858
Date of Incorporation Tue, 24th Oct 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Tylar S.

Position: Director

Appointed: 11 May 2018

John I.

Position: Secretary

Appointed: 11 May 2018

David W.

Position: Director

Appointed: 11 May 2018

Burness Paull Llp

Position: Corporate Secretary

Appointed: 14 August 2013

James M.

Position: Secretary

Appointed: 19 August 2013

Resigned: 11 May 2018

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 11 November 2011

Resigned: 14 August 2013

Hazel H.

Position: Secretary

Appointed: 11 November 2011

Resigned: 26 April 2013

James H.

Position: Director

Appointed: 07 April 2011

Resigned: 11 May 2018

Euan L.

Position: Secretary

Appointed: 09 June 2009

Resigned: 30 September 2011

Peter S.

Position: Director

Appointed: 31 July 2008

Resigned: 01 October 2010

Euan L.

Position: Director

Appointed: 31 July 2008

Resigned: 30 September 2011

Allan P.

Position: Secretary

Appointed: 03 December 2007

Resigned: 25 May 2009

Allan P.

Position: Director

Appointed: 19 November 2007

Resigned: 25 May 2009

Nigel S.

Position: Secretary

Appointed: 22 August 2007

Resigned: 31 May 2008

Logan W.

Position: Secretary

Appointed: 18 August 2007

Resigned: 03 December 2007

Jarrod M.

Position: Secretary

Appointed: 16 January 2007

Resigned: 22 August 2007

Martin A.

Position: Director

Appointed: 16 January 2007

Resigned: 05 April 2010

Kevin T.

Position: Director

Appointed: 16 January 2007

Resigned: 11 May 2018

Vindex Services Limited

Position: Corporate Director

Appointed: 24 October 2006

Resigned: 16 January 2007

Vindex Limited

Position: Corporate Director

Appointed: 24 October 2006

Resigned: 16 January 2007

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 24 October 2006

Resigned: 11 November 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Forum Worldwide Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Forum Worldwide Holdings Limited

150 Minories, London, EC3N 1LS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09241283
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tgh (UK) August 2, 2012
MM&S (5168) January 18, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, October 2022
Free Download (23 pages)

Company search

Advertisements