You are here: bizstats.co.uk > a-z index > F list > FS list

Fscf LLP LONDON


Fscf LLP started in year 2006 as Limited Liability Partnership with registration number OC317269. The Fscf LLP company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 33 Foley Street. Postal code: W1W 7TL. Since 2022/11/18 Fscf LLP is no longer carrying the name Results International Group Llp.

As of 11 May 2024, our data shows no information about any ex officers on these positions.

Fscf LLP Address / Contact

Office Address 33 Foley Street
Town London
Post code W1W 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC317269
Date of Incorporation Fri, 20th Jan 2006
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

David S.

Position: LLP Designated Member

Appointed: 17 May 2022

Mark W.

Position: LLP Designated Member

Appointed: 01 May 2020

Christopher L.

Position: LLP Designated Member

Appointed: 01 June 2016

Kevin B.

Position: LLP Designated Member

Appointed: 01 February 2013

Julie L.

Position: LLP Designated Member

Appointed: 01 February 2013

Results Ig Limited

Position: Corporate LLP Member

Appointed: 25 March 2010

James H.

Position: LLP Member

Appointed: 01 February 2010

Results Business Consulting Limited

Position: Corporate LLP Member

Appointed: 28 February 2007

Alfred B.

Position: LLP Member

Appointed: 28 February 2007

Christopher J.

Position: LLP Member

Appointed: 20 January 2006

Keith H.

Position: LLP Member

Appointed: 20 January 2006

Martin G.

Position: LLP Designated Member

Appointed: 23 January 2017

Resigned: 30 June 2018

David M.

Position: LLP Member

Appointed: 01 December 2015

Resigned: 15 October 2020

Richard E.

Position: LLP Member

Appointed: 01 January 2011

Resigned: 31 December 2015

Miles W.

Position: LLP Designated Member

Appointed: 12 October 2010

Resigned: 01 May 2013

Caroline J.

Position: LLP Member

Appointed: 01 January 2008

Resigned: 31 December 2009

K.

Position: LLP Member

Appointed: 28 February 2007

Resigned: 31 December 2010

Andrew C.

Position: LLP Member

Appointed: 01 March 2006

Resigned: 31 March 2021

Norman B.

Position: LLP Member

Appointed: 20 January 2006

Resigned: 28 April 2017

Amanda M.

Position: LLP Member

Appointed: 20 January 2006

Resigned: 31 December 2010

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Julie L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Keith H. This PSC and has 25-50% voting rights. Moving on, there is Andrew C., who also meets the Companies House criteria to be categorised as a PSC. This PSC .

Julie L.

Notified on 1 May 2021
Nature of control: significiant influence or control

Keith H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Andrew C.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: right to manage 25% to 50% of surplus assets

Company previous names

Results International Group Llp November 18, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Full accounts for the period ending 2023/04/30
filed on: 11th, January 2024
Free Download (24 pages)

Company search