20 Fenchurch Street (gp) Limited LONDON


20 Fenchurch Street (gp) started in year 2010 as Private Limited Company with registration number 07243935. The 20 Fenchurch Street (gp) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY.

The company has 2 directors, namely Philip J., Man N.. Of them, Man N. has been with the company the longest, being appointed on 1 April 2018 and Philip J. has been with the company for the least time - from 14 March 2025. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter D. who worked with the the company until 30 April 2011.

20 Fenchurch Street (gp) Limited Address / Contact

Office Address 20 Fenchurch Street
Office Address2 Level 23
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07243935
Date of Incorporation Wed, 5th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Philip J.

Position: Director

Appointed: 14 March 2025

Lkk Health Products Group Ii Limited

Position: Corporate Director

Appointed: 21 August 2023

Mourant Governance Services (uk) Limited

Position: Corporate Secretary

Appointed: 18 September 2019

Man N.

Position: Director

Appointed: 01 April 2018

Wing C.

Position: Director

Appointed: 15 April 2024

Resigned: 14 March 2025

Christine C.

Position: Director

Appointed: 16 June 2022

Resigned: 23 February 2024

Wai L.

Position: Director

Appointed: 10 March 2020

Resigned: 16 June 2022

Lkk Health Products Group Limited

Position: Corporate Director

Appointed: 10 March 2020

Resigned: 21 August 2023

Paul H.

Position: Director

Appointed: 01 April 2018

Resigned: 13 February 2020

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 24 August 2017

Resigned: 17 September 2019

Wai C.

Position: Director

Appointed: 24 August 2017

Resigned: 10 March 2020

Wai L.

Position: Director

Appointed: 24 August 2017

Resigned: 01 April 2018

Martin W.

Position: Director

Appointed: 18 July 2017

Resigned: 24 August 2017

Alexander P.

Position: Director

Appointed: 18 July 2017

Resigned: 24 August 2017

Jason W.

Position: Director

Appointed: 01 September 2016

Resigned: 24 August 2017

Hermione H.

Position: Director

Appointed: 16 February 2015

Resigned: 24 August 2017

Thomas E.

Position: Director

Appointed: 05 December 2013

Resigned: 01 September 2016

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 24 August 2017

Richard A.

Position: Director

Appointed: 18 October 2010

Resigned: 24 August 2017

Anthony J.

Position: Director

Appointed: 18 October 2010

Resigned: 24 August 2017

Nicholas B.

Position: Director

Appointed: 14 October 2010

Resigned: 05 December 2013

Scott P.

Position: Director

Appointed: 09 August 2010

Resigned: 05 December 2013

Colette O.

Position: Director

Appointed: 09 August 2010

Resigned: 16 February 2015

Richard L.

Position: Director

Appointed: 05 May 2010

Resigned: 09 August 2010

Land Securities Management Limited

Position: Corporate Director

Appointed: 05 May 2010

Resigned: 09 August 2010

Peter D.

Position: Secretary

Appointed: 05 May 2010

Resigned: 30 April 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Foxland Investments Limited from Jersey, Jersey. This PSC is categorised as "a registered private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Foxland 20Fs (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ls 20 Fenchurch Street (Gp) Investments Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Foxland Investments Limited

22 Grenville Street, St Helier, Jersey, JE4 8PX, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jfsc
Registration number 122586
Notified on 2 September 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares

Foxland 20fs (Uk) Limited

Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 10857579
Notified on 24 August 2017
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ls 20 Fenchurch Street (Gp) Investments Limited

100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07243257
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Canary Wharf (Fs Two) Limited

One Canada Square Canary Wharf, London, E14 5AB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07321433
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 14th March 2025.
filed on: 11th, April 2025
Free Download (2 pages)

Company search