Fai Aquaculture Limited WORTHING


Founded in 2002, Fai Aquaculture, classified under reg no. 04450207 is an active company. Currently registered at Highdown House BN99 3HH, Worthing the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 17, 2014 Fai Aquaculture Limited is no longer carrying the name Viking Fish Farms.

The company has 2 directors, namely Trond W., Septima M.. Of them, Septima M. has been with the company the longest, being appointed on 20 December 2019 and Trond W. has been with the company for the least time - from 30 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fai Aquaculture Limited Address / Contact

Office Address Highdown House
Office Address2 Yeoman Way
Town Worthing
Post code BN99 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450207
Date of Incorporation Wed, 29th May 2002
Industry Marine aquaculture
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Trond W.

Position: Director

Appointed: 30 June 2023

Septima M.

Position: Director

Appointed: 20 December 2019

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Marie-Clare R.

Position: Director

Appointed: 25 July 2016

Resigned: 31 August 2019

Ruth L.

Position: Director

Appointed: 02 December 2015

Resigned: 10 December 2018

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 05 June 2015

Resigned: 20 August 2018

Benjamin P.

Position: Director

Appointed: 18 March 2014

Resigned: 01 April 2018

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 18 December 2013

Resigned: 05 June 2015

Mark P.

Position: Director

Appointed: 14 October 2013

Resigned: 20 December 2019

Roland B.

Position: Director

Appointed: 14 October 2013

Resigned: 30 September 2019

John M.

Position: Director

Appointed: 14 October 2013

Resigned: 30 June 2023

Endeavour Secretary Limited

Position: Corporate Secretary

Appointed: 14 October 2013

Resigned: 18 December 2013

James T.

Position: Secretary

Appointed: 19 October 2006

Resigned: 14 October 2013

Timothy A.

Position: Director

Appointed: 12 September 2005

Resigned: 25 July 2016

Keith I.

Position: Director

Appointed: 12 September 2005

Resigned: 30 January 2006

James T.

Position: Director

Appointed: 12 September 2005

Resigned: 31 December 2016

Colin M.

Position: Director

Appointed: 29 May 2002

Resigned: 19 October 2006

Kay M.

Position: Director

Appointed: 29 May 2002

Resigned: 13 September 2003

Fiona H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 19 October 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Benchmark Holdings Plc from Worthing, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Benchmark Holdings Plc

Highdown House Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 04115910
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

Viking Fish Farms February 17, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 7th, July 2023
Free Download (17 pages)

Company search