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

F&C (ci) Limited LONDON


Founded in 2000, F&C (ci), classified under reg no. 03950874 is an active company. Currently registered at Exchange House EC2A 2NY, London the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/01/29 F&C (ci) Limited is no longer carrying the name Slickdeal.

Currently there are 2 directors in the the firm, namely Elliot B. and Thomas W.. In addition one secretary - Rachel B. - is with the company. Currently 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.

F&C (ci) Limited Address / Contact

Office Address Exchange House
Office Address2 Primrose Street
Town London
Post code EC2A 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950874
Date of Incorporation Tue, 14th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Elliot B.

Position: Director

Appointed: 19 December 2023

Thomas W.

Position: Director

Appointed: 19 December 2023

Rachel B.

Position: Secretary

Appointed: 01 June 2017

Philip D.

Position: Director

Appointed: 13 February 2020

Resigned: 19 December 2023

David S.

Position: Director

Appointed: 01 June 2017

Resigned: 16 January 2020

Richard W.

Position: Director

Appointed: 01 June 2017

Resigned: 19 December 2023

Mandy M.

Position: Director

Appointed: 01 June 2017

Resigned: 30 April 2019

David L.

Position: Director

Appointed: 09 May 2012

Resigned: 05 June 2017

F&c Asset Management Plc

Position: Corporate Director

Appointed: 16 May 2006

Resigned: 05 June 2017

Alain G.

Position: Director

Appointed: 11 October 2004

Resigned: 09 May 2012

Ian P.

Position: Director

Appointed: 11 October 2004

Resigned: 16 May 2006

F&c Asset Management Plc

Position: Corporate Secretary

Appointed: 11 October 2004

Resigned: 05 June 2017

F & C Management Limited

Position: Corporate Secretary

Appointed: 20 February 2001

Resigned: 11 October 2004

Robert J.

Position: Director

Appointed: 20 December 2000

Resigned: 11 October 2004

Robert J.

Position: Secretary

Appointed: 20 December 2000

Resigned: 20 February 2001

Anthony T.

Position: Director

Appointed: 20 December 2000

Resigned: 11 October 2004

Milana C.

Position: Director

Appointed: 09 September 2000

Resigned: 20 December 2000

Peter Q.

Position: Director

Appointed: 14 March 2000

Resigned: 09 June 2000

Simon C.

Position: Director

Appointed: 14 March 2000

Resigned: 20 December 2000

Luciene James Limited

Position: Nominee Director

Appointed: 14 March 2000

Resigned: 15 March 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2000

Resigned: 15 March 2000

Simon C.

Position: Secretary

Appointed: 14 March 2000

Resigned: 20 December 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Columbia Threadneedle Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", 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.

Columbia Threadneedle Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2355196
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

Slickdeal January 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (21 pages)

Company search

Advertisements