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

F&C Private Equity Nominee Limited LONDON


F&C Private Equity Nominee started in year 1994 as Private Limited Company with registration number 02899065. The F&C Private Equity Nominee company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Exchange House. Postal code: EC2A 2NY. Since December 15, 1999 F&C Private Equity Nominee Limited is no longer carrying the name Foreign & Colonial Private Equity Nominee.

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

F&C Private Equity Nominee 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 02899065
Date of Incorporation Wed, 16th Feb 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Thomas W.

Position: Director

Appointed: 19 December 2023

Elliot B.

Position: Director

Appointed: 19 December 2023

Rachel B.

Position: Secretary

Appointed: 01 June 2017

Philip D.

Position: Director

Appointed: 19 February 2020

Resigned: 19 December 2023

Mandy M.

Position: Director

Appointed: 01 June 2017

Resigned: 30 April 2019

Richard W.

Position: Director

Appointed: 01 June 2017

Resigned: 19 December 2023

David S.

Position: Director

Appointed: 01 June 2017

Resigned: 16 January 2020

David L.

Position: Director

Appointed: 09 May 2012

Resigned: 05 June 2017

Friends Ivory & Sime Plc

Position: Corporate Director

Appointed: 16 May 2006

Resigned: 05 June 2017

Alain G.

Position: Director

Appointed: 16 May 2006

Resigned: 09 May 2012

Howard C.

Position: Director

Appointed: 11 October 2004

Resigned: 16 May 2006

Ian P.

Position: Director

Appointed: 11 October 2004

Resigned: 16 May 2006

Friends Ivory & Sime Plc

Position: Corporate Secretary

Appointed: 11 October 2004

Resigned: 05 June 2017

F & C Management Limited

Position: Corporate Secretary

Appointed: 21 September 2001

Resigned: 11 October 2004

Robert J.

Position: Director

Appointed: 21 December 2000

Resigned: 11 October 2004

Anthony T.

Position: Director

Appointed: 21 December 2000

Resigned: 11 October 2004

Simon F.

Position: Director

Appointed: 30 June 1997

Resigned: 21 December 2000

William E.

Position: Director

Appointed: 18 March 1994

Resigned: 21 December 2000

James N.

Position: Director

Appointed: 18 March 1994

Resigned: 21 December 2000

Hugh P.

Position: Secretary

Appointed: 14 March 1994

Resigned: 21 September 2001

Stephen C.

Position: Secretary

Appointed: 04 March 1994

Resigned: 14 March 1994

Rajesh K.

Position: Secretary

Appointed: 04 March 1994

Resigned: 04 March 1994

John S.

Position: Director

Appointed: 04 March 1994

Resigned: 30 June 1997

Stephen C.

Position: Director

Appointed: 04 March 1994

Resigned: 21 December 2000

Rajesh K.

Position: Director

Appointed: 04 March 1994

Resigned: 04 March 1994

Jonathan M.

Position: Director

Appointed: 04 March 1994

Resigned: 04 March 1994

Norose Limited

Position: Corporate Nominee Director

Appointed: 16 February 1994

Resigned: 04 March 1994

Norton Rose Limited

Position: Corporate Nominee Director

Appointed: 16 February 1994

Resigned: 04 March 1994

Norton Rose Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1994

Resigned: 04 March 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is F&C (Ci) Limited from London, England. This PSC is categorised 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.

F&C (Ci) 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 3950874
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

Foreign & Colonial Private Equity Nominee December 15, 1999
Foreign & Colonial Private Equity Trustee March 24, 1994
Spelltrade March 7, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (19 pages)

Company search

Advertisements