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

F.c.a. Limited LONDON


F.c.a started in year 1961 as Private Limited Company with registration number 00706831. The F.c.a company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in London at Chartered Accountants' Hall. Postal code: EC2R 6EA.

At the moment there are 5 directors in the the firm, namely Ian B., Peter B. and Veronica F. and others. In addition one secretary - Linda W. - is with the company. At the moment 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.a. Limited Address / Contact

Office Address Chartered Accountants' Hall
Office Address2 Moorgate Place
Town London
Post code EC2R 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706831
Date of Incorporation Tue, 31st Oct 1961
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ian B.

Position: Director

Appointed: 02 September 2020

Peter B.

Position: Director

Appointed: 18 June 2020

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 03 December 2019

Veronica F.

Position: Director

Appointed: 11 February 2019

Phil O.

Position: Director

Appointed: 02 November 2015

Andrew P.

Position: Director

Appointed: 02 February 2015

Linda W.

Position: Secretary

Appointed: 21 November 2012

Taylor D.

Position: Director

Appointed: 05 June 2019

Resigned: 27 November 2023

Nicola P.

Position: Director

Appointed: 11 February 2019

Resigned: 31 March 2019

Andrew P.

Position: Director

Appointed: 02 February 2015

Resigned: 02 February 2015

Daria C.

Position: Secretary

Appointed: 11 July 2012

Resigned: 21 November 2012

Jan W.

Position: Director

Appointed: 18 July 2011

Resigned: 07 April 2020

Alan H.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2020

Andrew M.

Position: Director

Appointed: 21 October 2009

Resigned: 21 November 2018

John W.

Position: Director

Appointed: 23 July 2009

Resigned: 29 November 2016

David Y.

Position: Director

Appointed: 21 January 2009

Resigned: 21 January 2019

John M.

Position: Director

Appointed: 24 July 2008

Resigned: 31 July 2015

Liza E.

Position: Secretary

Appointed: 01 May 2008

Resigned: 10 July 2012

Peter E.

Position: Director

Appointed: 24 January 2008

Resigned: 03 December 2019

John B.

Position: Director

Appointed: 24 January 2008

Resigned: 07 June 2011

Daria C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 April 2008

John O.

Position: Director

Appointed: 05 September 2006

Resigned: 31 December 2015

David I.

Position: Director

Appointed: 13 July 2006

Resigned: 28 July 2014

Michael P.

Position: Director

Appointed: 01 March 2005

Resigned: 31 December 2007

David K.

Position: Director

Appointed: 26 September 2003

Resigned: 30 April 2008

John E.

Position: Director

Appointed: 12 June 2002

Resigned: 23 July 2009

Peter R.

Position: Director

Appointed: 14 November 2000

Resigned: 12 March 2004

John B.

Position: Director

Appointed: 05 September 2000

Resigned: 31 March 2010

David Y.

Position: Director

Appointed: 05 September 2000

Resigned: 04 July 2003

William R.

Position: Director

Appointed: 01 September 2000

Resigned: 22 April 2009

Joan M.

Position: Director

Appointed: 01 June 2000

Resigned: 04 October 2000

Liza E.

Position: Secretary

Appointed: 07 September 1998

Resigned: 31 December 2007

Paul G.

Position: Secretary

Appointed: 01 August 1998

Resigned: 06 September 1998

Roger L.

Position: Director

Appointed: 21 July 1998

Resigned: 17 December 2007

Teresa S.

Position: Director

Appointed: 12 May 1998

Resigned: 20 July 2006

Maura O.

Position: Director

Appointed: 30 March 1998

Resigned: 05 May 1999

Edward A.

Position: Director

Appointed: 24 July 1997

Resigned: 24 July 2002

Howard S.

Position: Director

Appointed: 17 July 1996

Resigned: 17 July 2006

Anthony H.

Position: Director

Appointed: 22 September 1995

Resigned: 31 December 2002

Christopher P.

Position: Director

Appointed: 06 June 1995

Resigned: 05 September 2000

Michael L.

Position: Director

Appointed: 21 July 1994

Resigned: 30 March 1998

Robin V.

Position: Director

Appointed: 01 July 1993

Resigned: 18 February 2000

Frank L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 July 1998

David P.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1997

Donald R.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1997

John B.

Position: Director

Appointed: 31 May 1991

Resigned: 19 May 1999

George T.

Position: Director

Appointed: 31 May 1991

Resigned: 08 June 1994

Walter T.

Position: Secretary

Appointed: 31 May 1991

Resigned: 01 June 1992

Eva E.

Position: Director

Appointed: 31 May 1991

Resigned: 06 June 1995

Raymond N.

Position: Director

Appointed: 31 May 1991

Resigned: 01 July 1993

Charles B.

Position: Director

Appointed: 31 May 1991

Resigned: 06 June 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Icaew from London, England. This PSC is classified as "a body corporate", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Icaew

Chartered Accountants' Hall Moorgate Place, London, EC2R 6EA, England

Legal authority Royal Charter
Legal form Body Corporate
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100 100
Par Value Share 1 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
Free Download (4 pages)

Company search

Advertisements