Fieldings Investment Management Limited LONDON


Founded in 1994, Fieldings Investment Management, classified under reg no. 02958085 is an active company. Currently registered at 100 Wood Street EC2V 7AN, London the company has been in the business for 30 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since September 2, 1994 Fieldings Investment Management Limited is no longer carrying the name Goodsuite.

The company has 2 directors, namely James H., Tony P.. Of them, Tony P. has been with the company the longest, being appointed on 1 October 2001 and James H. has been with the company for the least time - from 17 August 2017. 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.

Fieldings Investment Management Limited Address / Contact

Office Address 100 Wood Street
Town London
Post code EC2V 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958085
Date of Incorporation Fri, 12th Aug 1994
Industry Fund management activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

James H.

Position: Director

Appointed: 17 August 2017

Tony P.

Position: Director

Appointed: 01 October 2001

Francis L.

Position: Secretary

Appointed: 16 July 2018

Resigned: 31 August 2020

Clive H.

Position: Director

Appointed: 17 August 2017

Resigned: 23 November 2023

Francis L.

Position: Director

Appointed: 17 August 2017

Resigned: 31 August 2020

Peter A.

Position: Director

Appointed: 02 July 2009

Resigned: 05 December 2019

Christopher C.

Position: Director

Appointed: 18 June 2001

Resigned: 15 October 2018

Robert B.

Position: Secretary

Appointed: 19 July 1999

Resigned: 16 July 2018

Paul C.

Position: Director

Appointed: 19 May 1999

Resigned: 05 December 2019

Andrew S.

Position: Director

Appointed: 28 November 1994

Resigned: 31 March 1996

Jeremy B.

Position: Director

Appointed: 28 November 1994

Resigned: 30 September 2001

Robert B.

Position: Director

Appointed: 24 August 1994

Resigned: 16 July 2018

David G.

Position: Secretary

Appointed: 24 August 1994

Resigned: 19 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1994

Resigned: 24 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 August 1994

Resigned: 24 August 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Fiske Plc from London. This PSC is classified as "a pubkic 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. The second entity in the PSC register is Robert B. This PSC and has 50,01-75% voting rights.

Fiske Plc

Salisbury House London Wall, London, EC2M 5QS

Legal authority England And Wales
Legal form Pubkic Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies Of England And Wales
Registration number 02248663
Notified on 17 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 6 April 2016
Ceased on 17 September 2017
Nature of control: 50,01-75% voting rights

Company previous names

Goodsuite September 2, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 22nd, November 2023
Free Download (23 pages)

Company search