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

Fe Fundinfo (UK) Limited WOKING


Founded in 1989, Fe Fundinfo (UK), classified under reg no. 02405213 is an active company. Currently registered at 3rd Floor, Hollywood House GU21 6HJ, Woking the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/10/31 Fe Fundinfo (UK) Limited is no longer carrying the name Financial Express.

Currently there are 3 directors in the the firm, namely Liam H., Lisa M. and Antonie V.. In addition one secretary - Antonie V. - 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.

Fe Fundinfo (UK) Limited Address / Contact

Office Address 3rd Floor, Hollywood House
Office Address2 Church Street East
Town Woking
Post code GU21 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02405213
Date of Incorporation Mon, 17th Jul 1989
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Liam H.

Position: Director

Appointed: 05 September 2023

Lisa M.

Position: Director

Appointed: 28 October 2022

Antonie V.

Position: Director

Appointed: 11 March 2022

Antonie V.

Position: Secretary

Appointed: 11 March 2022

Hamish P.

Position: Director

Appointed: 30 November 2020

Resigned: 28 October 2022

David P.

Position: Secretary

Appointed: 16 November 2018

Resigned: 11 March 2022

David P.

Position: Director

Appointed: 16 November 2018

Resigned: 11 March 2022

Matthew L.

Position: Director

Appointed: 17 April 2018

Resigned: 01 May 2020

Neil B.

Position: Director

Appointed: 17 April 2018

Resigned: 29 April 2019

Dominic T.

Position: Director

Appointed: 24 July 2006

Resigned: 31 December 2022

Christopher C.

Position: Director

Appointed: 09 May 2001

Resigned: 12 November 2001

Peter L.

Position: Director

Appointed: 15 February 2001

Resigned: 15 November 2018

Peter L.

Position: Secretary

Appointed: 07 October 1999

Resigned: 16 November 2018

David C.

Position: Director

Appointed: 01 July 1999

Resigned: 31 March 2001

Nigel P.

Position: Director

Appointed: 01 July 1999

Resigned: 25 June 2002

Bernd G.

Position: Director

Appointed: 10 June 1999

Resigned: 25 June 2002

Anthony W.

Position: Director

Appointed: 01 June 1999

Resigned: 25 June 2002

Michael H.

Position: Director

Appointed: 01 June 1999

Resigned: 15 November 2018

Craig W.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 2006

Craig W.

Position: Secretary

Appointed: 01 October 1996

Resigned: 07 October 1999

Julian S.

Position: Director

Appointed: 01 October 1996

Resigned: 07 October 1999

Stephen D.

Position: Director

Appointed: 23 June 1994

Resigned: 14 June 1996

Lionel B.

Position: Director

Appointed: 17 July 1992

Resigned: 23 June 1994

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 17 July 1992

Resigned: 14 June 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Fe Fundinfo Limited from Woking, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael H. This PSC owns 25-50% shares. Moving on, there is Craig W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Fe Fundinfo Limited

3rd Floor Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03672592
Notified on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: 25-50% shares

Craig W.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: 25-50% shares

Company previous names

Financial Express October 31, 2019
Financial Express Prestel September 23, 2003
Financial Express January 2, 2001
Creative Media June 14, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (25 pages)

Company search

Advertisements