Findlay Park Investment Management Limited LONDON


Findlay Park Investment Management started in year 1997 as Private Limited Company with registration number 03386539. The Findlay Park Investment Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 4th Floor Almack House. Postal code: SW1Y 6QW. Since 1997/08/20 Findlay Park Investment Management Limited is no longer carrying the name Ibis (364).

Currently there are 4 directors in the the firm, namely Hywel E., Paul A. and Simon P. and others. In addition one secretary - Paul A. - 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.

Findlay Park Investment Management Limited Address / Contact

Office Address 4th Floor Almack House
Office Address2 28 King Street
Town London
Post code SW1Y 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03386539
Date of Incorporation Fri, 13th Jun 1997
Industry Fund management activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Hywel E.

Position: Director

Appointed: 29 June 2021

Paul A.

Position: Director

Appointed: 29 June 2021

Simon P.

Position: Director

Appointed: 24 November 2016

Paul A.

Position: Secretary

Appointed: 12 September 2016

Anthony K.

Position: Director

Appointed: 06 September 2002

Susan F.

Position: Secretary

Appointed: 18 July 2007

Resigned: 12 September 2016

Susan F.

Position: Director

Appointed: 14 September 2000

Resigned: 28 September 2016

Charles P.

Position: Director

Appointed: 21 August 1997

Resigned: 29 June 2021

James F.

Position: Director

Appointed: 21 August 1997

Resigned: 28 June 2021

James F.

Position: Secretary

Appointed: 21 August 1997

Resigned: 18 July 2007

Robin K.

Position: Director

Appointed: 21 August 1997

Resigned: 06 January 2006

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 13 June 1997

Resigned: 26 August 1997

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 June 1997

Resigned: 26 August 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Anthony K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony K.

Notified on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon P.

Notified on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Charles P.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

James F.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Ibis (364) August 20, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 11th, January 2024
Free Download (17 pages)

Company search

Advertisements