Fisher Island Limited LONDON


Founded in 2006, Fisher Island, classified under reg no. 05724222 is an active company. Currently registered at 4th Floor EC4A 2EA, London the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Ilona C., Dominik K.. Of them, Dominik K. has been with the company the longest, being appointed on 31 May 2021 and Ilona C. has been with the company for the least time - from 15 December 2021. As of 23 April 2024, there were 10 ex directors - David S., Daria M. and others listed below. There were no ex secretaries.

Fisher Island Limited Address / Contact

Office Address 4th Floor
Office Address2 167 Fleet Street
Town London
Post code EC4A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724222
Date of Incorporation Tue, 28th Feb 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Ilona C.

Position: Director

Appointed: 15 December 2021

Dominik K.

Position: Director

Appointed: 31 May 2021

David S.

Position: Director

Appointed: 31 May 2021

Resigned: 15 December 2021

Daria M.

Position: Director

Appointed: 05 June 2018

Resigned: 31 May 2021

Robin G.

Position: Director

Appointed: 24 March 2014

Resigned: 31 May 2021

Yves B.

Position: Director

Appointed: 20 July 2011

Resigned: 28 February 2014

Christ C.

Position: Director

Appointed: 20 July 2011

Resigned: 05 June 2018

Andrew B.

Position: Director

Appointed: 06 November 2009

Resigned: 20 July 2011

Miselva Director Limited

Position: Corporate Director

Appointed: 17 September 2008

Resigned: 06 November 2009

Sopio M.

Position: Director

Appointed: 11 September 2008

Resigned: 06 November 2009

Natalia S.

Position: Director

Appointed: 26 June 2008

Resigned: 06 November 2009

Mohammad G.

Position: Director

Appointed: 08 March 2006

Resigned: 18 July 2008

David A.

Position: Director

Appointed: 08 March 2006

Resigned: 11 September 2008

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2006

Resigned: 14 January 2016

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 February 2006

Resigned: 08 March 2006

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 28 February 2006

Resigned: 08 March 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Alain E. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Martin E. This PSC owns 25-50% shares and has 25-50% voting rights.

Alain E.

Notified on 27 September 2023
Nature of control: 75,01-100% shares

Martin E.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets31 3572 548 794
Other
Accrued Liabilities Deferred Income64 105105 109
Amounts Owed By Group Undertakings 2 543 478
Amounts Owed To Group Undertakings1 920 5112 202 635
Average Number Employees During Period109
Balances With Banks31 3575 316
Cash Cash Equivalents31 3575 316
Comprehensive Income Expense-120 661-412 239
Equity Liabilities51 7712 548 794
Non-current Assets20 414 
Number Shares Issued Fully Paid 43 347 001
Profit Loss -412 239
Total Assets51 7712 548 794
Total Liabilities25 088 32627 997 588
Trade Other Payables25 088 32627 997 588
Trade Other Receivables 2 543 478

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (40 pages)

Company search