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

Fmi Agency Limited LONDON


Founded in 2005, Fmi Agency, classified under reg no. 05540382 is an active company. Currently registered at 101 New Cavendish Street W1W 6XH, London the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2021-03-09 Fmi Agency Limited is no longer carrying the name Fisher Moy International.

The company has 3 directors, namely Carol K., Philip J. and Peter B.. Of them, Carol K., Philip J., Peter B. have been with the company the longest, being appointed on 7 December 2020. At the moment 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.

Fmi Agency Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05540382
Date of Incorporation Thu, 18th Aug 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Carol K.

Position: Director

Appointed: 07 December 2020

Philip J.

Position: Director

Appointed: 07 December 2020

Peter B.

Position: Director

Appointed: 07 December 2020

Park Group Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2020

Resigned: 07 December 2020

Timothy C.

Position: Director

Appointed: 28 August 2018

Resigned: 07 December 2020

John O.

Position: Director

Appointed: 01 February 2018

Resigned: 07 December 2020

Russell F.

Position: Secretary

Appointed: 04 October 2016

Resigned: 30 September 2020

Christopher H.

Position: Director

Appointed: 04 October 2016

Resigned: 01 February 2018

Christoher H.

Position: Director

Appointed: 04 October 2016

Resigned: 12 July 2019

Martin S.

Position: Director

Appointed: 04 October 2016

Resigned: 04 August 2018

Christopher T.

Position: Director

Appointed: 09 February 2010

Resigned: 03 August 2017

John F.

Position: Director

Appointed: 18 August 2005

Resigned: 30 June 2019

Carol F.

Position: Secretary

Appointed: 18 August 2005

Resigned: 04 October 2016

Gerald Y.

Position: Director

Appointed: 18 August 2005

Resigned: 04 October 2016

Anthony M.

Position: Director

Appointed: 18 August 2005

Resigned: 04 August 2011

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Neon Agency Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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 Peter B. This PSC owns 75,01-100% shares. The third one is Appreciate Group Plc, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Neon Agency Limited

101 New Cavendish Street, 1st Floor South, London, W1W 6XH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 04248464
Notified on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 7 December 2020
Ceased on 10 August 2021
Nature of control: 75,01-100% shares

Appreciate Group Plc

Appreciate Group Plc Valley Road, Birkenhead, Merseyside, CH41 7ED, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 4 October 2016
Ceased on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fisher Moy International Group Limited

Southwater House Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 07670952
Notified on 6 April 2016
Ceased on 4 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fisher Moy International March 9, 2021
Oxford Motivation November 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth9 219105 260
Balance Sheet
Cash Bank In Hand4 2256 870
Current Assets743 061537 453
Debtors736 411530 583
Net Assets Liabilities Including Pension Asset Liability9 219105 260
Stocks Inventory2 425 
Tangible Fixed Assets34 19324 913
Reserves/Capital
Called Up Share Capital1 0501 050
Profit Loss Account Reserve8 169104 210
Shareholder Funds9 219105 260
Other
Creditors Due Within One Year768 035457 106
Fixed Assets34 19324 913
Net Current Assets Liabilities-24 97480 347
Number Shares Allotted 1 050
Par Value Share 1
Share Capital Allotted Called Up Paid1 0501 050
Tangible Fixed Assets Additions 5 799
Tangible Fixed Assets Cost Or Valuation104 861103 352
Tangible Fixed Assets Depreciation70 66878 439
Tangible Fixed Assets Depreciation Charged In Period 15 023
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 252
Tangible Fixed Assets Disposals 7 308
Total Assets Less Current Liabilities9 219105 260

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, September 2023
Free Download (9 pages)

Company search