Fle Holdings Limited LONDON


Fle Holdings started in year 2006 as Private Limited Company with registration number 05819100. The Fle Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

At the moment there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. At the moment 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.

Fle Holdings Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05819100
Date of Incorporation Wed, 17th May 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Nicholas M.

Position: Director

Appointed: 12 March 2012

Resigned: 31 December 2017

Andrew W.

Position: Secretary

Appointed: 08 March 2012

Resigned: 26 May 2017

Andrew B.

Position: Director

Appointed: 08 March 2012

Resigned: 14 October 2016

Nicholas M.

Position: Director

Appointed: 08 March 2012

Resigned: 12 March 2012

Douglas H.

Position: Director

Appointed: 16 March 2010

Resigned: 01 May 2011

Ian F.

Position: Director

Appointed: 17 May 2006

Resigned: 31 December 2012

Mantel Nominees Limited

Position: Corporate Director

Appointed: 17 May 2006

Resigned: 17 May 2006

Judith W.

Position: Director

Appointed: 17 May 2006

Resigned: 04 September 2007

Judith W.

Position: Secretary

Appointed: 17 May 2006

Resigned: 04 September 2007

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2006

Resigned: 17 May 2006

Mike E.

Position: Director

Appointed: 17 May 2006

Resigned: 12 March 2012

Hans L.

Position: Director

Appointed: 17 May 2006

Resigned: 12 March 2012

Lutz M.

Position: Director

Appointed: 17 May 2006

Resigned: 04 September 2007

Philip W.

Position: Director

Appointed: 17 May 2006

Resigned: 04 September 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Ebiquity Plc from London, England. The abovementioned PSC is categorised as "a public 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.

Ebiquity Plc

Citypoint, One Ropemaker Street, London Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered N/A
Place registered N/A
Registration number 3967525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, September 2023
Free Download

Company search