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

Fnz (UK) Ltd LONDON


Fnz (UK) started in year 2005 as Private Limited Company with registration number 05435760. The Fnz (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 10th Floor. Postal code: EC2M 3TP. Since 5th June 2006 Fnz (UK) Ltd is no longer carrying the name First Nz Wrap (UK).

At the moment there are 8 directors in the the firm, namely Christopher B., Richard W. and Alastair C. and others. In addition one secretary - Nicola S. - 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.

Fnz (UK) Ltd Address / Contact

Office Address 10th Floor
Office Address2 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05435760
Date of Incorporation Tue, 26th Apr 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 25 January 2024

Nicola S.

Position: Secretary

Appointed: 19 January 2024

Richard W.

Position: Director

Appointed: 24 November 2023

Alastair C.

Position: Director

Appointed: 21 October 2022

Andrew R.

Position: Director

Appointed: 26 November 2021

William D.

Position: Director

Appointed: 10 March 2020

Susan H.

Position: Director

Appointed: 11 March 2019

Catherine B.

Position: Director

Appointed: 27 January 2016

John T.

Position: Director

Appointed: 11 September 2013

Matthew F.

Position: Director

Appointed: 05 June 2020

Resigned: 16 May 2022

Kristopher L.

Position: Director

Appointed: 05 June 2020

Resigned: 26 November 2021

Christopher A.

Position: Secretary

Appointed: 20 September 2019

Resigned: 19 January 2024

Gregor S.

Position: Director

Appointed: 27 January 2016

Resigned: 06 December 2023

Adrian D.

Position: Director

Appointed: 17 December 2014

Resigned: 26 November 2021

Vivienne S.

Position: Director

Appointed: 17 October 2014

Resigned: 19 June 2020

Martin J.

Position: Director

Appointed: 10 January 2014

Resigned: 24 February 2015

David P.

Position: Director

Appointed: 16 December 2013

Resigned: 16 June 2014

Guy W.

Position: Director

Appointed: 19 August 2013

Resigned: 06 December 2013

Laurent C.

Position: Director

Appointed: 19 August 2013

Resigned: 20 June 2014

Graeme H.

Position: Director

Appointed: 19 October 2012

Resigned: 25 September 2015

Paul M.

Position: Director

Appointed: 12 October 2012

Resigned: 18 April 2013

Andrew L.

Position: Director

Appointed: 26 September 2011

Resigned: 13 August 2013

Ian S.

Position: Director

Appointed: 22 February 2011

Resigned: 30 June 2011

Stewart M.

Position: Director

Appointed: 22 February 2011

Resigned: 24 January 2014

Christian D.

Position: Director

Appointed: 18 February 2011

Resigned: 14 October 2019

Warren G.

Position: Director

Appointed: 31 July 2006

Resigned: 26 September 2011

Leahn P.

Position: Director

Appointed: 14 September 2005

Resigned: 18 April 2011

Richard B.

Position: Director

Appointed: 19 July 2005

Resigned: 15 December 2006

Scott S.

Position: Director

Appointed: 19 July 2005

Resigned: 07 July 2008

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2005

Resigned: 20 September 2019

Adrian D.

Position: Director

Appointed: 03 June 2005

Resigned: 12 October 2012

Michael B.

Position: Secretary

Appointed: 03 June 2005

Resigned: 22 January 2009

Michael B.

Position: Director

Appointed: 03 June 2005

Resigned: 22 January 2009

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 26 April 2005

Resigned: 03 June 2005

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 26 April 2005

Resigned: 03 June 2005

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 26 April 2005

Resigned: 03 June 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Fnz Holdings Uk Limited from London. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fnz Holdings Uk Limited

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 06474454
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Nz Wrap (UK) June 5, 2006
Alnery No. 2516 June 3, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 29th December 2023: 125890300.00 GBP
filed on: 5th, January 2024
Free Download (3 pages)

Company search