Fournier Securities Limited LONDON


Fournier Securities started in year 2007 as Private Limited Company with registration number 06221197. The Fournier Securities company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 70 Grosvenor Street. Postal code: W1K 3JP. Since June 19, 2007 Fournier Securities Limited is no longer carrying the name Wb (1411).

At present there are 5 directors in the the company, namely Matthew S., Alastair I. and Matthew C. and others. In addition one secretary - Carolyn D. - is with the firm. At present 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.

Fournier Securities Limited Address / Contact

Office Address 70 Grosvenor Street
Town London
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06221197
Date of Incorporation Fri, 20th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 20 October 2023

Alastair I.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 01 December 2022

Stephanie B.

Position: Director

Appointed: 01 December 2022

Fiona B.

Position: Director

Appointed: 01 April 2022

Carolyn D.

Position: Secretary

Appointed: 04 September 2021

Andrew T.

Position: Director

Appointed: 01 August 2022

Resigned: 20 October 2023

Christopher J.

Position: Director

Appointed: 01 August 2022

Resigned: 30 November 2022

Derek L.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Andrew T.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 29 June 2021

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 03 September 2021

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Simon H.

Position: Director

Appointed: 06 January 2017

Resigned: 30 June 2020

Craig M.

Position: Director

Appointed: 06 January 2017

Resigned: 10 January 2020

William B.

Position: Director

Appointed: 06 January 2017

Resigned: 01 June 2018

Jorge M.

Position: Director

Appointed: 06 January 2017

Resigned: 21 May 2018

Catherine S.

Position: Director

Appointed: 06 January 2017

Resigned: 07 July 2017

Keith B.

Position: Director

Appointed: 06 January 2017

Resigned: 31 December 2019

Nigel H.

Position: Director

Appointed: 06 January 2017

Resigned: 27 March 2019

Douglas C.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 07 November 2013

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 07 November 2013

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 07 November 2013

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 November 2013

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 07 November 2013

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Sarah-Jane C.

Position: Director

Appointed: 29 April 2010

Resigned: 15 November 2010

Giles C.

Position: Director

Appointed: 29 April 2010

Resigned: 07 November 2013

Lauren B.

Position: Director

Appointed: 29 April 2010

Resigned: 15 November 2010

Katharine R.

Position: Secretary

Appointed: 29 April 2010

Resigned: 07 June 2018

Simon E.

Position: Director

Appointed: 29 April 2010

Resigned: 07 November 2013

Gary P.

Position: Director

Appointed: 29 April 2010

Resigned: 03 December 2012

Peter V.

Position: Director

Appointed: 29 April 2010

Resigned: 31 December 2016

Roger B.

Position: Director

Appointed: 29 April 2010

Resigned: 30 June 2020

John C.

Position: Director

Appointed: 20 April 2010

Resigned: 07 November 2013

Thomas B.

Position: Secretary

Appointed: 20 June 2007

Resigned: 29 April 2010

Andrew K.

Position: Director

Appointed: 20 June 2007

Resigned: 29 April 2010

Michael N.

Position: Director

Appointed: 20 June 2007

Resigned: 29 April 2010

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2007

Resigned: 20 June 2007

Breams Corporate Services Limited

Position: Corporate Director

Appointed: 20 April 2007

Resigned: 20 June 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Grosvenor West End Properties from London, United Kingdom. The abovementioned PSC is classified as "an unlimited with shares", 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.

Grosvenor West End Properties

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 956235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wb (1411) June 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
On February 7, 2024 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements