Foxlane Limited LONDON


Foxlane started in year 1999 as Private Limited Company with registration number 03846779. The Foxlane company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL.

The firm has 2 directors, namely Carol M., David M.. Of them, Carol M., David M. have been with the company the longest, being appointed on 29 September 2014. At present 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.

Foxlane Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846779
Date of Incorporation Fri, 17th Sep 1999
Industry Non-life insurance
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 31 January 2022

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 31 January 2022

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Carol M.

Position: Director

Appointed: 29 September 2014

David M.

Position: Director

Appointed: 29 September 2014

Nomina Plc

Position: Corporate Director

Appointed: 24 October 2014

Resigned: 01 January 2022

Jeremy E.

Position: Director

Appointed: 24 October 2014

Resigned: 01 January 2022

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 29 September 2014

Resigned: 01 January 2022

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 28 May 2002

Resigned: 29 September 2014

Cbs Private Capital Limited

Position: Secretary

Appointed: 31 January 2000

Resigned: 28 May 2002

William S.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2000

Alan T.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2000

Excellet Investments Limited

Position: Secretary

Appointed: 17 September 1999

Resigned: 17 September 1999

Carole C.

Position: Director

Appointed: 17 September 1999

Resigned: 29 September 2014

Derek B.

Position: Director

Appointed: 17 September 1999

Resigned: 29 September 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 September 1999

Resigned: 17 September 1999

Quickness Limited

Position: Director

Appointed: 17 September 1999

Resigned: 17 September 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1999

Resigned: 17 September 1999

Amlin Members Services Limited

Position: Secretary

Appointed: 17 September 1999

Resigned: 31 January 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is David M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Carole M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Carole M.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (44 pages)

Company search