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

Fshny (UK) Limited LONDON


Fshny (UK) started in year 2013 as Private Limited Company with registration number 08784102. The Fshny (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 8 Sackville Street. Postal code: W1S 3DG.

The company has 4 directors, namely Bruno O., Robin B. and Neil T. and others. Of them, Nevine A. has been with the company the longest, being appointed on 13 July 2020 and Bruno O. has been with the company for the least time - from 15 September 2023. As of 6 May 2024, there were 20 ex directors - Carol R., Simon D. and others listed below. There were no ex secretaries.

Fshny (UK) Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08784102
Date of Incorporation Wed, 20th Nov 2013
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 11 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 Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Bruno O.

Position: Director

Appointed: 15 September 2023

Robin B.

Position: Director

Appointed: 12 April 2021

Neil T.

Position: Director

Appointed: 17 September 2020

Spring Board Limited

Position: Corporate Secretary

Appointed: 13 July 2020

Nevine A.

Position: Director

Appointed: 13 July 2020

Carol R.

Position: Director

Appointed: 30 March 2022

Resigned: 15 September 2023

Simon D.

Position: Director

Appointed: 17 September 2020

Resigned: 03 October 2023

Bruno O.

Position: Director

Appointed: 13 July 2020

Resigned: 30 March 2022

Wendy P.

Position: Director

Appointed: 02 May 2018

Resigned: 17 September 2020

Marc H.

Position: Director

Appointed: 12 September 2017

Resigned: 13 July 2020

Paul W.

Position: Director

Appointed: 31 August 2017

Resigned: 30 March 2022

Paul P.

Position: Director

Appointed: 31 August 2017

Resigned: 25 February 2020

Gen Ii Services (uk) Limited

Position: Corporate Secretary

Appointed: 31 August 2017

Resigned: 13 July 2020

Wendy P.

Position: Director

Appointed: 31 August 2017

Resigned: 12 September 2017

Dipen M.

Position: Director

Appointed: 13 April 2015

Resigned: 16 June 2016

James F.

Position: Director

Appointed: 04 December 2013

Resigned: 31 August 2017

Philip N.

Position: Director

Appointed: 20 November 2013

Resigned: 12 May 2014

Darren K.

Position: Director

Appointed: 20 November 2013

Resigned: 12 May 2014

Raja A.

Position: Director

Appointed: 20 November 2013

Resigned: 13 April 2015

Ponniah W.

Position: Director

Appointed: 20 November 2013

Resigned: 16 June 2016

Paul W.

Position: Director

Appointed: 20 November 2013

Resigned: 31 August 2017

Laura N.

Position: Director

Appointed: 20 November 2013

Resigned: 28 July 2017

Philip L.

Position: Director

Appointed: 20 November 2013

Resigned: 27 June 2017

Roger B.

Position: Director

Appointed: 20 November 2013

Resigned: 16 June 2016

Abdulla A.

Position: Director

Appointed: 20 November 2013

Resigned: 16 June 2016

Neil T.

Position: Director

Appointed: 20 November 2013

Resigned: 31 August 2017

Intertrust Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 20 November 2013

Resigned: 31 August 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
2.00 GBP, 234167729.00 USD is the capital in company's statement on Wednesday 27th March 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements