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

Fti Consulting Solutions Limited LONDON


Fti Consulting Solutions started in year 1997 as Private Limited Company with registration number 03316176. The Fti Consulting Solutions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 200 Aldersgate. Postal code: EC1A 4HD. Since April 1, 2011 Fti Consulting Solutions Limited is no longer carrying the name Brewer Consulting.

The company has 2 directors, namely Jared D., Curtis L.. Of them, Jared D., Curtis L. have been with the company the longest, being appointed on 30 April 2019. 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.

Fti Consulting Solutions Limited Address / Contact

Office Address 200 Aldersgate
Office Address2 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03316176
Date of Incorporation Tue, 11th Feb 1997
Industry Management consultancy activities other than financial management
Industry Other engineering activities
End of financial Year 31st December
Company age 27 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 Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Jared D.

Position: Director

Appointed: 30 April 2019

Curtis L.

Position: Director

Appointed: 30 April 2019

Thomas C.

Position: Secretary

Appointed: 12 February 2016

Resigned: 04 February 2020

Jeffrey G.

Position: Director

Appointed: 18 February 2015

Resigned: 30 April 2019

Joanne C.

Position: Secretary

Appointed: 01 May 2014

Resigned: 12 February 2016

David B.

Position: Director

Appointed: 26 February 2010

Resigned: 02 September 2014

Ronald R.

Position: Director

Appointed: 26 February 2010

Resigned: 31 October 2022

Sanjay J.

Position: Director

Appointed: 26 February 2010

Resigned: 30 September 2013

Jack D.

Position: Director

Appointed: 14 March 2008

Resigned: 26 February 2010

Greg C.

Position: Secretary

Appointed: 14 March 2008

Resigned: 01 May 2014

Eric M.

Position: Director

Appointed: 14 March 2008

Resigned: 18 February 2015

Brian M.

Position: Director

Appointed: 01 July 2007

Resigned: 14 March 2008

Stephen B.

Position: Director

Appointed: 01 July 2006

Resigned: 14 March 2008

Alexander W.

Position: Director

Appointed: 01 September 2005

Resigned: 14 March 2008

Robert P.

Position: Director

Appointed: 01 May 1999

Resigned: 14 March 2008

Timothy H.

Position: Director

Appointed: 01 May 1999

Resigned: 14 March 2008

Brian H.

Position: Director

Appointed: 01 May 1999

Resigned: 14 March 2008

Peter B.

Position: Director

Appointed: 01 May 1999

Resigned: 14 March 2008

Owen F.

Position: Director

Appointed: 01 May 1999

Resigned: 14 March 2008

Eden Corporate Services Limited

Position: Nominee Director

Appointed: 11 February 1997

Resigned: 11 February 1997

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1997

Resigned: 11 February 1997

Mairi B.

Position: Director

Appointed: 11 February 1997

Resigned: 14 March 2008

Geoffrey B.

Position: Secretary

Appointed: 11 February 1997

Resigned: 14 March 2008

Geoffrey B.

Position: Director

Appointed: 11 February 1997

Resigned: 05 December 2011

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 Fti Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by 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.

Fti Uk Holdings Limited

200 Aldersgate, Aldersgate Street, London, EC1A 4HD, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06358479
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

Brewer Consulting April 1, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 16th, October 2023
Free Download (21 pages)

Company search

Advertisements