FIGHT FOR SIGHT

Register to unlock more data on OkredoRegister

FIGHT FOR SIGHT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05525503

Incorporation date

02/08/2005

Size

Full

Contacts

Registered address

Registered address

50 Leman Street, London E1 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon17/12/2025
Termination of appointment of Keith David Felton as a director on 2025-12-17
dot icon17/11/2025
Appointment of Mrs Georgina Elizabeth Dauvergne Stewart as a director on 2025-11-17
dot icon28/10/2025
Full accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mr Thomas Henry Rees as a director on 2025-10-20
dot icon22/09/2025
Memorandum and Articles of Association
dot icon22/09/2025
Resolutions
dot icon19/09/2025
Termination of appointment of Alina Kessel as a director on 2025-09-18
dot icon19/09/2025
Appointment of Dr Sarah Rachael Robinson as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Amit Patel as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mrs Sonia Morar as a director on 2025-09-18
dot icon26/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon09/05/2025
Appointment of Dr Victor Chua as a director on 2025-05-09
dot icon23/04/2025
Registered office address changed from 18 Mansell Street London E1 8AA to 50 Leman Street London E1 8HQ on 2025-04-23
dot icon14/02/2025
Change of name notice
dot icon14/02/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/02/2025
Certificate of change of name
dot icon12/02/2025
Second filing for the appointment of Mr Colin Henry as a director
dot icon11/02/2025
Director's details changed for Prof Maria Francesca Corderio on 2025-02-11
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon11/09/2024
Director's details changed for Mr Keith David Felton on 2024-09-11
dot icon30/08/2024
Appointment of Professor Christopher John Hammond as a director on 2024-08-30
dot icon09/08/2024
Termination of appointment of Victoria Louise Currey as a director on 2024-08-08
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon09/07/2024
Termination of appointment of Ly Lam as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mrs Oonagh Elizabeth Turnbull as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Michael Charles Talbot as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Colin Henry as a director on 2024-07-01
dot icon02/04/2024
Appointment of Dr Heather Giles as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Louisa Caroline Sarah Vincent as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Heather Margaret Goodhew as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Roy Andrew Quinlan as a director on 2024-03-31
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon20/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Statement of company's objects
dot icon03/04/2023
Appointment of Mr Oliver James Minton as a secretary on 2023-04-01
dot icon03/04/2023
Termination of appointment of Jeremy Michael Faust as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Thomas Bjorn as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Jennifer Mary Williams as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mrs Heather Margaret Goodhew as a director on 2023-04-01
dot icon03/04/2023
Appointment of Dr Amit Patel as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Darren Richard Barker as a director on 2023-04-01
dot icon03/04/2023
Appointment of Ms Elizabeth Honer as a director on 2023-04-01
dot icon03/04/2023
Appointment of Ms Ly Lam as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mrs Victoria Louise Currey as a director on 2023-04-01
dot icon03/04/2023
Director's details changed for Prof Maria Francesca Corderio on 2023-04-01
dot icon03/04/2023
Director's details changed for Mr Keith David Felton on 2023-04-01
dot icon03/04/2023
Director's details changed for Mr Roy Andrew Quinlan on 2023-04-01
dot icon03/04/2023
Director's details changed for Ms Louisa Caroline Sarah Vincent on 2023-04-01
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon12/01/2022
Appointment of Mr Jeremy Michael Faust as a director on 2021-11-04
dot icon12/01/2022
Appointment of Mr Keith David Felton as a director on 2022-01-04
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon19/05/2021
Termination of appointment of Barbara Jane Merry as a director on 2021-03-31
dot icon19/05/2021
Termination of appointment of Ginny Greenwood as a director on 2021-02-15
dot icon19/05/2021
Director's details changed for Mr Thomas Bjorn on 2021-05-19
dot icon22/12/2020
Termination of appointment of Jonathan Charles Grant as a director on 2020-11-24
dot icon22/12/2020
Termination of appointment of David John Spalton as a director on 2020-11-24
dot icon22/12/2020
Termination of appointment of Steven John Blackman as a director on 2020-11-03
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon03/07/2020
Termination of appointment of Nigel Antony Pantling as a director on 2020-03-24
dot icon03/07/2020
Termination of appointment of Simon Antony Craddock as a director on 2020-03-24
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon27/06/2019
Termination of appointment of Alistair Kynoch Rae as a director on 2019-06-26
dot icon29/01/2019
Appointment of Mr Sylvester Oppong as a director on 2019-01-28
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon18/10/2018
Termination of appointment of Fiona Karen Hathorn as a director on 2018-10-05
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Appointment of Ms Alina Kessel as a director on 2017-10-15
dot icon20/10/2017
Appointment of Mr Steven John Blackman as a director on 2017-10-15
dot icon05/10/2017
Termination of appointment of Joanna Rosamund Ann Baldwin as a director on 2017-10-05
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon24/03/2017
Termination of appointment of John David Hannaford as a director on 2017-03-22
dot icon27/01/2017
Auditor's resignation
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Appointment of Professor Jonathan Charles Grant as a director on 2016-11-14
dot icon11/10/2016
Appointment of Mrs Jennifer Mary Williams as a director on 2016-10-07
dot icon30/09/2016
Appointment of Ms Barbara Jane Merry as a director on 2016-08-30
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon20/05/2016
Appointment of Mr Simon Antony Craddock as a director on 2016-05-19
dot icon12/04/2016
Termination of appointment of Susan Searle as a director on 2016-04-08
dot icon08/04/2016
Appointment of Prof Maria Francesca Corderio as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Alistair Richard Fielder as a director on 2016-03-23
dot icon11/02/2016
Termination of appointment of Stephen William Webster as a secretary on 2016-02-11
dot icon23/12/2015
Termination of appointment of Alan Finlay Wright as a director on 2015-12-16
dot icon23/12/2015
Director's details changed for Ms Joanna Rosamund Ann Baldwin on 2015-09-04
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Appointment of Mr Thomas Bjorn as a director on 2015-10-07
dot icon20/10/2015
Termination of appointment of Patrick John Sargeant as a director on 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-08-02 no member list
dot icon06/10/2015
Registered office address changed from 5th Floor 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR to 18 Mansell Street London E1 8AA on 2015-10-06
dot icon05/10/2015
Appointment of Ginny Greenwood as a director on 2015-06-17
dot icon05/10/2015
Appointment of Mr Roy Quinlan as a director on 2015-06-17
dot icon05/10/2015
Termination of appointment of Jonathan Brinsden as a director on 2015-06-17
dot icon12/03/2015
Resolutions
dot icon03/02/2015
Appointment of Mrs Louisa Vincent as a director on 2015-02-01
dot icon30/12/2014
Appointment of Mr Stephen William Webster as a secretary on 2014-10-28
dot icon30/12/2014
Termination of appointment of Kalok Bonar as a secretary on 2014-10-28
dot icon30/12/2014
Termination of appointment of Geoffrey Mark Powell as a director on 2014-11-26
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Director's details changed for Mrs Fiona Karen Hathorn on 2014-09-17
dot icon06/08/2014
Annual return made up to 2014-08-02 no member list
dot icon24/03/2014
Termination of appointment of Thomas Wiggin as a director
dot icon24/03/2014
Termination of appointment of Christopher Moore as a director
dot icon06/01/2014
Termination of appointment of Faanya Rose as a director
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Director's details changed for Ms Susan Searle on 2013-08-01
dot icon25/09/2013
Appointment of Mr Patrick John Sargeant as a director
dot icon23/09/2013
Appointment of Ms Joanna Rosamund Ann Baldwin as a director
dot icon07/08/2013
Annual return made up to 2013-08-02 no member list
dot icon30/07/2013
Director's details changed for Ms Susan Searle on 2013-07-25
dot icon27/03/2013
Appointment of Ms Susan Searle as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon07/12/2012
Appointment of Prof David John Spalton as a director
dot icon04/12/2012
Termination of appointment of Neil Cox as a director
dot icon22/08/2012
Annual return made up to 2012-08-02 no member list
dot icon22/08/2012
Secretary's details changed for Mrs Kalok Bonar on 2012-08-22
dot icon29/05/2012
Resolutions
dot icon03/05/2012
Director's details changed for Faanya Lydia Rose on 2012-05-03
dot icon04/04/2012
Termination of appointment of Desmond Archer as a director
dot icon05/03/2012
Appointment of Mrs Fiona Hathorn as a director
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Change of name notice
dot icon19/09/2011
Termination of appointment of James Layton as a director
dot icon04/08/2011
Annual return made up to 2011-08-02 no member list
dot icon04/08/2011
Director's details changed for Mr Thomas Henry Wiggin on 2011-08-04
dot icon20/06/2011
Registered office address changed from First Floor 36-38 Botolph Lane London EC3R 8DE on 2011-06-20
dot icon03/05/2011
Appointment of Mr Jonathan Brinsden as a director
dot icon27/04/2011
Director's details changed for Mr Thomas Henry Wiggin on 2011-04-27
dot icon27/04/2011
Director's details changed for Mr Alistair Kynoch Rae on 2011-04-27
dot icon11/04/2011
Appointment of Mr Alistair Kynoch Rae as a director
dot icon11/04/2011
Appointment of Mr Nigel Antony Pantling as a director
dot icon11/04/2011
Director's details changed for Mr Thomas Henry Wiggin on 2011-04-11
dot icon11/03/2011
Termination of appointment of Simon Weil as a director
dot icon16/11/2010
Termination of appointment of Judith Mitchell as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Memorandum and Articles of Association
dot icon08/09/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-08-02 no member list
dot icon17/08/2010
Director's details changed for Neil Derek Cox on 2010-08-02
dot icon17/08/2010
Director's details changed for Faanya Lydia Rose on 2010-08-02
dot icon17/08/2010
Director's details changed for Prof Desmond Brian Archer on 2010-08-02
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Director's change of particulars / thomas wiggin / 11/08/2009
dot icon05/08/2009
Annual return made up to 02/08/09
dot icon05/08/2009
Director's change of particulars / thomas wiggin / 05/08/2009
dot icon05/08/2009
Director's change of particulars / thomas wiggin / 05/08/2009
dot icon05/08/2009
Director's change of particulars / thomas wiggin / 05/08/2009
dot icon16/03/2009
Secretary appointed mrs kalok bonar
dot icon13/03/2009
Appointment terminated secretary frank shore
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Director's change of particulars / geoffrey powell / 14/10/2008
dot icon15/08/2008
Annual return made up to 02/08/08
dot icon18/02/2008
New director appointed
dot icon27/11/2007
Director resigned
dot icon21/08/2007
Director's particulars changed
dot icon17/08/2007
Annual return made up to 02/08/07
dot icon09/08/2007
Director's particulars changed
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon12/12/2006
Director's particulars changed
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Annual return made up to 02/08/06
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Registered office changed on 10/08/06 from: 50 broadway london SW1H 0BL
dot icon10/08/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon27/03/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon27/02/2006
New director appointed
dot icon16/02/2006
Director's particulars changed
dot icon26/01/2006
Director resigned
dot icon03/01/2006
Certificate of change of name
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
New secretary appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon02/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oppong, Sylvester
Director
28/01/2019 - Present
-
Rae, Alistair Kynoch
Director
31/03/2011 - 26/06/2019
116
Giles, Heather, Dr
Director
01/04/2024 - Present
7
Chua, Victor, Dr
Director
09/05/2025 - Present
-
Lam, Ly
Director
01/04/2023 - 01/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIGHT FOR SIGHT

FIGHT FOR SIGHT is an(a) Active company incorporated on 02/08/2005 with the registered office located at 50 Leman Street, London E1 8HQ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIGHT FOR SIGHT?

toggle

FIGHT FOR SIGHT is currently Active. It was registered on 02/08/2005 .

Where is FIGHT FOR SIGHT located?

toggle

FIGHT FOR SIGHT is registered at 50 Leman Street, London E1 8HQ.

What does FIGHT FOR SIGHT do?

toggle

FIGHT FOR SIGHT operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FIGHT FOR SIGHT?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Keith David Felton as a director on 2025-12-17.