FIL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

FIL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06737476

Incorporation date

30/10/2008

Size

Group

Contacts

Registered address

Registered address

4 Cannon Street, London EC4M 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2008)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon26/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/05/2025
Director's details changed for Mr Patrick Olson on 2023-02-21
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon19/07/2024
Termination of appointment of Anthony Stephen Lanser as a director on 2024-07-19
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/02/2024
Appointment of Ms Jill Michelle Holohan as a director on 2024-02-14
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon14/07/2023
Termination of appointment of Dipi Kaur Mckernan as a director on 2023-06-30
dot icon12/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon06/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/09/2022
Termination of appointment of David Avery Weymouth as a director on 2022-09-30
dot icon24/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/04/2022
Director's details changed for Mrs Dipi Kaur Mckernan on 2022-03-15
dot icon14/04/2022
Director's details changed for Mr Romain Jean-Marie Boscher on 2022-02-28
dot icon25/02/2022
Appointment of Mr Romain Jean-Marie Boscher as a director on 2022-02-25
dot icon27/01/2022
Termination of appointment of Dominic Michael Joseph Rossi as a director on 2022-01-13
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon14/07/2021
Appointment of Mr Alan Martin Rubenstein as a director on 2021-06-30
dot icon08/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/05/2021
Appointment of Mark Gotts as a director on 2021-01-01
dot icon09/02/2021
Appointment of Mrs Dipi Kaur Mckernan as a director on 2021-01-01
dot icon21/01/2021
Director's details changed for Mr David Avery Weymouth on 2021-01-20
dot icon19/01/2021
Termination of appointment of Simon Mark Haslam as a director on 2020-12-31
dot icon24/11/2020
Termination of appointment of Fil Administration Limited as a secretary on 2020-11-16
dot icon24/11/2020
Appointment of Fil Investment Management Limited as a secretary on 2020-11-16
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon09/11/2020
Director's details changed for Mr Simon Mark Haslam on 2020-09-01
dot icon09/11/2020
Director's details changed for Mr Simon Mark Haslam on 2020-09-01
dot icon16/10/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon08/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon06/03/2020
Appointment of Mrs Cara Louise Hewitt as a director on 2019-12-09
dot icon05/02/2020
Director's details changed for Mr Peter John Horrell on 2020-02-05
dot icon31/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon05/12/2019
Appointment of Ms Michelle Ann Cracknell as a director on 2019-11-08
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/07/2019
Director's details changed for Dominic Michael Joseph Rossi on 2019-07-30
dot icon02/07/2019
Termination of appointment of Bruce Weatherill as a director on 2019-06-28
dot icon02/07/2019
Termination of appointment of a director
dot icon21/06/2019
Secretary's details changed for Fil Administration Limited on 2019-06-17
dot icon17/06/2019
Registered office address changed from 25 Cannon Street London EC4M 5TA England to 4 Cannon Street London EC4M 5AB on 2019-06-17
dot icon07/03/2019
Termination of appointment of Kristina Isherwood as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Simon Mark Haslam as a director on 2019-03-01
dot icon08/02/2019
Termination of appointment of Anne Marie Grim as a director on 2019-01-31
dot icon07/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon21/12/2018
Termination of appointment of Cheryl Campbell Black as a director on 2018-11-22
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/10/2018
Termination of appointment of Nicholas Birchall as a director on 2018-10-01
dot icon03/10/2018
Termination of appointment of Sally Rowena Nelson as a director on 2018-10-01
dot icon04/05/2018
Appointment of Ms Cheryl Campbell Black as a director on 2018-04-26
dot icon04/05/2018
Appointment of Dr Dr Teresa Robson-Capps as a director on 2018-04-27
dot icon04/04/2018
Termination of appointment of Simon Mark Haslam as a director on 2018-03-15
dot icon22/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon16/10/2017
Termination of appointment of Andrew Morris as a director on 2017-10-13
dot icon10/10/2017
Appointment of Anne Marie Grim as a director on 2017-07-31
dot icon12/07/2017
Termination of appointment of John Michael Frederic Ford as a director on 2017-06-23
dot icon06/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon03/01/2017
Secretary's details changed for Fil Administration Limited on 2017-01-01
dot icon03/01/2017
Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ to 25 Cannon Street London EC4M 5TA on 2017-01-03
dot icon11/11/2016
Termination of appointment of Patrick Joseph Shea as a director on 2016-11-03
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/09/2016
Appointment of Andrew Morris as a director on 2016-04-27
dot icon04/08/2016
Appointment of Simon Mark Haslam as a director on 2016-07-01
dot icon12/05/2016
Appointment of Dominic Michael Joseph Rossi as a director on 2016-04-01
dot icon12/05/2016
Appointment of Mr Anthony Stephen Lanser as a director on 2016-04-01
dot icon12/05/2016
Appointment of Nicholas Birchall as a director on 2016-04-01
dot icon09/05/2016
Appointment of Mr David Avery Weymouth as a director on 2015-11-18
dot icon06/05/2016
Appointment of John Michael Frederic Ford as a director on 2016-05-03
dot icon05/05/2016
Termination of appointment of Michael Webb as a director on 2016-05-03
dot icon07/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/10/2015
Appointment of Ms Sally Rowena Nelson as a director on 2015-09-29
dot icon10/06/2015
Appointment of Peter John Horrell as a director on 2015-05-06
dot icon26/05/2015
Termination of appointment of Christopher John Rimmer as a director on 2015-05-15
dot icon05/05/2015
Termination of appointment of James Charles Burton as a director on 2015-04-09
dot icon03/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon17/04/2014
Appointment of James Charles Burton as a director
dot icon14/04/2014
Termination of appointment of Alan Mullan as a director
dot icon02/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/04/2013
Appointment of Michael Webb as a director
dot icon03/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon22/11/2012
Certificate of change of name
dot icon22/11/2012
Change of name notice
dot icon14/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/11/2012
Director's details changed for Bruce Weatherill on 2012-09-27
dot icon12/11/2012
Appointment of Bruce Weatherill as a director
dot icon31/10/2012
Termination of appointment of Robert Marc Sylvain as a director
dot icon10/10/2012
Appointment of Patrick Joseph Shea as a director
dot icon10/10/2012
Termination of appointment of Andrew Morris as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-06-30
dot icon30/03/2012
Termination of appointment of Gary Shaughnessy as a director
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Robert Charles Trant as a director
dot icon11/08/2011
Director's details changed for Mr Christopher John Rimmer on 2011-08-01
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Statement of company's objects
dot icon25/03/2011
Termination of appointment of Douglas Naismith as a director
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon14/01/2011
Director's details changed for Mr Alan Hugh Mullan on 2011-01-01
dot icon13/01/2011
Director's details changed for Mr Alan Hugh Mullan on 2011-01-01
dot icon06/01/2011
Director's details changed for Mr Christopher John Rimmer on 2010-12-16
dot icon06/01/2011
Appointment of Mr Robert Marc Sylvain as a director
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Douglas Naismith as a director
dot icon18/10/2010
Appointment of Mr Gary Shaughnessy as a director
dot icon18/10/2010
Appointment of Mr Christopher John Rimmer as a director
dot icon05/05/2010
Termination of appointment of Andrew Steward as a director
dot icon15/04/2010
Termination of appointment of Nicky Richards as a director
dot icon11/01/2010
Full accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Ms Nicky Richards on 2009-10-29
dot icon17/11/2009
Director's details changed for Mr Robert Higginbotham Charles Trant on 2009-10-29
dot icon17/11/2009
Secretary's details changed for Fil Administration Limited on 2009-10-29
dot icon17/11/2009
Director's details changed for Mr Alan Hugh Mullan on 2009-10-29
dot icon11/06/2009
Appointment terminated director barbara stock
dot icon20/05/2009
Director appointed mr andrew morris
dot icon20/05/2009
Director appointed ms kristina isherwood
dot icon01/05/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon12/01/2009
Appointment terminated director tracey cousins
dot icon12/01/2009
Appointment terminated director christopher pirnie
dot icon23/12/2008
Memorandum and Articles of Association
dot icon23/12/2008
Resolutions
dot icon16/12/2008
Ad 21/11/08\gbp si 20150929@1=20150929\gbp ic 1/20150930\
dot icon16/12/2008
Appointment terminated director graham symonds
dot icon15/12/2008
Director appointed mr robert higginbotham charles trant
dot icon15/12/2008
Director appointed ms nicky richards
dot icon15/12/2008
Gbp nc 100/20150930\21/11/08
dot icon15/12/2008
Director appointed mr andrew james king steward
dot icon15/12/2008
Director appointed mrs barbara ann stock
dot icon15/12/2008
Director appointed mr alan hugh mullan
dot icon30/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckernan, Dipi Kaur
Director
01/01/2021 - 30/06/2023
3
Grim, Anne Marie
Director
31/07/2017 - 31/01/2019
10
Lanser, Anthony Stephen
Director
01/04/2016 - 19/07/2024
8
Rubenstein, Alan Martin
Director
30/06/2021 - Present
15
Robson-Capps, Dr Teresa, Dr
Director
27/04/2018 - Present
1

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 FIL HOLDINGS (UK) LIMITED

FIL HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 30/10/2008 with the registered office located at 4 Cannon Street, London EC4M 5AB. There are currently 9 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 FIL HOLDINGS (UK) LIMITED?

toggle

FIL HOLDINGS (UK) LIMITED is currently Active. It was registered on 30/10/2008 .

Where is FIL HOLDINGS (UK) LIMITED located?

toggle

FIL HOLDINGS (UK) LIMITED is registered at 4 Cannon Street, London EC4M 5AB.

What does FIL HOLDINGS (UK) LIMITED do?

toggle

FIL HOLDINGS (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for FIL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with updates.