FIM TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

FIM TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855145

Incorporation date

21/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2021)
dot icon16/03/2026
Termination of appointment of Kate Mccullough as a director on 2026-03-11
dot icon01/12/2025
-
dot icon01/12/2025
Director's details changed for Miss Adrienne Skelton on 2025-12-01
dot icon01/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Stephen John Chadwick as a director on 2025-06-18
dot icon19/12/2024
Termination of appointment of Nicholas Arthur William Pope as a director on 2024-12-11
dot icon28/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Termination of appointment of Deirdre Jane Mills as a director on 2024-02-07
dot icon12/02/2024
Termination of appointment of Nicholas John Roberts as a director on 2024-02-08
dot icon16/01/2024
Appointment of Mrs Elizabeth Helen Spencer as a director on 2023-12-12
dot icon16/01/2024
Appointment of Miss Adrienne Skelton as a director on 2023-12-12
dot icon13/12/2023
Termination of appointment of Andrew Christopher Ward as a director on 2023-12-13
dot icon28/11/2023
Termination of appointment of Anais Reding as a director on 2023-11-15
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of Richard Peter Harries as a director on 2023-05-31
dot icon09/02/2023
Termination of appointment of Christina Reid Elliot as a director on 2023-02-08
dot icon16/12/2022
Appointment of Mr Russell Hugh Hornsby-Clifton as a director on 2022-12-14
dot icon15/12/2022
Appointment of Mr James Norman Macleod as a director on 2022-12-14
dot icon14/12/2022
Termination of appointment of Ross Stuart Campbell as a director on 2022-12-14
dot icon14/12/2022
Termination of appointment of Hans Joseph Russell Pung as a director on 2022-12-14
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/11/2022
Director's details changed for Ms Katie Ursula Alpin Dennen on 2022-11-14
dot icon07/06/2021
Appointment of Kate Mccullough as a director on 2021-06-07

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
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Andrew Charles Robert
Director
11/12/2014 - 12/12/2018
9
Morley, Michael John
Director
21/11/2011 - 07/01/2017
18
Elliot, Christina Reid, Air Vice Marshal
Director
06/12/2021 - 07/02/2023
7
Murray, David Paul
Director
13/09/2016 - 10/03/2020
11
Waters, Melanie Dawn
Director
10/09/2013 - 07/03/2018
11

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 FIM TRUSTEE LIMITED

FIM TRUSTEE LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB. 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 FIM TRUSTEE LIMITED?

toggle

FIM TRUSTEE LIMITED is currently Active. It was registered on 21/11/2011 .

Where is FIM TRUSTEE LIMITED located?

toggle

FIM TRUSTEE LIMITED is registered at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB.

What does FIM TRUSTEE LIMITED do?

toggle

FIM TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIM TRUSTEE LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Kate Mccullough as a director on 2026-03-11.