HOWDEN FS LIMITED

Register to unlock more data on OkredoRegister

HOWDEN FS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133226

Incorporation date

01/12/1995

Size

Full

Contacts

Registered address

Registered address

One, Creechurch Place, London, United Kingdom EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon24/04/2026
Change of details for Evelyn Partners Group Limited as a person with significant control on 2026-04-01
dot icon03/04/2026
Termination of appointment of Sean Patrick Hagerty as a director on 2026-04-01
dot icon03/04/2026
Termination of appointment of Paul Robert Geddes as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Kjersti Wiklund as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Thibault Huysseune as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Carla Rosaline Stent as a director on 2026-04-01
dot icon02/04/2026
Certificate of change of name
dot icon02/04/2026
Termination of appointment of Christopher Pell as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Alexander Gersh as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Christopher Montague Grigg as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Sally Ann Boyle as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Peter Hepburn Deming as a director on 2026-04-01
dot icon01/04/2026
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to One Creechurch Place London United Kingdom EC3A 5AF on 2026-04-01
dot icon01/04/2026
Appointment of Mr Graeme Robert Manning as a secretary on 2026-04-01
dot icon01/04/2026
Appointment of Miss Cheryl Anne Brennan as a director on 2026-04-01
dot icon01/04/2026
Appointment of David James Rosewall Edmands as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Charlotte Davies as a secretary on 2026-04-01
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon25/11/2025
Director's details changed for Mr Christopher Pell on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Sean Patrick Hagerty on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Paul Robert Geddes on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Peter Hepburn Deming on 2025-11-14
dot icon10/09/2025
Termination of appointment of Keith Jones as a director on 2025-09-05
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Alexander Gersh as a director on 2025-06-27
dot icon09/05/2025
Appointment of Mr Sean Hagerty as a director on 2025-05-01
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon21/02/2025
Termination of appointment of Philip Sebastian Muelder as a director on 2025-02-12
dot icon21/02/2025
Appointment of Mr Thibault Huysseune as a director on 2025-02-12
dot icon23/01/2025
Second filing of Confirmation Statement dated 2024-12-01
dot icon22/01/2025
Notification of Evelyn Partners Group Limited as a person with significant control on 2024-03-28
dot icon22/01/2025
Cessation of Evelyn Partners Professional Services Group Limited as a person with significant control on 2024-03-28
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of David Martin Cobb as a director on 2024-06-21
dot icon10/04/2024
Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon09/04/2024
Appointment of Sally Ann Boyle as a director on 2024-03-22
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon16/11/2023
Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2023-10-30
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon22/11/2022
Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14
dot icon23/09/2022
Appointment of Ms Kjersti Wiklund as a director on 2022-09-09
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon29/06/2022
Resolutions
dot icon28/06/2022
Director's details changed for Mr Christopher Montague Grigg on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Frederick William Mcnabb Iii on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr David Martin Cobb on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon28/06/2022
Director's details changed for Mrs Carla Rosaline Stent on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Jon Pell on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Philip Sebastian Muelder on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Peter Deming on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Keith Jones on 2022-06-14
dot icon28/06/2022
Memorandum and Articles of Association
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon27/06/2022
Director's details changed for Ms Elizabeth Grace Chambers on 2022-06-14
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Certificate of change of name
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon22/02/2022
Termination of appointment of William Meredith Samuel as a director on 2022-02-18
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/10/2021
Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01
dot icon09/09/2021
Appointment of Mr Gavin Raymond White as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-09-01
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr William Meredith Samuel on 2021-08-14
dot icon16/08/2021
Appointment of Mr Christopher Montague Grigg as a director on 2021-08-02
dot icon27/01/2021
Appointment of Mr Frederick William Mcnabb Iii as a director on 2021-01-15
dot icon16/12/2020
Full accounts made up to 2020-04-30
dot icon11/12/2020
Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/11/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon12/10/2020
Appointment of Mr Andrew Martin Baddeley as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr William Meredith Samuel as a director on 2020-09-30
dot icon09/10/2020
Termination of appointment of Andrew Francis Sykes as a director on 2020-09-30
dot icon09/10/2020
Termination of appointment of Grant Thomas Hotson as a director on 2020-09-30
dot icon15/09/2020
Appointment of Mr Philip Sebastian Muelder as a director on 2020-09-01
dot icon15/09/2020
Appointment of Mr Christopher Woodhouse as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mr Peter Deming as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Christopher Jon Pell as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Andrew Charles Fisher as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Peter Luis Fernandes as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Blake Charles Goldring as a director on 2020-09-01
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon17/10/2019
Appointment of Mrs Carla Rosaline Stent as a director on 2019-10-04
dot icon15/10/2019
Full accounts made up to 2019-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon16/10/2018
Full accounts made up to 2018-04-30
dot icon26/09/2018
Termination of appointment of John Harley as a director on 2018-09-19
dot icon19/07/2018
Appointment of Ms Elizabeth Grace Chambers as a director on 2018-06-19
dot icon10/07/2018
Appointment of Mr John Harley as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Andrew Francis Sykes as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Keith Jones as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Blake Charles Goldring as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Andrew Charles Fisher as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Peter Luis Fernandes as a director on 2018-06-19
dot icon07/06/2018
Termination of appointment of Paul Gerard Wyse as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Syed Tasawar Quayum as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Susan Elizabeth Shaw as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Jocelyn Hew Dalrymple as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Peter Damian Maher as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Giles Adam Stuart George Murphy as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of James Gordon as a director on 2018-05-30
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon18/10/2017
Full accounts made up to 2017-04-30
dot icon07/03/2017
Director's details changed for Mr Paul Gerard Wyse on 2017-03-07
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon04/11/2016
Full accounts made up to 2016-04-30
dot icon01/11/2016
Termination of appointment of Jeremy Tristan Boadle as a director on 2016-10-31
dot icon26/08/2016
Appointment of Mr Syed Tasawar Quayum as a director on 2016-08-22
dot icon24/08/2016
Appointment of Grant Thomas Hotson as a director on 2016-08-22
dot icon28/04/2016
Director's details changed for Ms Susan Elizabeth Shaw on 2016-04-27
dot icon27/04/2016
Director's details changed for Kevin Peter Stopps on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Giles Adam Stuart George Murphy on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Paul Gerard Wyse on 2016-04-27
dot icon04/04/2016
Termination of appointment of Timothy John Lyford as a director on 2016-03-31
dot icon11/02/2016
Termination of appointment of Sheridan Brooke Lees as a director on 2016-02-03
dot icon04/02/2016
Appointment of James Gordon as a director on 2016-01-21
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-04-30
dot icon09/08/2015
Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
dot icon27/05/2015
Appointment of Mr Peter Damian Maher as a director on 2015-05-05
dot icon19/01/2015
Auditor's resignation
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2014-04-30
dot icon07/07/2014
Appointment of Ms Susan Elizabeth Shaw as a director
dot icon18/06/2014
Appointment of Sheridan Brooke Lees as a director
dot icon09/06/2014
Termination of appointment of Philip Moody as a director
dot icon09/06/2014
Termination of appointment of Michael Lea as a director
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon31/10/2013
Appointment of Mr David Martin Cobb as a director
dot icon14/10/2013
Termination of appointment of Gareth Pearce as a director
dot icon07/08/2013
Full accounts made up to 2013-04-30
dot icon18/02/2013
Director's details changed for Jeremy Tristan Boadle on 2013-02-12
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-04-30
dot icon03/07/2012
Appointment of Jocelyn Hew Dalrymple as a director
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/09/2011
Appointment of Timothy John Lyford as a director
dot icon17/08/2011
Full accounts made up to 2011-04-30
dot icon16/06/2011
Termination of appointment of Michael Fosberry as a director
dot icon29/12/2010
Director's details changed for Mr Michael David Lea on 2010-12-08
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Stephen Cork as a director
dot icon17/08/2010
Full accounts made up to 2010-04-30
dot icon15/06/2010
Termination of appointment of Martin Rose as a secretary
dot icon14/06/2010
Appointment of Deborah Ann Saunders as a secretary
dot icon12/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon12/12/2009
Director's details changed for Mr Giles Adam Stuart George Murphy on 2009-12-12
dot icon12/12/2009
Director's details changed for Kevin Peter Stopps on 2009-12-12
dot icon12/12/2009
Director's details changed for Mr Paul Gerard Wyse on 2009-12-12
dot icon12/12/2009
Director's details changed for Gareth David Pearce on 2009-12-12
dot icon12/12/2009
Director's details changed for Michael David Lea on 2009-12-12
dot icon12/12/2009
Director's details changed for Philip Edward Moody on 2009-12-12
dot icon12/12/2009
Director's details changed for Stephen Robert Leslie Cork on 2009-12-12
dot icon12/12/2009
Director's details changed for Michael Patrick Fosberry on 2009-12-12
dot icon12/12/2009
Director's details changed for Jeremy Tristan Boadle on 2009-12-12
dot icon01/12/2009
Appointment of Martin John Rose as a secretary
dot icon01/11/2009
Termination of appointment of Richard Vallance as a secretary
dot icon13/09/2009
Full accounts made up to 2009-04-30
dot icon08/12/2008
Return made up to 01/12/08; full list of members
dot icon24/09/2008
Full accounts made up to 2008-04-30
dot icon09/07/2008
Director appointed mr giles adam stuart george murphy
dot icon09/07/2008
Director appointed mr paul gerard wyse
dot icon08/07/2008
Appointment terminated director douglas hall
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon15/11/2007
Full accounts made up to 2007-04-30
dot icon20/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
Certificate of change of name
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon05/12/2006
Director resigned
dot icon28/11/2006
Full accounts made up to 2006-04-30
dot icon29/08/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2005-04-30
dot icon06/12/2005
Return made up to 01/12/05; full list of members
dot icon24/11/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: 1 riding house street london W1A 3AS
dot icon08/07/2005
Ad 17/01/05--------- £ si 200000@1=200000 £ ic 400000/600000
dot icon17/06/2005
Director's particulars changed
dot icon30/12/2004
Return made up to 01/12/04; full list of members
dot icon15/12/2004
Director's particulars changed
dot icon16/11/2004
New director appointed
dot icon15/11/2004
Full accounts made up to 2004-04-30
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed
dot icon27/11/2003
Full accounts made up to 2003-04-30
dot icon14/06/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon18/12/2002
Return made up to 01/12/02; full list of members
dot icon21/08/2002
Full accounts made up to 2002-04-30
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
New secretary appointed
dot icon28/12/2001
Return made up to 01/12/01; full list of members
dot icon28/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon31/07/2001
Full accounts made up to 2001-04-30
dot icon30/07/2001
New director appointed
dot icon07/06/2001
Director's particulars changed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Return made up to 01/12/00; full list of members
dot icon29/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon10/08/2000
Full accounts made up to 2000-04-30
dot icon25/07/2000
Auditor's resignation
dot icon05/07/2000
Director's particulars changed
dot icon27/06/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon18/04/2000
Director's particulars changed
dot icon06/04/2000
New director appointed
dot icon13/03/2000
New secretary appointed
dot icon02/03/2000
Secretary resigned
dot icon20/12/1999
Return made up to 01/12/99; no change of members
dot icon15/09/1999
Director resigned
dot icon04/08/1999
Full accounts made up to 1999-04-30
dot icon15/03/1999
New director appointed
dot icon04/01/1999
Return made up to 01/12/98; full list of members
dot icon30/11/1998
New director appointed
dot icon10/11/1998
Director's particulars changed
dot icon02/10/1998
Full accounts made up to 1998-04-30
dot icon26/05/1998
New director appointed
dot icon29/12/1997
Return made up to 01/12/97; full list of members
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
New secretary appointed
dot icon19/08/1997
Full accounts made up to 1997-04-30
dot icon01/05/1997
Director resigned
dot icon18/12/1996
Return made up to 01/12/96; full list of members
dot icon07/11/1996
Director's particulars changed
dot icon06/10/1996
Director resigned
dot icon04/10/1996
Director's particulars changed
dot icon16/08/1996
New director appointed
dot icon09/08/1996
Ad 01/08/96--------- £ si 400000@1=400000 £ ic 2/400002
dot icon29/02/1996
Accounting reference date notified as 30/04
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon13/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon12/02/1996
£ nc 100/1000000 15/12/95
dot icon02/02/1996
New secretary appointed;new director appointed
dot icon02/02/1996
New director appointed
dot icon23/01/1996
Registered office changed on 23/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/1996
Certificate of change of name
dot icon04/01/1996
Secretary resigned;director resigned
dot icon01/12/1995
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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Daniela
Director
01/05/2006 - 30/06/2006
-
Mrs Carla Rosaline Stent
Director
04/10/2019 - 01/04/2026
81
Wiklund, Kjersti
Director
09/09/2022 - 01/04/2026
9
Goldring, Blake Charles
Director
19/06/2018 - 01/09/2020
4
Samuel, William Meredith, Mr
Director
30/09/2020 - 18/02/2022
20

Persons with Significant Control

3
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 HOWDEN FS LIMITED

HOWDEN FS LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at One, Creechurch Place, London, United Kingdom EC3A 5AF. There are currently 3 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 HOWDEN FS LIMITED?

toggle

HOWDEN FS LIMITED is currently Active. It was registered on 01/12/1995 .

Where is HOWDEN FS LIMITED located?

toggle

HOWDEN FS LIMITED is registered at One, Creechurch Place, London, United Kingdom EC3A 5AF.

What does HOWDEN FS LIMITED do?

toggle

HOWDEN FS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HOWDEN FS LIMITED?

toggle

The latest filing was on 24/04/2026: Change of details for Evelyn Partners Group Limited as a person with significant control on 2026-04-01.