Established in 2014, Fenchurch Associates Ltd has its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Popa, Catalin Leonard, Knight, Mark, Perret, Claude Said, Rees, Simon Lane in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPA, Catalin Leonard | 23 November 2017 | - | 1 |
KNIGHT, Mark | 01 April 2017 | 04 August 2017 | 1 |
PERRET, Claude Said | 07 January 2014 | 30 June 2017 | 1 |
REES, Simon Lane | 07 January 2014 | 30 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 February 2020 | |
AA01 - Change of accounting reference date | 12 February 2020 | |
CS01 - N/A | 16 January 2020 | |
MR04 - N/A | 04 December 2019 | |
AA - Annual Accounts | 08 May 2019 | |
PSC04 - N/A | 29 April 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
PSC07 - N/A | 26 April 2019 | |
PSC04 - N/A | 26 April 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 20 August 2018 | |
MR01 - N/A | 15 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2018 | |
CS01 - N/A | 08 January 2018 | |
PSC04 - N/A | 19 December 2017 | |
PSC01 - N/A | 19 December 2017 | |
AP01 - Appointment of director | 19 December 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2017 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
PSC07 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC07 - N/A | 13 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 March 2017 | |
RESOLUTIONS - N/A | 30 March 2017 | |
CH01 - Change of particulars for director | 19 January 2017 | |
CS01 - N/A | 19 January 2017 | |
CH01 - Change of particulars for director | 19 January 2017 | |
AD01 - Change of registered office address | 24 October 2016 | |
AD01 - Change of registered office address | 24 October 2016 | |
RESOLUTIONS - N/A | 02 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 02 September 2016 | |
RESOLUTIONS - N/A | 26 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 19 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AD01 - Change of registered office address | 19 June 2015 | |
AR01 - Annual Return | 05 February 2015 | |
SH01 - Return of Allotment of shares | 16 June 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
NEWINC - New incorporation documents | 07 January 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2018 | Fully Satisfied |
N/A |