About

Registered Number: 07851230
Date of Incorporation: 17/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 1 Parkshot, Richmond, Surrey, TW9 2RD,

 

Field Marketing (UK) Holdings Ltd was founded on 17 November 2011, it's status at Companies House is "Active". There are 3 directors listed as Roberts, Sean Marc, Gernandt, Otto Carl Christian, Kane, Eoin for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERNANDT, Otto Carl Christian 08 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Sean Marc 07 April 2015 - 1
KANE, Eoin 13 April 2012 31 March 2015 1

Filing History

Document Type Date
MR01 - N/A 24 February 2020
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 17 December 2019
CS01 - N/A 20 November 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
RESOLUTIONS - N/A 19 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 October 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 27 October 2016
MR04 - N/A 12 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 26 January 2016
SH01 - Return of Allotment of shares 04 August 2015
RP04 - N/A 30 July 2015
RP04 - N/A 30 July 2015
RP04 - N/A 03 July 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AA - Annual Accounts 12 April 2015
AD01 - Change of registered office address 10 April 2015
RESOLUTIONS - N/A 27 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2015
SH19 - Statement of capital 27 March 2015
CAP-SS - N/A 27 March 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 23 January 2013
SH01 - Return of Allotment of shares 21 January 2013
RESOLUTIONS - N/A 21 December 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA01 - Change of accounting reference date 15 June 2012
TM02 - Termination of appointment of secretary 17 April 2012
AD01 - Change of registered office address 13 April 2012
AP03 - Appointment of secretary 13 April 2012
RP04 - N/A 07 March 2012
SH01 - Return of Allotment of shares 22 February 2012
RESOLUTIONS - N/A 22 February 2012
SH01 - Return of Allotment of shares 22 February 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 20 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
NEWINC - New incorporation documents 17 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.