About

Registered Number: 04312853
Date of Incorporation: 29/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 35 Cremorne Road, Chelsea, London, SW10 0NB

 

Fine Art Management Services Ltd was founded on 29 October 2001 and has its registered office in London. There are 9 directors listed as Long, Morgan Cathryn, Schneider, Edward Charles Richard, Stewart, Freya, Knowles, Ruth Claire, Abramson, David Arthur, Bean, Jonathan Spangler, Brodtmann, Andreas, Knowles, Ruth Claire, Silva Fernandes, Artur for this business. Currently we aren't aware of the number of employees at the Fine Art Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Morgan Cathryn 11 May 2015 - 1
SCHNEIDER, Edward Charles Richard 29 October 2001 - 1
STEWART, Freya 11 December 2019 - 1
ABRAMSON, David Arthur 29 October 2001 19 June 2012 1
BEAN, Jonathan Spangler 05 June 2007 31 August 2015 1
BRODTMANN, Andreas 04 March 2019 31 August 2020 1
KNOWLES, Ruth Claire 11 May 2015 29 November 2019 1
SILVA FERNANDES, Artur 01 April 2004 19 June 2012 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Ruth Claire 05 June 2007 29 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 06 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 03 September 2018
CH03 - Change of particulars for secretary 03 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 07 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 13 November 2012
RESOLUTIONS - N/A 23 October 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 21 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 11 June 2010
CH03 - Change of particulars for secretary 28 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
225 - Change of Accounting Reference Date 12 September 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2011 Outstanding

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.