Advanced company searchLink opens in new window

FTI UK HOLDINGS LIMITED

Company number 06358479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
17 Sep 2018 PSC05 Change of details for Fti Consulting, Inc. as a person with significant control on 3 September 2018
15 May 2018 SH20 Statement by Directors
15 May 2018 SH19 Statement of capital on 15 May 2018
  • GBP 32,820,201
15 May 2018 CAP-SS Solvency Statement dated 14/05/18
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/05/2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
15 Nov 2016 CH01 Director's details changed for Mr Ronald Reno on 14 November 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
15 Feb 2016 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
15 Feb 2016 TM02 Termination of appointment of Joanne F Catanese as a secretary on 12 February 2016
15 Feb 2016 AP03 Appointment of Mr Thomas Michael Crease as a secretary on 12 February 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 32,820,201
23 Feb 2015 AP01 Appointment of Mr Jeffrey Gabriel as a director on 18 February 2015
23 Feb 2015 TM01 Termination of appointment of Eric Barnett Miller as a director on 18 February 2015
13 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 32,820,201
08 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 TM01 Termination of appointment of David Griggs Bannister as a director on 2 September 2014
15 May 2014 AP03 Appointment of Joanne F Catanese as a secretary
14 May 2014 TM02 Termination of appointment of Greg Cooper as a secretary
03 Mar 2014 AD01 Registered office address changed from , Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB on 3 March 2014
08 Oct 2013 TM01 Termination of appointment of Sanjay Jawa as a director