Background WavePink WaveYellow Wave

FIM SERVICES LIMITED (01418579)

FIM SERVICES LIMITED (01418579) is an active UK company. incorporated on 9 May 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIM SERVICES LIMITED has been registered for 46 years. Current directors include ACTON, Kevin John, DALWOOD, Anthony Lionel.

Company Number
01418579
Status
active
Type
ltd
Incorporated
9 May 1979
Age
46 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACTON, Kevin John, DALWOOD, Anthony Lionel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIM SERVICES LIMITED

FIM SERVICES LIMITED is an active company incorporated on 9 May 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIM SERVICES LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01418579

LTD Company

Age

46 Years

Incorporated 9 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

FORESTRY INVESTMENT MANAGEMENT LIMITED
From: 9 May 1979To: 15 August 1991
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Glebe Barn Great Barrington Burford Oxon OX18 4US
From: 9 May 1979To: 29 May 2018
Timeline

30 key events • 1979 - 2020

Funding Officers Ownership
Company Founded
May 79
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Feb 13
Director Left
Jan 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Joined
Oct 15
Funding Round
Feb 16
Funding Round
Jun 17
Funding Round
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Capital Update
Dec 20
Capital Update
Dec 20
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 21 May 2018

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 21 May 2018

LEES MILLAIS, Colin Everett

Resigned
Coldthorn, TowcesterNN12 8XL
Secretary
Appointed N/A
Resigned 20 Aug 2009

ROUTLEDGE, Oliver

Resigned
Cross Lane, Chipping NortonOX7 3NE
Secretary
Appointed 20 Aug 2009
Resigned 30 Jun 2010

BUCKNALL, Richard John Stafford

Resigned
16 Blyths Wharf Narrow Street, LondonE14 8BF
Born July 1948
Director
Appointed 13 Feb 2007
Resigned 21 May 2018

CHAPPELL, Edwin Philip

Resigned
22 Frognal Lane, LondonNW3 7DT
Born June 1929
Director
Appointed N/A
Resigned 07 May 1993

CRANSTONE, Wayne Robert Ian

Resigned
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 22 Oct 2015
Resigned 12 Sept 2020

CROSBIE DAWSON, Richard

Resigned
Barrington Farmhouse, BurfordOX18 4US
Born February 1952
Director
Appointed N/A
Resigned 12 Sept 2020

DANIELL, Robert William Blackburn

Resigned
8 Arminger Road, LondonW12 7BB
Born August 1956
Director
Appointed 27 Jul 2005
Resigned 14 Sept 2005

DANIELS, Edward John

Resigned
New Street Square, LondonEC4A 3TW
Born July 1973
Director
Appointed 14 Nov 2011
Resigned 12 Nov 2019

HENDERSON, Ian James Sinclair

Resigned
Manadon Tresillian Gardens, ExeterEX3 0BA
Born January 1933
Director
Appointed 14 May 1997
Resigned 30 Sept 1999

HUTT, Bruce John Alexander

Resigned
34 Wellington Street, OxfordOX2 6BB
Born April 1965
Director
Appointed 27 Feb 2006
Resigned 20 Feb 2008

LARGE, Andrew Mcleod Brooks, Sir

Resigned
Flat E 38 Lansdowne Crescent, LondonW11 2NT
Born August 1942
Director
Appointed 26 Apr 2001
Resigned 11 Nov 2002

LEES MILLAIS, Colin Everett

Resigned
Coldthorn, TowcesterNN12 8XL
Born April 1957
Director
Appointed N/A
Resigned 12 Sept 2020

MAGNUS, Laurence Henry Philip, Sir

Resigned
Upland Hall, BungayNR35 1PD
Born September 1955
Director
Appointed 04 Jul 1997
Resigned 21 May 2018

PICKARD, John Michael, Sir

Resigned
Meadow House Meadow Walk, TadworthKT20 7UF
Born July 1932
Director
Appointed 01 Dec 1992
Resigned 31 Dec 1994

RENDLE, Michael Russel

Resigned
Bridgetts Widdington, Saffron WaldenCB11 3SL
Born February 1931
Director
Appointed N/A
Resigned 29 Nov 2010

RICKMAN, Robert James

Resigned
3 Beaumont Buildings, OxfordOX1 2LL
Born September 1957
Director
Appointed N/A
Resigned 30 Sept 1999

SHEAD, Christopher John

Resigned
Great Barrington, BurfordOX18 4US
Born September 1979
Director
Appointed 21 Feb 2012
Resigned 08 Jan 2014

WEBSTER, John Dudley

Resigned
10 Merrydown Way, ChislehurstBR7 5RS
Born November 1939
Director
Appointed 01 Dec 1992
Resigned 23 Dec 1996

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018

Mr Richard Crosbie Dawson

Ceased
New Street Square, LondonEC4A 3TW
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 May 2018

Mr Colin Lees Millais

Ceased
New Street Square, LondonEC4A 3TW
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
8 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2020
SH19Statement of Capital
Legacy
8 December 2020
CAP-SSCAP-SS
Resolution
8 December 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Legacy
12 November 2020
SH20SH20
Legacy
12 November 2020
CAP-SSCAP-SS
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Resolution
9 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
14 January 2012
MG01MG01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Statement Of Companys Objects
17 May 2011
CC04CC04
Resolution
12 May 2011
RESOLUTIONSResolutions
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
6 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
24 May 2003
169169
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
20 June 2001
88(2)R88(2)R
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
363sAnnual Return (shuttle)
Resolution
30 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
4 November 1999
169169
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
88(2)R88(2)R
Legacy
2 June 1997
169169
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
24 May 1995
169169
Memorandum Articles
3 April 1995
MEM/ARTSMEM/ARTS
Resolution
3 April 1995
RESOLUTIONSResolutions
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Auditors Resignation Company
14 July 1994
AUDAUD
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Legacy
13 November 1991
288288
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
11 January 1990
288288
Legacy
10 April 1989
363363
Legacy
22 March 1989
288288
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
9 February 1989
288288
Legacy
20 September 1988
288288
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Incorporation Company
9 May 1979
NEWINCIncorporation