Background WavePink WaveYellow Wave

FISKE PLC (02248663)

FISKE PLC (02248663) is an active UK company. incorporated on 21 April 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FISKE PLC has been registered for 37 years. Current directors include FISKE-HARRISON, Alexander Rupert, HARRISON, James Philip Quibell, PATTISON, Tony Robert and 1 others.

Company Number
02248663
Status
active
Type
plc
Incorporated
21 April 1988
Age
37 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FISKE-HARRISON, Alexander Rupert, HARRISON, James Philip Quibell, PATTISON, Tony Robert, PERRIN, Martin Henry Withers
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISKE PLC

FISKE PLC is an active company incorporated on 21 April 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FISKE PLC was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02248663

PLC Company

Age

37 Years

Incorporated 21 April 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FISKE & CO LTD
From: 21 April 1988To: 14 March 2000
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

Salisbury House London Wall London EC2M 5QS
From: 21 April 1988To: 29 November 2021
Timeline

18 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Apr 88
Funding Round
Jun 11
Director Joined
May 14
Director Left
Sept 14
Director Left
May 15
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Mar 18
Funding Round
Sept 18
Director Joined
Oct 18
Funding Round
Sept 19
Director Left
Oct 20
Funding Round
Dec 20
Funding Round
Sept 21
Director Left
Nov 23
6
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

STAVROU, Tryphonas

Active
Wood Street, LondonEC2V 7AN
Secretary
Appointed 01 Sept 2020

FISKE-HARRISON, Alexander Rupert

Active
Wood Street, LondonEC2V 7AN
Born July 1976
Director
Appointed 14 Apr 2014

HARRISON, James Philip Quibell

Active
Wood Street, LondonEC2V 7AN
Born May 1973
Director
Appointed 24 May 2007

PATTISON, Tony Robert

Active
Wood Street, LondonEC2V 7AN
Born January 1951
Director
Appointed 01 Oct 2018

PERRIN, Martin Henry Withers

Active
Wood Street, LondonEC2V 7AN
Born May 1954
Director
Appointed 01 Nov 2003

BRYANT, Malcolm Kenneth

Resigned
291 Springfield Road, ChelmsfordCM1 5RB
Secretary
Appointed 23 Jan 2001
Resigned 31 Oct 2001

EARP, Sylvia June Ellen

Resigned
2 Howgate Road, LondonSW14 8NQ
Secretary
Appointed 02 May 1995
Resigned 17 Jan 2001

HARRISON, James Philip Quibell

Resigned
31 Epple Road, LondonSW6 4DJ
Secretary
Appointed 02 Nov 2001
Resigned 18 Oct 2005

LUCHINI, Francis Gerard

Resigned
London Wall, LondonEC2M 5QS
Secretary
Appointed 18 Oct 2005
Resigned 31 Aug 2020

SHORT, William Lindsay

Resigned
Langley Cottage, Leighton BuzzardLU7 9PB
Secretary
Appointed N/A
Resigned 02 May 1995

ALLEN, Michael John

Resigned
Middleton Hall, HarlestonIP20 0NR
Born September 1937
Director
Appointed 21 Nov 2002
Resigned 01 Nov 2008

ANDREWS, Amanda Jane

Resigned
London Wall, LondonEC2M 5QS
Born September 1970
Director
Appointed 24 May 2007
Resigned 31 May 2015

BRYANT, Malcolm Kenneth

Resigned
291 Springfield Road, ChelmsfordCM1 5RB
Born May 1951
Director
Appointed 23 Jan 2001
Resigned 31 Oct 2001

COCKBURN, Stephen John

Resigned
London Wall, LondonEC2M 5QS
Born January 1940
Director
Appointed 23 Sept 1999
Resigned 25 Sept 2014

EARP, Sylvia June Ellen

Resigned
2 Howgate Road, LondonSW14 8NQ
Born February 1955
Director
Appointed 07 Aug 1996
Resigned 17 Jan 2001

FITZGERALD, David Ernest

Resigned
1 Upper Profit, Tunbridge WellsTN3 0BZ
Born December 1936
Director
Appointed N/A
Resigned 31 Jul 2001

HARRISON, Byron Anthony Fiske

Resigned
Fishers, Layer De La HayeCO2 0JE
Born January 1967
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2008

HARRISON, Clive Fiske

Resigned
Wood Street, LondonEC2V 7AN
Born November 1939
Director
Appointed N/A
Resigned 23 Nov 2023

LOVEGROVE, Philip Albert

Resigned
177 Pixmore Way, LetchworthSG6 1QT
Born August 1937
Director
Appointed 05 Jun 2002
Resigned 31 May 2006

LUCHINI, Francis Gerard

Resigned
London Wall, LondonEC2M 5QS
Born April 1941
Director
Appointed 12 Feb 1998
Resigned 31 Aug 2020

MAITLAND SMITH, Geoffrey

Resigned
Manor Barn, Chipping NortonOX7 6HF
Born February 1933
Director
Appointed 14 Mar 2000
Resigned 30 Sept 2004

MEECH, Alan Dennis, Mr.

Resigned
London Wall, LondonEC2M 5QS
Born April 1952
Director
Appointed N/A
Resigned 28 Feb 2018

PHILIPSON, Charles Anthony

Resigned
Southfield, AshfordTN27 0BP
Born January 1945
Director
Appointed N/A
Resigned 31 Aug 1997

SHORT, William Lindsay

Resigned
Langley Cottage, Leighton BuzzardLU7 9PB
Born August 1934
Director
Appointed N/A
Resigned 31 Aug 1999

THE MARQUESS OF AILESBURY

Resigned
40 Munster Road, LondonSW6 4EW
Corporate director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

2

0 Active
2 Ceased

Mr James Philip Quibell Harrison

Ceased
London Wall, LondonEC2M 5QS
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Aug 2017

Clive Fiske Harrison

Ceased
London Wall, LondonEC2M 5QS
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Resolution
6 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
7 October 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Legacy
8 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Resolution
4 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Resolution
14 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Legacy
27 October 2004
88(2)R88(2)R
Memorandum Articles
31 August 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
88(2)R88(2)R
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
18 April 2003
88(2)R88(2)R
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
123Notice of Increase in Nominal Capital
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Statement Of Affairs
25 June 2002
SASA
Legacy
25 June 2002
88(2)R88(2)R
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
88(2)R88(2)R
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Miscellaneous
6 July 2000
MISCMISC
Legacy
18 April 2000
88(2)R88(2)R
Legacy
17 April 2000
88(2)Return of Allotment of Shares
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
122122
Certificate Change Of Name Re Registration Private To Public Limited Company
14 March 2000
CERT7CERT7
Legacy
14 March 2000
43(3)e43(3)e
Accounts Balance Sheet
14 March 2000
BSBS
Auditors Report
14 March 2000
AUDRAUDR
Auditors Statement
14 March 2000
AUDSAUDS
Re Registration Memorandum Articles
14 March 2000
MARMAR
Legacy
14 March 2000
43(3)43(3)
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
123Notice of Increase in Nominal Capital
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
4 May 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
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
20 November 1990
363aAnnual Return
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
19 August 1988
88(2)Return of Allotment of Shares
Legacy
19 August 1988
88(3)88(3)
Memorandum Articles
17 August 1988
MEM/ARTSMEM/ARTS
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
20 June 1988
PUC 2PUC 2
Legacy
20 June 1988
123Notice of Increase in Nominal Capital
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Legacy
18 May 1988
288288
Legacy
18 May 1988
287Change of Registered Office
Legacy
18 May 1988
288288
Legacy
18 May 1988
224224
Re Registration Memorandum Articles
26 April 1988
MARMAR
Legacy
26 April 1988
5151
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
25 April 1988
CERT1CERT1
Incorporation Company
21 April 1988
NEWINCIncorporation