Background WavePink WaveYellow Wave

FIELDINGS INVESTMENT MANAGEMENT LIMITED (02958085)

FIELDINGS INVESTMENT MANAGEMENT LIMITED (02958085) is an active UK company. incorporated on 12 August 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FIELDINGS INVESTMENT MANAGEMENT LIMITED has been registered for 31 years. Current directors include HARRISON, James Philip Quibell, PATTISON, Tony Robert.

Company Number
02958085
Status
active
Type
ltd
Incorporated
12 August 1994
Age
31 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HARRISON, James Philip Quibell, PATTISON, Tony Robert
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDINGS INVESTMENT MANAGEMENT LIMITED

FIELDINGS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 12 August 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FIELDINGS INVESTMENT MANAGEMENT LIMITED was registered 31 years ago.(SIC: 66300)

Status

active

Active since 31 years ago

Company No

02958085

LTD Company

Age

31 Years

Incorporated 12 August 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

GOODSUITE LIMITED
From: 12 August 1994To: 2 September 1994
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

Salisbury House London Wall London EC2M 5QS United Kingdom
From: 6 September 2017To: 30 November 2021
6 Kinghorn Street London EC1A 7HW
From: 12 August 1994To: 6 September 2017
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Capital Reduction
Sept 17
Owner Exit
Oct 17
Share Buyback
Oct 17
Director Left
Jul 18
Director Left
Oct 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 23
Capital Reduction
Jan 25
Capital Update
Jan 25
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARRISON, James Philip Quibell

Active
Salisbury House, LondonEC2M 5QS
Born May 1973
Director
Appointed 17 Aug 2017

PATTISON, Tony Robert

Active
90a Riddlesdown Road, PurleyCR8 1DD
Born January 1951
Director
Appointed 01 Oct 2001

BOURNE, Robert Anthony

Resigned
Badgers Bank, AltonGU34 4JE
Secretary
Appointed 19 Jul 1999
Resigned 16 Jul 2018

GRAY, David Francis

Resigned
25 Maunsel Street, LondonSW1P 2QN
Secretary
Appointed 24 Aug 1994
Resigned 19 Jul 1999

LUCHINI, Francis Gerard

Resigned
London Wall, LondonEC2M 5QS
Secretary
Appointed 16 Jul 2018
Resigned 31 Aug 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 1994
Resigned 24 Aug 1994

ASHTON, Peter Claude

Resigned
Kinghorn Street, LondonEC1A 7HW
Born September 1959
Director
Appointed 02 Jul 2009
Resigned 05 Dec 2019

BOURNE, Robert Anthony

Resigned
Badgers Bank, AltonGU34 4JE
Born December 1945
Director
Appointed 24 Aug 1994
Resigned 16 Jul 2018

BRAITHWAITE, Jeremy Nils

Resigned
Stanstead Hall, WareSG12 8AA
Born April 1942
Director
Appointed 28 Nov 1994
Resigned 30 Sept 2001

CARTER, Paul Nicholas

Resigned
10 Priory Road, RomfordRM3 9AT
Born July 1964
Director
Appointed 19 May 1999
Resigned 05 Dec 2019

CLAYTON, Christopher Sands

Resigned
Kinghorn Street, LondonEC1A 7HW
Born April 1938
Director
Appointed 18 Jun 2001
Resigned 15 Oct 2018

HARRISON, Clive Fiske

Resigned
Salisbury House, LondonEC2M 5QS
Born November 1939
Director
Appointed 17 Aug 2017
Resigned 23 Nov 2023

LUCHINI, Francis Gerard

Resigned
Salisbury House, LondonEC2M 5QS
Born April 1941
Director
Appointed 17 Aug 2017
Resigned 31 Aug 2020

SHEAF, Andrew Michael

Resigned
25 Flask Walk, LondonNW3 1HH
Born September 1955
Director
Appointed 28 Nov 1994
Resigned 31 Mar 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 1994
Resigned 24 Aug 1994

Persons with significant control

2

1 Active
1 Ceased

Fiske Plc

Active
London Wall, LondonEC2M 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Robert Anthony Bourne

Ceased
London Wall, LondonEC2M 5QS
Born December 1945

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Sept 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Capital Cancellation Shares
2 January 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
2 January 2025
SH19Statement of Capital
Legacy
2 January 2025
SH20SH20
Legacy
2 January 2025
CAP-SSCAP-SS
Resolution
2 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
17 October 2017
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
12 September 2017
SH06Cancellation of Shares
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
88(2)R88(2)R
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
88(2)R88(2)R
Resolution
6 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Memorandum Articles
19 December 1997
MEM/ARTSMEM/ARTS
Resolution
27 November 1997
RESOLUTIONSResolutions
Resolution
27 November 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
15 February 1996
88(2)R88(2)R
Statement Of Affairs
30 January 1996
SASA
Legacy
30 January 1996
88(2)O88(2)O
Legacy
6 October 1995
287Change of Registered Office
Statement Of Affairs
29 September 1995
SASA
Legacy
29 September 1995
88(2)O88(2)O
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
88(2)P88(2)P
Legacy
5 January 1995
88(2)R88(2)R
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
224224
Legacy
2 December 1994
88(2)R88(2)R
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
7 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
287Change of Registered Office
Incorporation Company
12 August 1994
NEWINCIncorporation