Background WavePink WaveYellow Wave

FTI CONSULTING SOLUTIONS LIMITED (03316176)

FTI CONSULTING SOLUTIONS LIMITED (03316176) is an active UK company. incorporated on 11 February 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FTI CONSULTING SOLUTIONS LIMITED has been registered for 29 years. Current directors include DUNKIN, Jared Ian, LU, Curtis Pey-Lin.

Company Number
03316176
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
200 Aldersgate Aldersgate Street, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNKIN, Jared Ian, LU, Curtis Pey-Lin
SIC Codes
70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTI CONSULTING SOLUTIONS LIMITED

FTI CONSULTING SOLUTIONS LIMITED is an active company incorporated on 11 February 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FTI CONSULTING SOLUTIONS LIMITED was registered 29 years ago.(SIC: 70229, 71129)

Status

active

Active since 29 years ago

Company No

03316176

LTD Company

Age

29 Years

Incorporated 11 February 1997

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BREWER CONSULTING LIMITED
From: 11 February 1997To: 1 April 2011
Contact
Address

200 Aldersgate Aldersgate Street London, EC1A 4HD,

Previous Addresses

C/O Fti Consulting Solutions Ltd Holborn Gate 26 Southampton Buildings London WC2A 1PB England
From: 11 January 2012To: 26 February 2014
the Hermitage 45 Church Street Epsom Surrey KT17 4PW
From: 11 February 1997To: 11 January 2012
Timeline

14 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DUNKIN, Jared Ian

Active
Aldersgate Street, LondonEC1A 4HD
Born October 1974
Director
Appointed 30 Apr 2019

LU, Curtis Pey-Lin

Active
Aldersgate Street, LondonEC1A 4HD
Born May 1965
Director
Appointed 30 Apr 2019

BREWER, Geoffrey Robert

Resigned
Woodside 7 Martineau Close, EsherKT10 9PW
Secretary
Appointed 11 Feb 1997
Resigned 14 Mar 2008

CATANESE, Joanne

Resigned
2 Hamill Road, Baltimore
Secretary
Appointed 01 May 2014
Resigned 12 Feb 2016

COOPER, Greg William

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 14 Mar 2008
Resigned 01 May 2014

CREASE, Thomas Michael

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Feb 2016
Resigned 04 Feb 2020

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 11 Feb 1997
Resigned 11 Feb 1997

BANNISTER, David

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1955
Director
Appointed 26 Feb 2010
Resigned 02 Sept 2014

BREWER, Geoffrey Robert

Resigned
Woodside 7 Martineau Close, EsherKT10 9PW
Born June 1953
Director
Appointed 11 Feb 1997
Resigned 05 Dec 2011

BREWER, Mairi

Resigned
Woodside Martineau Close, EsherKT10 9PW
Born August 1954
Director
Appointed 11 Feb 1997
Resigned 14 Mar 2008

BRIGGS, Stephen Charles

Resigned
Flat 10 17 Meggetland Square, EdinburghEH14 1XR
Born April 1954
Director
Appointed 01 Jul 2006
Resigned 14 Mar 2008

BROOKER, Peter Henry

Resigned
137 Goddard Way, Saffron WaldenCB10 2ED
Born March 1954
Director
Appointed 01 May 1999
Resigned 14 Mar 2008

DUNN, Jack

Resigned
40 Island Drive, Key Largo
Born March 1951
Director
Appointed 14 Mar 2008
Resigned 26 Feb 2010

FOX, Owen

Resigned
78 Bushey Way, BeckenhamBR3 6TD
Born March 1957
Director
Appointed 01 May 1999
Resigned 14 Mar 2008

GABRIEL, Jeffrey

Resigned
Aldersgate Street, LondonEC1A 4HD
Born January 1953
Director
Appointed 18 Feb 2015
Resigned 30 Apr 2019

HAYNES, Timothy John

Resigned
The Old Byre, BicesterOX6 9BW
Born December 1964
Director
Appointed 01 May 1999
Resigned 14 Mar 2008

HOLLOWAY, Brian Spencer Charles

Resigned
49 Lingwood Park, PeterboroughPE3 6RX
Born September 1938
Director
Appointed 01 May 1999
Resigned 14 Mar 2008

JAWA, Sanjay

Resigned
26 Southampton Buildings, LondonWC2A 1PB
Born June 1965
Director
Appointed 26 Feb 2010
Resigned 30 Sept 2013

MEHARG, Brian Hugh

Resigned
10 Larks Rise, SandySG19 2TU
Born November 1945
Director
Appointed 01 Jul 2007
Resigned 14 Mar 2008

MILLER, Eric Barnett

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1959
Director
Appointed 14 Mar 2008
Resigned 18 Feb 2015

PALLES-CLARK, Robert Adrian

Resigned
The Copse Blackhorse Road, WorplestonGU22 0QT
Born June 1964
Director
Appointed 01 May 1999
Resigned 14 Mar 2008

RENO, Ronald Edward

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1955
Director
Appointed 26 Feb 2010
Resigned 31 Oct 2022

WARRENDER, Alexander Coull

Resigned
4 Ardchoille Park, PerthPH2 7TL
Born April 1950
Director
Appointed 01 Sept 2005
Resigned 14 Mar 2008

EDEN CORPORATE SERVICES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate nominee director
Appointed 11 Feb 1997
Resigned 11 Feb 1997

Persons with significant control

1

Aldersgate, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 February 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Move Registers To Sail Company
13 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
29 March 2008
AUDAUD
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 March 2008
AUDAUD
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
288cChange of Particulars
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Resolution
22 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
88(2)R88(2)R
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
23 July 2002
88(2)R88(2)R
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
31 August 1999
287Change of Registered Office
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
13 July 1998
88(2)R88(2)R
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
123Notice of Increase in Nominal Capital
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
225Change of Accounting Reference Date
Legacy
11 July 1997
287Change of Registered Office
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
287Change of Registered Office
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Incorporation Company
11 February 1997
NEWINCIncorporation