Background WavePink WaveYellow Wave

FAMILY BUSINESSES UK LTD (04258666)

FAMILY BUSINESSES UK LTD (04258666) is an active UK company. incorporated on 25 July 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FAMILY BUSINESSES UK LTD has been registered for 24 years. Current directors include DAVY, Neil Kevin, DEAN, Sarah Lois, FIELD, Charles Edward Dyer and 3 others.

Company Number
04258666
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2001
Age
24 years
Address
80 Brook Street, London, W1K 5EG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DAVY, Neil Kevin, DEAN, Sarah Lois, FIELD, Charles Edward Dyer, HESELTINE, Rupert, NAGHSHINEH, Sarah Ashley, RIGBY, Stephen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY BUSINESSES UK LTD

FAMILY BUSINESSES UK LTD is an active company incorporated on 25 July 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FAMILY BUSINESSES UK LTD was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

04258666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 25 July 2001

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

THE INSTITUTE FOR FAMILY BUSINESS (UK)
From: 25 July 2001To: 5 April 2023
Contact
Address

80 Brook Street London, W1K 5EG,

Previous Addresses

80 Brook Street London W1K 5EG England
From: 14 May 2025To: 14 May 2025
66 Lincoln's Inn Fields London WC2A 3LH England
From: 5 January 2022To: 14 May 2025
22-24 Buckingham Palace Road London SW1W 0QP England
From: 23 October 2017To: 5 January 2022
32 Buckingham Palace Road London SW1W 0RE
From: 25 July 2001To: 23 October 2017
Timeline

65 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 10
Director Left
Sept 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Owner Exit
Jan 21
New Owner
Feb 21
Director Joined
Mar 21
New Owner
Apr 21
Owner Exit
May 21
Director Left
Aug 22
Director Joined
May 23
Director Left
May 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
Jan 26
0
Funding
56
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVY, Neil Kevin

Active
Brook Street, LondonW1K 5EG
Born March 1971
Director
Appointed 22 Apr 2025

DEAN, Sarah Lois

Active
Icknield Way, TringHP23 4LA
Born March 1971
Director
Appointed 01 Jan 2026

FIELD, Charles Edward Dyer

Active
Brook Street, LondonW1K 5EG
Born November 1981
Director
Appointed 08 Oct 2016

HESELTINE, Rupert

Active
High Street, BanburyOX17 2BD
Born July 1967
Director
Appointed 22 Apr 2025

NAGHSHINEH, Sarah Ashley

Active
Diamond Road, NorwichNR6 6AW
Born May 1987
Director
Appointed 22 Apr 2025

RIGBY, Stephen

Active
Brook Street, LondonW1K 5EG
Born December 1972
Director
Appointed 28 Mar 2023

DAVIES, James Ralph Parnell

Resigned
23 Hampden Avenue, CheshamHP5 2HL
Secretary
Appointed 25 Jul 2001
Resigned 06 Oct 2003

GORDON, Grant Edward

Resigned
15 Denbigh Gardens, RichmondTW10 6EN
Secretary
Appointed 20 Apr 2004
Resigned 08 Jul 2012

HASTINGS, Mark Oliver Winton

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Secretary
Appointed 09 Jul 2012
Resigned 31 Jan 2016

AMOS, James Benedict

Resigned
Edna Street, LondonSW11 3DP
Born November 1977
Director
Appointed 01 Jan 2012
Resigned 29 Jan 2016

ARMITAGE, Peter Lockhart

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born January 1949
Director
Appointed 19 Dec 2012
Resigned 09 Jun 2017

BAILEY, Christopher Edward

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1975
Director
Appointed 22 Nov 2018
Resigned 10 Apr 2025

BAILEY, Martin Richard

Resigned
Brooklands, IlkleyLS29 9PL
Born April 1959
Director
Appointed 25 Jul 2001
Resigned 24 Nov 2009

BENEST, Chloe

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born April 1982
Director
Appointed 22 Nov 2018
Resigned 10 Apr 2025

BIBBY, Geoffrey Frank Harold

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born February 1965
Director
Appointed 22 Nov 2018
Resigned 18 Nov 2024

CLARK, Hugh Daniel

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born June 1962
Director
Appointed 12 Sept 2011
Resigned 19 Nov 2020

CRACKNELL, Christopher David

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born December 1958
Director
Appointed 19 Dec 2012
Resigned 19 Dec 2012

DOVEY, Geoffrey Alan James

Resigned
3 Millstream Close, WimborneBH21 1DW
Born May 1959
Director
Appointed 25 Jul 2001
Resigned 06 Oct 2003

DWYER, Roshanak Khalili

Resigned
45 Nassau Road, LondonSW13 9QG
Born April 1957
Director
Appointed 21 Oct 2003
Resigned 05 Dec 2013

GATTY, Fiona Katherine Adelaide

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born April 1963
Director
Appointed 27 Sept 2011
Resigned 22 Nov 2018

GIBBS, Dominic Vaughan

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born August 1966
Director
Appointed 19 Dec 2012
Resigned 15 May 2020

HAYMAN, Christopher Frank

Resigned
South Manor High Road, ChipsteadCR5 3SD
Born February 1947
Director
Appointed 25 Jul 2001
Resigned 06 Mar 2012

HOARE, Arabella Saxon

Resigned
Gasper Cottage, WarminsterBA12 6PY
Born November 1968
Director
Appointed 15 Feb 2007
Resigned 31 Oct 2015

HOARE, Robert Michael

Resigned
6 Bentinck Street, LondonW1U 2EQ
Born February 1981
Director
Appointed 28 Apr 2008
Resigned 08 Dec 2011

JATANIA, Bharat Devshi

Resigned
Flat 124, LondonW2 2PH
Born February 1959
Director
Appointed 11 Dec 2006
Resigned 05 Jun 2014

KAYE, David Wolf

Resigned
15 Priory Avenue, LondonW4 1TZ
Born April 1954
Director
Appointed 25 Jul 2001
Resigned 08 Dec 2011

LINNEY, Nicholas Steven

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born May 1952
Director
Appointed 08 Oct 2016
Resigned 10 Apr 2025

MACPHIE, Alistair Charles Stewart

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born June 1961
Director
Appointed 22 Nov 2018
Resigned 10 Apr 2025

MARTIN, Thomas Gordon

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born July 1964
Director
Appointed 22 Nov 2018
Resigned 24 Apr 2025

MOHINANI, Sunil Ramchand

Resigned
64 Berkeley Court, LondonNW1 5NB
Born July 1966
Director
Appointed 25 Jul 2001
Resigned 14 Jul 2008

OSBORNE, Andrew Simon Charles

Resigned
47-49 London Road, ReigateRH2 9PY
Born January 1967
Director
Appointed 10 Sept 2014
Resigned 24 Apr 2024

OUGHTRED, Christopher Mclaren

Resigned
The Old Rectory, YorkYO43 3LJ
Born May 1952
Director
Appointed 25 Jul 2001
Resigned 19 Dec 2012

PEARCE GOULD, Rupert Anthony

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born June 1951
Director
Appointed 19 Dec 2012
Resigned 05 Dec 2013

PEDDER, Roger Anthony

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born February 1941
Director
Appointed 19 Dec 2012
Resigned 01 Oct 2015

ROBERTS, Michael Frank

Resigned
Stone Legh, KnutsfordWA16 8LP
Born October 1954
Director
Appointed 15 Mar 2005
Resigned 01 Jul 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Stephen Rigby

Active
Brook Street, LondonW1K 5EG
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2025

Mr Andrew Simon Charles Osborne

Ceased
London Road, ReigateRH2 9PY
Born January 1967

Nature of Control

Significant influence or control
Notified 20 Nov 2020
Ceased 20 Nov 2020

Sir James Garwood Michael Wates

Ceased
Lincoln's Inn Fields, LondonWC2A 3LH
Born April 1960

Nature of Control

Significant influence or control
Notified 19 Nov 2020
Ceased 10 Apr 2025

Mr Hugh Daniel Clark

Ceased
Buckingham Palace Road, LondonSW1W 0QP
Born June 1962

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Ceased 19 Nov 2020

Mr Peter Lockhart Armitage

Ceased
Buckingham Palace Road, LondonSW1W 0RE
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Auditors Resignation Company
1 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
363sAnnual Return (shuttle)
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
5 November 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
22 September 2005
287Change of Registered Office
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
225Change of Accounting Reference Date
Incorporation Company
25 July 2001
NEWINCIncorporation