Background WavePink WaveYellow Wave

FTI CONSULTING MANAGEMENT LIMITED (04805205)

FTI CONSULTING MANAGEMENT LIMITED (04805205) is an active UK company. incorporated on 19 June 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FTI CONSULTING MANAGEMENT LIMITED has been registered for 22 years. Current directors include DUNKIN, Jared Ian, LU, Curtis Pey-Lin.

Company Number
04805205
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
200 Aldersgate Aldersgate Street, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNKIN, Jared Ian, LU, Curtis Pey-Lin
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTI CONSULTING MANAGEMENT LIMITED

FTI CONSULTING MANAGEMENT LIMITED is an active company incorporated on 19 June 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FTI CONSULTING MANAGEMENT LIMITED was registered 22 years ago.(SIC: 64209, 74990)

Status

active

Active since 22 years ago

Company No

04805205

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

FTI CONSULTING LIMITED
From: 13 August 2003To: 30 March 2012
CARMILL LIMITED
From: 19 June 2003To: 13 August 2003
Contact
Address

200 Aldersgate Aldersgate Street London, EC1A 4HD,

Previous Addresses

Holborn Gate 26 Southampton Buildings London WC2A 1PB
From: 19 June 2003To: 3 March 2014
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Nov 10
Capital Update
Dec 10
Funding Round
Dec 11
Capital Update
Mar 12
Funding Round
May 12
Director Left
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Capital Update
Mar 22
Director Left
Nov 22
Capital Update
Mar 25
Funding Round
Mar 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

CATANESE, Joanne F

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

COOPER, Greg

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Feb 2010
Resigned 01 May 2014

CREASE, Thomas Michael

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

MILLER, Eric Barnett

Resigned
4325 Wickford Road, BaltimoreIRISH
Secretary
Appointed 03 Oct 2006
Resigned 26 Feb 2010

SAGNER, Dianne

Resigned
6681 Luster Drive, Highland
Secretary
Appointed 24 Jun 2003
Resigned 03 Oct 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jun 2003
Resigned 24 Jun 2003

DINAPOLI, Dominic

Resigned
10 Meadow Lane, New Jersey 07458FOREIGN
Born December 1955
Director
Appointed 20 Sept 2005
Resigned 26 Feb 2010

DUNN, Jack

Resigned
11151 Falls Road, Lutherville
Born March 1951
Director
Appointed 24 Jun 2003
Resigned 26 Feb 2010

GABRIEL, Jeffrey

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

JAWA, Sanjay

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

KAHN, Stewart

Resigned
P O Box 279, Staatsburg
Born April 1944
Director
Appointed 23 Jul 2003
Resigned 15 Aug 2005

MILLER, Eric Barnett

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1959
Director
Appointed 26 Feb 2010
Resigned 18 Feb 2015

PINCUS, Theodore

Resigned
2172 Chesapeake Harbour Drive East, Annapolis
Born February 1943
Director
Appointed 24 Jun 2003
Resigned 31 Dec 2007

RENO, Ronald Edward

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jun 2003
Resigned 24 Jun 2003

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

125

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Legacy
31 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 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
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 June 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 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
30 June 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
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Made Up Date
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Legacy
30 March 2012
SH20SH20
Legacy
30 March 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 March 2012
SH19Statement of Capital
Resolution
30 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
16 December 2011
RP04RP04
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Move Registers To Sail Company
4 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
6 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2010
SH19Statement of Capital
Legacy
6 December 2010
CAP-SSCAP-SS
Resolution
6 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2010
CC04CC04
Resolution
22 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Made Up Date
2 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Accounts With Made Up Date
25 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
1 July 2008
353a353a
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Accounts With Made Up Date
11 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
27 March 2007
287Change of Registered Office
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
88(2)R88(2)R
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
287Change of Registered Office
Incorporation Company
19 June 2003
NEWINCIncorporation