Background WavePink WaveYellow Wave

FIERA REAL ESTATE INVESTORS UK LIMITED (04916155)

FIERA REAL ESTATE INVESTORS UK LIMITED (04916155) is an active UK company. incorporated on 30 September 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. FIERA REAL ESTATE INVESTORS UK LIMITED has been registered for 22 years. Current directors include ALLEN, Charles Alexander, BUTTON, Christopher James, CULLEN, Emma Nicole and 1 others.

Company Number
04916155
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Queensberry House,, London, W1S 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ALLEN, Charles Alexander, BUTTON, Christopher James, CULLEN, Emma Nicole, PALMER, Raymond John Stewart, Mr.
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERA REAL ESTATE INVESTORS UK LIMITED

FIERA REAL ESTATE INVESTORS UK LIMITED is an active company incorporated on 30 September 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. FIERA REAL ESTATE INVESTORS UK LIMITED was registered 22 years ago.(SIC: 66120)

Status

active

Active since 22 years ago

Company No

04916155

LTD Company

Age

22 Years

Incorporated 30 September 2003

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 25 April 2025 (11 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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

PALMER CAPITAL INVESTORS LIMITED
From: 20 November 2003To: 6 January 2020
WORKFREEZE LIMITED
From: 30 September 2003To: 20 November 2003
Contact
Address

Queensberry House, 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 19 December 2019To: 25 March 2025
Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL
From: 30 September 2003To: 19 December 2019
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Aug 12
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jan 15
Director Joined
Apr 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALLEN, Charles Alexander

Active
3 Old Burlington Street, LondonW1S 3AE
Born August 1981
Director
Appointed 01 Jul 2022

BUTTON, Christopher James

Active
Queensberry House, LondonW1S 3AE
Born December 1974
Director
Appointed 13 Apr 2015

CULLEN, Emma Nicole

Active
Queensberry House, LondonW1S 3AE
Born August 1970
Director
Appointed 01 Aug 2017

PALMER, Raymond John Stewart, Mr.

Active
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 06 Nov 2003

DIGBY-BELL, Christopher Harvey

Resigned
Hurst Mill Cottage, AshfordTN25 4LT
Secretary
Appointed 06 Nov 2003
Resigned 01 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 06 Nov 2003

AUDEN, Crispin Jeremy

Resigned
Linden House 21 Sturges Road, WokinghamRG40 2HG
Born August 1954
Director
Appointed 06 Nov 2003
Resigned 12 Mar 2008

BUTTON, Christopher James

Resigned
1 Bruton Street, LondonW1J 6TL
Born December 1974
Director
Appointed 25 Apr 2014
Resigned 12 May 2014

COOPER, Nicholas Peter

Resigned
1 Bruton Street, LondonW1J 6TL
Born November 1957
Director
Appointed 10 Nov 2014
Resigned 20 Dec 2016

DIGBY-BELL, Christopher Harvey

Resigned
Hurst Mill Cottage, AshfordTN25 4LT
Born June 1948
Director
Appointed 06 Nov 2003
Resigned 01 Aug 2017

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 06 Nov 2003
Resigned 01 Jul 2022

SHELDON, Rupert Charles Thomas

Resigned
Queensberry House, LondonW1S 3AE
Born March 1969
Director
Appointed 10 Mar 2006
Resigned 12 Sept 2025

WALKER, Jane Elizabeth

Resigned
47 Hestercombe Avenue, LondonSW6 5LL
Born September 1960
Director
Appointed 06 Nov 2003
Resigned 01 Feb 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 2003
Resigned 06 Nov 2003

Persons with significant control

1

Queensberry House, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
88(2)R88(2)R
Legacy
22 December 2003
88(2)R88(2)R
Legacy
15 December 2003
123Notice of Increase in Nominal Capital
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
225Change of Accounting Reference Date
Memorandum Articles
3 December 2003
MEM/ARTSMEM/ARTS
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
287Change of Registered Office
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Incorporation Company
30 September 2003
NEWINCIncorporation