Background WavePink WaveYellow Wave

FAM SERVICES LIMITED (05000601)

FAM SERVICES LIMITED (05000601) is an active UK company. incorporated on 19 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAM SERVICES LIMITED has been registered for 22 years. Current directors include DAVIDSON, Joseph, DAVIES, Gavyn, SHAIKH, Suhail.

Company Number
05000601
Status
active
Type
ltd
Incorporated
19 December 2003
Age
22 years
Address
Marble Arch House, London, W1H 5BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Joseph, DAVIES, Gavyn, SHAIKH, Suhail
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAM SERVICES LIMITED

FAM SERVICES LIMITED is an active company incorporated on 19 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAM SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05000601

LTD Company

Age

22 Years

Incorporated 19 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BT,

Previous Addresses

, 6 Chesterfield Gardens, London, W1J 5BQ
From: 19 December 2003To: 7 July 2014
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Capital Update
Mar 10
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
New Owner
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIDSON, Joseph

Active
66 Seymour Street, LondonW1H 5BT
Secretary
Appointed 09 Feb 2004

DAVIDSON, Joseph

Active
66 Seymour Street, LondonW1H 5BT
Born June 1975
Director
Appointed 16 Apr 2021

DAVIES, Gavyn

Active
66 Seymour Street, LondonW1H 5BT
Born November 1950
Director
Appointed 16 Apr 2021

SHAIKH, Suhail

Active
66 Seymour Street, LondonW1H 5BT
Born December 1978
Director
Appointed 16 Apr 2021

MANSFIELD, Grahme

Resigned
6 Brideway, BillericayCM11 1DP
Secretary
Appointed 19 Dec 2003
Resigned 09 Feb 2004

ABDOULA, Nabeel

Resigned
66 Seymour Street, LondonW1H 5BT
Born April 1984
Director
Appointed 16 Apr 2021
Resigned 31 Mar 2024

STEVENS, Andrew David

Resigned
66 Seymour Street, LondonW1H 5BT
Born March 1966
Director
Appointed 19 Dec 2003
Resigned 28 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Gavyn Davies

Active
66 Seymour Street, LondonW1H 5BT
Born November 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2025

Mr Andrew David Stevens

Ceased
66 Seymour Street, LondonW1H 5BT
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Move Registers To Sail Company
10 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Legacy
30 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2010
SH19Statement of Capital
Legacy
30 March 2010
CAP-SSCAP-SS
Resolution
30 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
88(2)R88(2)R
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
287Change of Registered Office
Legacy
6 August 2004
88(2)R88(2)R
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
123Notice of Increase in Nominal Capital
Legacy
6 April 2004
88(2)R88(2)R
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Incorporation Company
19 December 2003
NEWINCIncorporation