Background WavePink WaveYellow Wave

FNZ (UK) LTD (05435760)

FNZ (UK) LTD (05435760) is an active UK company. incorporated on 26 April 2005. 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.. FNZ (UK) LTD has been registered for 20 years.

Company Number
05435760
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
10th Floor 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FNZ (UK) LTD

FNZ (UK) LTD is an active company incorporated on 26 April 2005 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.. FNZ (UK) LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05435760

LTD Company

Age

20 Years

Incorporated 26 April 2005

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 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

FIRST NZ WRAP (UK) LIMITED
From: 3 June 2005To: 5 June 2006
ALNERY NO. 2516 LIMITED
From: 26 April 2005To: 3 June 2005
Contact
Address

10th Floor 135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 28 June 2017To: 3 October 2022
20-22 Bedford Row London WC1R 4JS
From: 26 April 2005To: 28 June 2017
Timeline

66 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Sept 16
Funding Round
Jan 17
Owner Exit
Feb 18
Director Joined
May 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Oct 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Dec 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Sept 24
Funding Round
Nov 24
Director Left
Feb 25
Funding Round
Apr 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
10
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Resolution
22 January 2021
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Resolution
11 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Memorandum Articles
10 November 2016
MAMA
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
19 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Resolution
2 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Resolution
7 October 2011
RESOLUTIONSResolutions
Resolution
26 September 2011
RESOLUTIONSResolutions
Resolution
26 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Resolution
18 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Resolution
19 January 2011
RESOLUTIONSResolutions
Legacy
10 January 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
8 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2010
CC04CC04
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
9 September 2009
363aAnnual Return
Legacy
11 June 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Group
3 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
123Notice of Increase in Nominal Capital
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
23 May 2008
288cChange of Particulars
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
123Notice of Increase in Nominal Capital
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Memorandum Articles
26 July 2006
MEM/ARTSMEM/ARTS
Legacy
10 July 2006
88(2)R88(2)R
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2006
363aAnnual Return
Legacy
15 February 2006
123Notice of Increase in Nominal Capital
Legacy
15 February 2006
88(2)R88(2)R
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2005
NEWINCIncorporation