Background WavePink WaveYellow Wave

FMI AGENCY LIMITED (05540382)

FMI AGENCY LIMITED (05540382) is an active UK company. incorporated on 18 August 2005. 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.. FMI AGENCY LIMITED has been registered for 20 years. Current directors include BROOKS, Peter York, JONES, Philip Arthur, KIER, Carol Ann.

Company Number
05540382
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Peter York, JONES, Philip Arthur, KIER, Carol Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMI AGENCY LIMITED

FMI AGENCY LIMITED is an active company incorporated on 18 August 2005 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.. FMI AGENCY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05540382

LTD Company

Age

20 Years

Incorporated 18 August 2005

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 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

FISHER MOY INTERNATIONAL LIMITED
From: 9 November 2005To: 9 March 2021
OXFORD MOTIVATION LIMITED
From: 18 August 2005To: 9 November 2005
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 9 December 2020To: 3 April 2023
Southwater House Chilton Business Centre Chilton Aylesbury Bucks HP18 9LS
From: 17 February 2010To: 9 December 2020
Chetwood House Chilton Business Centre Chilton Aylesbury Bucks HP18 9LS
From: 18 August 2005To: 17 February 2010
Timeline

32 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Feb 10
Director Left
Aug 11
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Feb 16
Loan Secured
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Jul 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Mar 21
New Owner
May 21
Owner Exit
Oct 21
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROOKS, Peter York

Active
New Cavendish Street, LondonW1W 6XH
Born August 1952
Director
Appointed 07 Dec 2020

JONES, Philip Arthur

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952
Director
Appointed 07 Dec 2020

KIER, Carol Ann

Active
New Cavendish Street, LondonW1W 6XH
Born March 1958
Director
Appointed 07 Dec 2020

FAIRBROTHER, Russell

Resigned
Valley Road, BirkenheadCH41 7ED
Secretary
Appointed 04 Oct 2016
Resigned 30 Sept 2020

FISHER, Carol Lyn

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Secretary
Appointed 18 Aug 2005
Resigned 04 Oct 2016

PARK GROUP SECRETARIES LIMITED

Resigned
Valley Road, BirkenheadCH41 7ED
Corporate secretary
Appointed 01 Oct 2020
Resigned 07 Dec 2020

CLANCY, Timothy Patrick

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Born February 1968
Director
Appointed 28 Aug 2018
Resigned 07 Dec 2020

FISHER, John Gerard

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Born December 1955
Director
Appointed 18 Aug 2005
Resigned 30 Jun 2019

HARTLEY, Christoher Paul

Resigned
Valley Road, BirkenheadCH41 7ED
Born July 1963
Director
Appointed 04 Oct 2016
Resigned 12 Jul 2019

HOUGHTON, Christopher

Resigned
Valley Road, BirkenheadCH41 7ED
Born November 1958
Director
Appointed 04 Oct 2016
Resigned 01 Feb 2018

MOY, Anthony Gibson

Resigned
The Grange Dingley Road, Market HarboroughLE16 7ET
Born September 1938
Director
Appointed 18 Aug 2005
Resigned 04 Aug 2011

O'DOHERTY, John Sullivan

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Born June 1962
Director
Appointed 01 Feb 2018
Resigned 07 Dec 2020

STEWART, Martin Richard

Resigned
Valley Road, BirkenheadCH41 7ED
Born July 1960
Director
Appointed 04 Oct 2016
Resigned 04 Aug 2018

TAYLOR, Christopher Paul

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Born September 1967
Director
Appointed 09 Feb 2010
Resigned 03 Aug 2017

YORK, Gerald Stanley

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Born April 1946
Director
Appointed 18 Aug 2005
Resigned 04 Oct 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Peter York Brooks

Ceased
New Cavendish Street, LondonW1G 8TB
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 07 Dec 2020
Ceased 10 Aug 2021
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Appreciate Group Plc

Ceased
Valley Road, BirkenheadCH41 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Ceased 07 Dec 2020
Chilton Business Centre, AylesburyHP18 9LS

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
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Legacy
1 November 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Resolution
20 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Secretary Company With Change Date
5 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Resolution
17 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
363aAnnual Return
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
287Change of Registered Office
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2005
NEWINCIncorporation