Background WavePink WaveYellow Wave

FNZ HOLDINGS UK LIMITED (06474454)

FNZ HOLDINGS UK LIMITED (06474454) is an active UK company. incorporated on 16 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FNZ HOLDINGS UK LIMITED has been registered for 18 years. Current directors include LAIRD, Alison, RIORDAN, Shane.

Company Number
06474454
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
10th Floor 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAIRD, Alison, RIORDAN, Shane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FNZ HOLDINGS UK LIMITED

FNZ HOLDINGS UK LIMITED is an active company incorporated on 16 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FNZ HOLDINGS UK LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06474454

LTD Company

Age

18 Years

Incorporated 16 January 2008

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

FNZ SERVICES (UK) LIMITED
From: 16 January 2008To: 6 February 2012
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: 16 January 2008To: 28 June 2017
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
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 Cleared
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Loan Secured
Apr 15
Funding Round
Aug 16
Funding Round
Sept 16
Capital Update
Nov 16
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
5
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LAIRD, Alison

Active
135 Bishopsgate, LondonEC2M 3TP
Born June 1972
Director
Appointed 17 Jun 2025

RIORDAN, Shane

Active
135 Bishopsgate, LondonEC2M 3TP
Born October 1983
Director
Appointed 17 Jun 2025

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 16 Jan 2008
Resigned 01 Jan 2021

CHORNA, Laurent

Resigned
1 Tanfield, EdinburghEH3 5DA
Born January 1969
Director
Appointed 19 Aug 2013
Resigned 20 Jun 2014

CONWAY, Alastair

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born March 1965
Director
Appointed 05 Jan 2022
Resigned 10 Jul 2024

DOUGAL, Christian Somerville

Resigned
1 Tanfield, EdinburghEH3 5DA
Born January 1969
Director
Appointed 11 Nov 2011
Resigned 14 Oct 2019

DURHAM, Adrian John

Resigned
1 Tanfield, EdinburghEH3 5DA
Born August 1973
Director
Appointed 18 Dec 2014
Resigned 05 Jan 2022

DURHAM, Adrian

Resigned
Fettes Row, EdinburghEH3 6SE
Born August 1973
Director
Appointed 16 Jan 2008
Resigned 12 Oct 2012

GEE, Warren George

Resigned
6 Strachan Gardens, EdinburghEH4 3RY
Born January 1972
Director
Appointed 16 Jan 2008
Resigned 11 Nov 2011

JENNINGS, Martin

Resigned
1 Tanfield, EdinburghEH3 5DA
Born February 1972
Director
Appointed 10 Jan 2014
Resigned 24 Feb 2015

KAMAT, Aashish

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born October 1965
Director
Appointed 20 Dec 2024
Resigned 13 May 2025

LAVERTY, Andrew John Ninian

Resigned
1 Tanfield, EdinburghEH3 5DA
Born May 1960
Director
Appointed 11 Nov 2011
Resigned 13 Aug 2013

LOVE, Kristopher Darren

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1983
Director
Appointed 30 Dec 2019
Resigned 28 Dec 2023

MACLEAN, Stewart Neil Miller

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born February 1975
Director
Appointed 10 Jul 2024
Resigned 17 Jun 2025

MACLEAN, Stewart Neil Miller

Resigned
1 Tanfield, EdinburghEH3 5DA
Born February 1975
Director
Appointed 11 Nov 2011
Resigned 24 Jan 2014

MCMAHON, Paul

Resigned
2 Norborne Road, SwindonSN4 9PT
Born January 1963
Director
Appointed 12 Oct 2012
Resigned 18 Apr 2013

MUSTAFFA, Muhammad Faqihuddin Bin

Resigned
LondonEC3V 9LJ
Born July 1990
Director
Appointed 10 Jul 2024
Resigned 10 Mar 2025

PAGE, David Keith

Resigned
1 Tanfield, EdinburghEH3 5DA
Born June 1961
Director
Appointed 16 Dec 2013
Resigned 16 Jun 2014

PARRY, Leahn Clifford

Resigned
9 The Row, LauderTD2 6TQ
Born December 1975
Director
Appointed 16 Jan 2008
Resigned 11 Nov 2011

RING, Andrew John

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born June 1983
Director
Appointed 20 Dec 2024
Resigned 15 Aug 2025

SACCO, Vivienne Amanda

Resigned
1 Tanfield, EdinburghEH3 5DA
Born July 1968
Director
Appointed 17 Oct 2014
Resigned 31 Jan 2020

THOMSON, Nicholas Zane

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1982
Director
Appointed 28 Dec 2023
Resigned 10 Jul 2024

WARREN, Guy

Resigned
Exchange Square, LondonEC2A 2BY
Born November 1959
Director
Appointed 19 Aug 2013
Resigned 06 Dec 2013
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Resolution
31 October 2023
RESOLUTIONSResolutions
Legacy
31 October 2023
SH20SH20
Legacy
31 October 2023
CAP-SSCAP-SS
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director 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
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
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
30 January 2017
CS01Confirmation Statement
Legacy
18 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2016
SH19Statement of Capital
Legacy
18 November 2016
CAP-SSCAP-SS
Resolution
18 November 2016
RESOLUTIONSResolutions
Memorandum Articles
10 November 2016
MAMA
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
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
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
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
30 January 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
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
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 Group
8 October 2012
AAAnnual Accounts
Resolution
26 September 2012
RESOLUTIONSResolutions
Legacy
19 September 2012
MG01MG01
Certificate Change Of Name Company
6 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Memorandum Articles
6 December 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Resolution
2 December 2011
RESOLUTIONSResolutions
Resolution
2 December 2011
RESOLUTIONSResolutions
Resolution
2 December 2011
RESOLUTIONSResolutions
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2009
AA01Change of Accounting Reference Date
Legacy
19 February 2009
363aAnnual Return
Incorporation Company
16 January 2008
NEWINCIncorporation