Background WavePink WaveYellow Wave

FAIRWIM HOLDINGS INVESTMENT LIMITED (08008587)

FAIRWIM HOLDINGS INVESTMENT LIMITED (08008587) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRWIM HOLDINGS INVESTMENT LIMITED has been registered for 13 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
08008587
Status
active
Type
ltd
Incorporated
27 March 2012
Age
13 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWIM HOLDINGS INVESTMENT LIMITED

FAIRWIM HOLDINGS INVESTMENT LIMITED is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRWIM HOLDINGS INVESTMENT LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08008587

LTD Company

Age

13 Years

Incorporated 27 March 2012

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Berkeley House 304, Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304, Regents Park Road London N3 2JX England
From: 20 September 2019To: 20 September 2019
6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England
From: 1 February 2019To: 20 September 2019
Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR
From: 3 September 2014To: 1 February 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 27 March 2012To: 3 September 2014
Timeline

16 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Nov 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Jun 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Director Joined
Mar 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LAU, Daniel

Active
304, Regents Park Road, LondonN3 2JX
Secretary
Appointed 12 Aug 2019

HALLAM, Paul

Active
304, Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 12 Aug 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 12 Aug 2019

PROCTER, William Kenneth

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 12 Aug 2019

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 27 Mar 2012
Resigned 21 Jul 2014

CROWE, Charles George William

Resigned
1-3 Strand, LondonWC2N 5HR
Born February 1971
Director
Appointed 21 Jul 2014
Resigned 12 Aug 2019

DENNIS-JONES, Paul Richard

Resigned
1-3 Strand, LondonWC2N 5HR
Born October 1969
Director
Appointed 21 Jul 2014
Resigned 12 Aug 2019

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 27 Mar 2012
Resigned 21 Jul 2014

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 27 Mar 2012
Resigned 21 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
304, Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2019

Jlppt Holdco 5 Limited

Ceased
1-3 Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
27 December 2018
DS02DS02
Gazette Notice Voluntary
2 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 September 2018
DS01DS01
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2012
NEWINCIncorporation