Background WavePink WaveYellow Wave

FTI MANAGEMENT LIMITED (09252503)

FTI MANAGEMENT LIMITED (09252503) is a dissolved UK company. incorporated on 7 October 2014. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FTI MANAGEMENT LIMITED has been registered for 11 years. Current directors include FENLON, Kevin Peter, ISAAC, Robert William, ISAAC, William George and 1 others.

Company Number
09252503
Status
dissolved
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FENLON, Kevin Peter, ISAAC, Robert William, ISAAC, William George, TURNER, Paul Jay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTI MANAGEMENT LIMITED

FTI MANAGEMENT LIMITED is an dissolved company incorporated on 7 October 2014 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FTI MANAGEMENT LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09252503

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 23 September 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

CURZON 7001 LIMITED
From: 7 October 2014To: 9 February 2015
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

C/O Pkf Francis Clark, Centenary House Rydon Lane Exeter EX2 7XE England
From: 5 March 2021To: 23 March 2021
Gammon House Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN
From: 6 February 2015To: 5 March 2021
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 7 October 2014To: 6 February 2015
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Feb 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

DAFFORN, Rachel Emma

Active
Peninsula Park, ExeterEX2 7XE
Secretary
Appointed 26 Apr 2018

ISAAC, Bruce Peter

Active
Peninsula Park, ExeterEX2 7XE
Secretary
Appointed 29 Jul 2016

ISAAC, Timothy Peter

Active
Peninsula Park, ExeterEX2 7XE
Secretary
Appointed 29 Jul 2016

FENLON, Kevin Peter

Active
Peninsula Park, ExeterEX2 7XE
Born July 1965
Director
Appointed 28 Nov 2014

ISAAC, Robert William

Active
Peninsula Park, ExeterEX2 7XE
Born September 1943
Director
Appointed 28 Nov 2014

ISAAC, William George

Active
Peninsula Park, ExeterEX2 7XE
Born January 1958
Director
Appointed 28 Nov 2014

TURNER, Paul Jay

Active
Peninsula Park, ExeterEX2 7XE
Born October 1969
Director
Appointed 28 Nov 2014

ALLEN, Linda Carmel

Resigned
Riverside Road, BarnstapleEX31 1QN
Secretary
Appointed 30 Jan 2015
Resigned 09 Dec 2016

ALLEN, Linda Carmel

Resigned
Grenadier Road, ExeterEX1 3LH
Born February 1951
Director
Appointed 16 Oct 2014
Resigned 28 Nov 2014

WORKMAN, Louise Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1970
Director
Appointed 07 Oct 2014
Resigned 16 Oct 2014

Persons with significant control

2

Mr Kevin Peter Fenlon

Active
Peninsula Park, ExeterEX2 7XE
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Jay Turner

Active
Peninsula Park, ExeterEX2 7XE
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Liquidation
17 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 July 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 April 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 May 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 March 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 March 2021
600600
Resolution
23 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Accounts Amended With Accounts Type Group
1 August 2016
AAMDAAMD
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Resolution
2 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Incorporation Company
7 October 2014
NEWINCIncorporation