Background WavePink WaveYellow Wave

FNZ TA SERVICES LIMITED (09571767)

FNZ TA SERVICES LIMITED (09571767) is an active UK company. incorporated on 1 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FNZ TA SERVICES LIMITED has been registered for 10 years. Current directors include BROWN, Catherine Ann, CONWAY, Alastair, DLAMINI, Lindiwe Angela and 1 others.

Company Number
09571767
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
10th Floor 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Catherine Ann, CONWAY, Alastair, DLAMINI, Lindiwe Angela, TOMLINS, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FNZ TA SERVICES LIMITED

FNZ TA SERVICES LIMITED is an active company incorporated on 1 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FNZ TA SERVICES LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09571767

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
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 United Kingdom
From: 1 May 2015To: 28 June 2017
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Nov 15
Director Joined
Mar 16
Loan Secured
Nov 16
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Funding Round
Jan 21
Funding Round
Sept 21
Funding Round
Mar 22
Director Joined
Jun 22
Funding Round
Nov 22
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Mar 25
Funding Round
May 25
Funding Round
Oct 25
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROWN, Catherine Ann

Active
135 Bishopsgate, LondonEC2M 3TP
Born March 1966
Director
Appointed 27 Jan 2016

CONWAY, Alastair

Active
135 Bishopsgate, LondonEC2M 3TP
Born March 1965
Director
Appointed 07 Oct 2024

DLAMINI, Lindiwe Angela

Active
135 Bishopsgate, LondonEC2M 3TP
Born March 1970
Director
Appointed 10 Jan 2025

TOMLINS, John

Active
135 Bishopsgate, LondonEC2M 3TP
Born December 1948
Director
Appointed 01 May 2015

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 May 2015
Resigned 01 Jan 2021

DOUGAL, Christian Somerville

Resigned
EdinburghEH3 5DA
Born January 1969
Director
Appointed 01 May 2015
Resigned 14 Oct 2019

DURHAM, Adrian John

Resigned
EdinburghEH3 5DA
Born August 1973
Director
Appointed 01 May 2015
Resigned 03 Apr 2020

HARDIE, Graeme

Resigned
EdinburghEH3 5DA
Born August 1961
Director
Appointed 01 May 2015
Resigned 25 Sept 2015

JAMES, Edward Charles Searson

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1972
Director
Appointed 03 Apr 2020
Resigned 20 Oct 2023

LOVE, Kristopher Darren

Resigned
EdinburghEH3 5DA
Born April 1983
Director
Appointed 30 Dec 2019
Resigned 22 Jun 2020

SACCO, Vivienne Amanda

Resigned
EdinburghEH3 5DA
Born July 1968
Director
Appointed 01 May 2015
Resigned 30 Dec 2019

STOLTZ, Riane Magdalena

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born December 1970
Director
Appointed 21 Jun 2022
Resigned 14 Jul 2023

WHITAKER, Greg

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1982
Director
Appointed 03 Jun 2024
Resigned 26 Feb 2025

Persons with significant control

1

0 Active
1 Ceased
LondonWC1R 4JS

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 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
6 November 2022
SH01Allotment of Shares
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 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
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
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
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 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
3 May 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2015
NEWINCIncorporation