Background WavePink WaveYellow Wave

FIELDALTER MANAGEMENT HOLDINGS LIMITED (10453034)

FIELDALTER MANAGEMENT HOLDINGS LIMITED (10453034) is an active UK company. incorporated on 31 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIELDALTER MANAGEMENT HOLDINGS LIMITED has been registered for 9 years. Current directors include BROWN, James Alan, FILLEY, Jeremy Austin, PARK, Julie and 1 others.

Company Number
10453034
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, James Alan, FILLEY, Jeremy Austin, PARK, Julie, SHAH, Nimesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDALTER MANAGEMENT HOLDINGS LIMITED

FIELDALTER MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 31 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIELDALTER MANAGEMENT HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10453034

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 April 2025 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

35-37 Ludgate Hill London EC4M 7JN England
From: 7 November 2017To: 27 November 2025
8 Birchwood Grove Hampton TW12 3DU England
From: 31 October 2016To: 7 November 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Loan Secured
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Cleared
Nov 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, James Alan

Active
Great Queen Street, LondonWC2B 5AH
Born December 1975
Director
Appointed 25 Nov 2025

FILLEY, Jeremy Austin

Active
Great Queen Street, LondonWC2B 5AH
Born December 1971
Director
Appointed 25 Nov 2025

PARK, Julie

Active
Great Queen Street, LondonWC2B 5AH
Born August 1968
Director
Appointed 31 Oct 2016

SHAH, Nimesh

Active
Great Queen Street, LondonWC2B 5AH
Born February 1982
Director
Appointed 25 Nov 2025

PARK, Robert

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1970
Director
Appointed 31 Oct 2016
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Julie Park

Ceased
Birchwood Grove, HamptonTW12 3DU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 25 Nov 2025

Mr Robert Park

Ceased
Birchwood Grove, HamptonTW12 3DU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Incorporation Company
31 October 2016
NEWINCIncorporation