Background WavePink WaveYellow Wave

FIELD SERVICES INVESTMENTS LIMITED (12009931)

FIELD SERVICES INVESTMENTS LIMITED (12009931) is an active UK company. incorporated on 21 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIELD SERVICES INVESTMENTS LIMITED has been registered for 6 years. Current directors include JOHNSON, Martin.

Company Number
12009931
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD SERVICES INVESTMENTS LIMITED

FIELD SERVICES INVESTMENTS LIMITED is an active company incorporated on 21 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIELD SERVICES INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12009931

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
From: 21 May 2019To: 17 January 2022
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Dec 21
Share Issue
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

ANDERSON, Richard John

Resigned
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 21 May 2019
Resigned 31 May 2022

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 28 Jun 2019
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

WOLFENDEN, Michael

Resigned
One America Square, LondonEC3N 2LS
Born September 1983
Director
Appointed 21 May 2019
Resigned 15 Jul 2022

Persons with significant control

1

60 Church Street, BirminghamB3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 February 2025
GUARANTEE2GUARANTEE2
Legacy
19 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
23 February 2024
PARENT_ACCPARENT_ACC
Legacy
23 February 2024
AGREEMENT2AGREEMENT2
Legacy
23 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2021
MAMA
Capital Name Of Class Of Shares
22 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Incorporation Company
21 May 2019
NEWINCIncorporation