Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FNH UK HOLDINGS LIMITED
Company Information for

FNH UK HOLDINGS LIMITED

PHOENIX HOUSE, SLADE GREEN ROAD, ERITH, KENT, DA8 2HY,
Company Registration Number
02451413
Private Limited Company
Active

Company Overview

About Fnh Uk Holdings Ltd
FNH UK HOLDINGS LIMITED was founded on 1989-12-12 and has its registered office in Erith. The organisation's status is listed as "Active". Fnh Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FNH UK HOLDINGS LIMITED
 
Legal Registered Office
PHOENIX HOUSE
SLADE GREEN ROAD
ERITH
KENT
DA8 2HY
Other companies in GU47
 
Previous Names
FNH UK LIMITED31/08/2017
FNH UK PLC23/03/2015
MANROY PLC23/03/2015
HURLINGHAM PLC21/12/2010
Filing Information
Company Number 02451413
Company ID Number 02451413
Date formed 1989-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FNH UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FNH UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2015-12-28
GLYN PAUL BOTTOMLEY
Director 2010-12-23
PHILIPPE CLAESSENS
Director 2014-07-31
NICOLAS DE GOTTAL
Director 2015-03-20
VINCENT VERLEYE
Director 2014-07-31
PATRICK VOGNE
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CARTER
Director 2010-12-23 2017-06-16
CITY GROUP P.L.C.
Company Secretary 2011-11-01 2015-12-28
GEORGES CHAUVEHEID
Director 2014-07-31 2014-11-01
ANDREW FRANCIS BLURTON
Director 2004-06-11 2014-07-15
GERALD CLARK
Director 2011-02-18 2014-07-15
DAVID JAMES ST CLAIR LOW
Director 2005-12-15 2014-07-15
BRIAN LEO ODONNELL
Director 2011-02-18 2014-07-15
FRANCIS BASIL TRAFFORD TAUNTON
Company Secretary 1991-12-12 2011-10-31
CHARLES EDWARD JOHN LLEWELLYN
Director 1991-12-12 2008-04-07
CHARLES PETTINGELL
Director 1990-01-05 2008-04-07
MAURICE VINCENT TAYLOR
Director 1997-11-18 2008-04-07
WILLIAM ROBERT NIXON
Director 2001-08-15 2004-03-12
RAYMOND FREDERICK COLE
Director 1991-12-12 1998-12-17
ANDREW HARRY BALL
Director 1991-12-12 1994-12-01
CRAIG VIVIAN READER
Director 1991-12-12 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
SPEAFI SECRETARIAL LIMITED AQUAFAX LIMITED Company Secretary 2018-05-04 CURRENT 1982-09-23 Active
SPEAFI SECRETARIAL LIMITED HUMBER LEGALS LIMITED Company Secretary 2018-04-13 CURRENT 2005-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIPS (GMC) LTD Company Secretary 2018-04-13 CURRENT 2007-05-09 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIP SEARCH LIMITED Company Secretary 2018-04-13 CURRENT 2007-12-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DYE & DURHAM (UK) LIMITED Company Secretary 2018-04-13 CURRENT 2006-12-14 Active
SPEAFI SECRETARIAL LIMITED KNAPFORD LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-01-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED A2 LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2010-11-09 Active
SPEAFI SECRETARIAL LIMITED KUDOS LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED PREMIER LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS ALDGATE HOLDINGS UK LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
SPEAFI SECRETARIAL LIMITED PICCADILLY (YORK) DEVELOPMENTS LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
SPEAFI SECRETARIAL LIMITED HOMEINFO ENGLAND LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED R-SQUARED BIDCO LIMITED Company Secretary 2018-03-21 CURRENT 2017-04-04 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO UK LIMITED Company Secretary 2018-03-21 CURRENT 2004-02-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO WALES LIMITED Company Secretary 2018-03-21 CURRENT 2016-02-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS SHOULDHAM STREET LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROJECT COMPANY 11 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
SPEAFI SECRETARIAL LIMITED DOMINUS GLASGOW LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
SPEAFI SECRETARIAL LIMITED KEY INTERIORS & DESIGN LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
SPEAFI SECRETARIAL LIMITED BREWERY COURT THEALE MANAGEMENT LIMITED Company Secretary 2017-12-06 CURRENT 2004-09-17 Active
SPEAFI SECRETARIAL LIMITED THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
SPEAFI SECRETARIAL LIMITED JUST LAMPS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES LIMITED Company Secretary 2017-09-07 CURRENT 1976-11-24 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Company Secretary 2017-09-07 CURRENT 1988-09-15 Active
SPEAFI SECRETARIAL LIMITED COMMERCIAL PARTS UK HOLDCO LTD Company Secretary 2017-09-07 CURRENT 2017-06-23 Active
SPEAFI SECRETARIAL LIMITED GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
SPEAFI SECRETARIAL LIMITED HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED UNIT IT LIMITED Company Secretary 2017-06-28 CURRENT 2012-03-09 Active
SPEAFI SECRETARIAL LIMITED A.S.A.P. SUPPLIES LIMITED Company Secretary 2017-05-19 CURRENT 1996-05-24 Active
SPEAFI SECRETARIAL LIMITED MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
SPEAFI SECRETARIAL LIMITED ENCRYPTICS GLOBAL LIMITED Company Secretary 2017-04-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ECAPITAL 3414 LIMITED Company Secretary 2017-03-06 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED STAMPEDE GLOBAL UK LIMITED Company Secretary 2017-03-06 CURRENT 2005-01-25 Active
SPEAFI SECRETARIAL LIMITED ON DIRECT GROUP LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Active
SPEAFI SECRETARIAL LIMITED DATA CONTINUITY GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2001-09-27 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2002-01-07 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON LIMITED Company Secretary 2017-01-18 CURRENT 2000-10-16 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE LIMITED Company Secretary 2016-11-30 CURRENT 2001-04-26 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Secretary 2016-11-30 CURRENT 2013-06-21 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL 3415 LIMITED Company Secretary 2016-11-30 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
SPEAFI SECRETARIAL LIMITED SAINT MARYLEBONE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED DOMINUS MILTON KEYNES LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED ANDREW PAGE 1917 LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED MARINE MART LIMITED Company Secretary 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH GROUP LIMITED Company Secretary 2016-07-29 CURRENT 2004-08-31 Active
SPEAFI SECRETARIAL LIMITED MIDLAND CHANDLERS LIMITED Company Secretary 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH INTERNATIONAL LIMITED Company Secretary 2016-07-29 CURRENT 1981-05-05 Active
SPEAFI SECRETARIAL LIMITED REDBLADE LIMITED Company Secretary 2016-07-05 CURRENT 2006-05-18 Active
SPEAFI SECRETARIAL LIMITED ONE 10 LONDON LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY GROUP LIMITED Company Secretary 2016-05-03 CURRENT 2002-11-26 Active
SPEAFI SECRETARIAL LIMITED INHURST LANDSCAPES LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-28 Active
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PLC Company Secretary 2016-04-26 CURRENT 1991-02-25 Active
SPEAFI SECRETARIAL LIMITED BEWLEY FULLERS ROAD LIMITED Company Secretary 2016-04-26 CURRENT 2014-09-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PROPERTIES LTD Company Secretary 2016-04-26 CURRENT 2014-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LKQ HOLDCO LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ MIDCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-07 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ TOPCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED BMC UK SUBADVISOR SUPPORT LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Active
SPEAFI SECRETARIAL LIMITED ROTASERVE LIMITED Company Secretary 2016-02-10 CURRENT 2003-09-08 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE INTERNATIONAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2015-06-12 Active
SPEAFI SECRETARIAL LIMITED PITTRE DEVELOPMENTS LIMITED Company Secretary 2015-12-08 CURRENT 2015-05-27 Active
SPEAFI SECRETARIAL LIMITED IHOTDESK HOLDINGS LIMITED Company Secretary 2015-10-30 CURRENT 2010-01-28 Active
SPEAFI SECRETARIAL LIMITED FERNDON INVESTMENTS LIMITED Company Secretary 2015-08-17 CURRENT 1993-09-21 Liquidation
SPEAFI SECRETARIAL LIMITED YOURCO 278 LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
SPEAFI SECRETARIAL LIMITED SPP PUMPS LIMITED Company Secretary 2015-07-13 CURRENT 2003-07-21 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE SCHOOL LIMITED Company Secretary 2015-05-28 CURRENT 2009-12-23 Active
SPEAFI SECRETARIAL LIMITED BEACON SPRING LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LAWRENCE DALE COURT (FREEHOLD) LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
SPEAFI SECRETARIAL LIMITED HPJ 6 DEVELOPMENT LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Liquidation
SPEAFI SECRETARIAL LIMITED SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-08-31 Active
SPEAFI SECRETARIAL LIMITED 96 ELM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-18 CURRENT 2014-08-21 Active
SPEAFI SECRETARIAL LIMITED DOMINVS PROJECT COMPANY 4 LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-07-21
SPEAFI SECRETARIAL LIMITED DOMINUS OXFORD HOTEL LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY TRADING LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SPEAFI SECRETARIAL LIMITED C.B. HARPER & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1963-06-17 Active
SPEAFI SECRETARIAL LIMITED FORUM PARTY AND NOVELTY COMPANY LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2012-11-13 Active
SPEAFI SECRETARIAL LIMITED HARPER SOLAR LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED PHARRE LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS DIXON HOLDCO LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Active
SPEAFI SECRETARIAL LIMITED DOMINUS HOSPITALITY MANAGEMENT LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS EMPLOYEES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED MAX PR & MARKETING LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IRIS COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
SPEAFI SECRETARIAL LIMITED LKQ COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
SPEAFI SECRETARIAL LIMITED SINEMASTER MOTOR FACTORS LIMITED Company Secretary 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
SPEAFI SECRETARIAL LIMITED IRIS DISTRIBUTION LIMITED Company Secretary 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
SPEAFI SECRETARIAL LIMITED JCA COATINGS LTD Company Secretary 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IPNLF LTD Company Secretary 2013-07-16 CURRENT 2011-10-12 Active
SPEAFI SECRETARIAL LIMITED INTERNATIONAL POLE AND LINE FOUNDATION Company Secretary 2013-07-16 CURRENT 2011-09-27 Active
SPEAFI SECRETARIAL LIMITED CLOUD APPLICATIONS LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active
SPEAFI SECRETARIAL LIMITED CCGROUP MARKETING COMMUNICATIONS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
SPEAFI SECRETARIAL LIMITED EWART ABERDEEN PROPERTIES LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS NEATH LIMITED Company Secretary 2013-02-14 CURRENT 2005-11-07 Active
SPEAFI SECRETARIAL LIMITED AUTOCLIMATE LIMITED Company Secretary 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
SPEAFI SECRETARIAL LIMITED HAPPEN LTD Company Secretary 2012-11-01 CURRENT 2007-02-02 Liquidation
SPEAFI SECRETARIAL LIMITED HAPPEN GP LIMITED Company Secretary 2012-11-01 CURRENT 2011-09-05 Liquidation
SPEAFI SECRETARIAL LIMITED DOMINUS ST. PAULS HOTEL LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-06-29 CURRENT 1988-05-04 Active
SPEAFI SECRETARIAL LIMITED AHLUWALIA FAMILY OFFICE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED VERIANCO LTD Company Secretary 2012-03-06 CURRENT 2011-06-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ANGIOCARE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-06-12
SPEAFI SECRETARIAL LIMITED MANROY SYSTEMS LIMITED Company Secretary 2012-01-18 CURRENT 2008-02-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED FNH UK LIMITED Company Secretary 2012-01-18 CURRENT 1987-01-26 Active
SPEAFI SECRETARIAL LIMITED AUTOMOTIVE DATA SERVICES LIMITED Company Secretary 2011-12-02 CURRENT 2005-12-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS HOLDINGS LIMITED Company Secretary 2011-11-29 CURRENT 2009-11-02 Dissolved 2017-01-17
SPEAFI SECRETARIAL LIMITED LKQ GROUP (UK) LIMITED Company Secretary 2011-11-29 CURRENT 1992-01-23 Active
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS (NORTHERN IRELAND) LIMITED Company Secretary 2011-11-29 CURRENT 1998-04-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CAR PARTS 4 LESS LIMITED Company Secretary 2011-11-29 CURRENT 2011-04-07 Active
SPEAFI SECRETARIAL LIMITED EURO GARAGE SOLUTIONS LIMITED Company Secretary 2011-11-29 CURRENT 1993-04-19 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS UK HOLDINGS LIMITED Company Secretary 2011-11-05 CURRENT 2011-08-19 Active
SPEAFI SECRETARIAL LIMITED LKQ EURO LIMITED Company Secretary 2011-10-20 CURRENT 2011-09-20 Active
SPEAFI SECRETARIAL LIMITED HEARTSTONE INNS 1 LIMITED Company Secretary 2011-09-30 CURRENT 2006-07-25 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED OPERA SOLUTIONS LIMITED Company Secretary 2011-05-27 CURRENT 2003-11-04 Active
SPEAFI SECRETARIAL LIMITED APERTURE INSIGHTS ADVISORY LIMITED Company Secretary 2011-05-23 CURRENT 2006-07-25 Active
SPEAFI SECRETARIAL LIMITED CCGROUP COMMUNICATIONS LIMITED Company Secretary 2011-05-23 CURRENT 1990-09-07 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS INTERNATIONAL LIMITED Company Secretary 2011-05-12 CURRENT 2003-05-12 Liquidation
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2011-05-12 CURRENT 1984-06-27 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES LIMITED Company Secretary 2011-04-01 CURRENT 1998-10-30 Active
SPEAFI SECRETARIAL LIMITED GET SCHEDULED LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
SPEAFI SECRETARIAL LIMITED WFF VENTURES LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
SPEAFI SECRETARIAL LIMITED TML TANK-CONTAINERS LIMITED Company Secretary 2010-11-11 CURRENT 2002-02-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED 4-IRON 2020 LIMITED Company Secretary 2010-11-11 CURRENT 1989-02-08 Liquidation
SPEAFI SECRETARIAL LIMITED GAP WEDGE LIMITED Company Secretary 2010-11-11 CURRENT 1997-01-16 Liquidation
SPEAFI SECRETARIAL LIMITED WESTERN ELMS AVENUE FREEHOLD LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
SPEAFI SECRETARIAL LIMITED FISHCOMBE COVE LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-10-13
SPEAFI SECRETARIAL LIMITED AYUDA MEDIA SYSTEMS (EMEA) LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Liquidation
SPEAFI SECRETARIAL LIMITED HENDERSON ROWE LIMITED Company Secretary 2010-03-23 CURRENT 2002-02-22 Active
SPEAFI SECRETARIAL LIMITED ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED Company Secretary 2010-01-19 CURRENT 2001-12-10 Active
SPEAFI SECRETARIAL LIMITED CARDY BEAVER NURSERY LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SONNING EAGLE 2007 LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SPEAFI SECRETARIAL LIMITED PORCHESTER HOMES LIMITED Company Secretary 2007-05-31 CURRENT 2003-12-02 Dissolved 2016-11-26
SPEAFI SECRETARIAL LIMITED ACADEMYSPORT LEISURE CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
SPEAFI SECRETARIAL LIMITED JOHN MADEJSKI ACADEMY Company Secretary 2007-01-04 CURRENT 2004-12-22 Liquidation
SPEAFI SECRETARIAL LIMITED XACT DATA LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-10
SPEAFI SECRETARIAL LIMITED LONDON ROAD (BRACKNELL) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2014-03-18
GLYN PAUL BOTTOMLEY MANROY ENGINEERING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GLYN PAUL BOTTOMLEY BASE (MANROY) LIMITED Director 2012-11-29 CURRENT 2012-11-21 Dissolved 2014-12-09
GLYN PAUL BOTTOMLEY MANOR FARM (DARBY GREEN LANE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2010-03-05 CURRENT 2002-03-13 Active
GLYN PAUL BOTTOMLEY FNH UK LIMITED Director 2008-04-04 CURRENT 1987-01-26 Active
GLYN PAUL BOTTOMLEY MANROY SYSTEMS LIMITED Director 2008-03-17 CURRENT 2008-02-21 Active - Proposal to Strike off
VINCENT VERLEYE MANROY SYSTEMS LIMITED Director 2014-07-23 CURRENT 2008-02-21 Active - Proposal to Strike off
VINCENT VERLEYE FNH UK LIMITED Director 2014-07-23 CURRENT 1987-01-26 Active
PATRICK VOGNE MANROY SYSTEMS LIMITED Director 2014-07-23 CURRENT 2008-02-21 Active - Proposal to Strike off
PATRICK VOGNE FNH UK LIMITED Director 2014-07-23 CURRENT 1987-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Director's details changed for Julien Compre on 2023-12-01
2023-12-15Director's details changed for Baudouin De Hepce on 2023-12-01
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CLAESSENS
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN
2022-11-21APPOINTMENT TERMINATED, DIRECTOR VINCENT VERLEYE
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGNE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGNE
2021-12-30DIRECTOR APPOINTED JULIEN COMPèRE
2021-12-30DIRECTOR APPOINTED BAUDOUIN DE HEPCéE
2021-12-30AP01DIRECTOR APPOINTED JULIEN COMPèRE
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-31RES15CHANGE OF COMPANY NAME 14/10/22
2017-08-31CERTNMCOMPANY NAME CHANGED FNH UK LIMITED CERTIFICATE ISSUED ON 31/08/17
2017-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 952210.1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-23AD03Registers moved to registered inspection location of 1 London Street Reading Berkshire RG1 4PN
2016-06-22AD02Register inspection address changed to 1 London Street Reading Berkshire RG1 4PN
2016-04-12AP04Appointment of Speafi Secretarial Limited as company secretary on 2015-12-28
2016-04-12TM02Termination of appointment of City Group P.L.C. on 2015-12-28
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 952210.1
2015-12-15AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED NICOLAS DE GOTTAL
2015-03-23CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2015-03-23MARRe-registration of memorandum and articles of association
2015-03-23RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2015-03-23RR02Re-registration from a public company to a private limited company
2015-03-23RES15CHANGE OF NAME 20/03/2015
2015-03-23CERTNMCompany name changed manroy PLC\certificate issued on 23/03/15
2015-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 952210.1
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES CHAUVEHEID
2014-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-12-04AUDAUDITOR'S RESIGNATION
2014-09-16AP01DIRECTOR APPOINTED MR PATRICK VOGNE
2014-09-16AP01DIRECTOR APPOINTED MR GEORGES CHAUVEHEID
2014-09-16AP01DIRECTOR APPOINTED MR VINCENT VERLEYE
2014-09-16AP01DIRECTOR APPOINTED MR PHILIPPE CLAESSENS
2014-08-06AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ODONNELL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOW
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CLARK
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2014-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP P.L.C. / 24/03/2014
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 952210.1
2013-12-12AR0112/12/13 NO MEMBER LIST
2013-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-17AR0112/12/12 NO MEMBER LIST
2012-10-01SH0113/09/12 STATEMENT OF CAPITAL GBP 952210.10
2012-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-16AR0112/12/11 NO MEMBER LIST
2012-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-16AD02SAIL ADDRESS CREATED
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARTER / 12/12/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PAUL BOTTOMLEY / 12/12/2011
2011-12-01AP04CORPORATE SECRETARY APPOINTED CITY GROUP P.L.C.
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS TAUNTON
2011-09-23SH0116/08/11 STATEMENT OF CAPITAL GBP 2943634.30
2011-09-23SH0111/08/11 STATEMENT OF CAPITAL GBP 2841180.85
2011-09-23SH0123/12/10 STATEMENT OF CAPITAL GBP 2683286.1
2011-09-14SH0123/12/10 STATEMENT OF CAPITAL GBP 2579204.50
2011-09-07SH1907/09/11 STATEMENT OF CAPITAL GBP 909710.10
2011-09-07MISCCERTIFICATE OF REGISTRATION OF ORDER OF COURT ON REDUCTION OF SHARE PREMIUM ACCOUNT AND CANCELLATION OF THE CAPITAL REDEMPTION RESERVE
2011-09-07ANNOTATIONOther
2011-09-07MISCSTATEMENT OF FACT
2011-09-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-13AP01DIRECTOR APPOINTED MR GERALD CLARK
2011-03-13AP01DIRECTOR APPOINTED MR BRIAN LEO ODONNELL
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-07MEM/ARTSARTICLES OF ASSOCIATION
2011-02-07SH02SUB-DIVISION 20/12/10
2011-02-07RES12VARYING SHARE RIGHTS AND NAMES
2011-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-01-24AP01DIRECTOR APPOINTED MR GLYN PAUL BOTTOMLEY
2011-01-24AP01DIRECTOR APPOINTED MR PAUL CARTER
2011-01-11AR0112/12/10 FULL LIST
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-12-21CERTNMCOMPANY NAME CHANGED HURLINGHAM PLC CERTIFICATE ISSUED ON 21/12/10
2010-11-02RES01ADOPT ARTICLES 22/10/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/09/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS BASIL TRAFFORD TAUNTON / 01/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ST CLAIR LOW / 01/09/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-13AR0112/12/09 FULL LIST
2009-08-26MISCCERTIFICATE 15 - REGISTRATION OF ORDER OF COURT ON REDUCTION OF SHARE CAPITAL
2009-08-26MISCORDER OF COURT TO REDUCE SHARE CAPITAL
2009-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 2179204/2176204.5
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 90 BABBACOMBE ROAD BROMLEY KENT BR1 3LS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FNH UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FNH UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-02-15 Satisfied BARCLAYS BANK PLC
CHARGE OF SECURITIES 2010-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-02-02 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-05-03 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2004-12-19 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2001-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FNH UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FNH UK HOLDINGS LIMITED
Trademarks
We have not found any records of FNH UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FNH UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FNH UK HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FNH UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FNH UK HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0193052000Parts and accessories of shotguns or rifles of heading 9303, n.e.s.
2014-01-0193059900Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303)
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-09-0133011290Terpeneless oils of sweet and bitter orange, incl. concretes and absolutes (excl. orange-flower oil)
2013-07-0140122000Used pneumatic tyres of rubber
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-05-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-04-0173269098Articles of iron or steel, n.e.s.
2013-03-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2013-02-0139074000Polycarbonates, in primary forms
2013-02-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2013-01-0173221900Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers)
2012-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-10-0126
2012-03-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-01-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2011-10-0173269010
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-05-0184669300
2011-05-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2011-05-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2011-03-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2010-12-0160

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FNH UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FNH UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.