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

FIA EUROPE

HILL LOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02832619
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Fia Europe
FIA EUROPE was founded on 1993-06-29 and has its registered office in 1 Little New Street. The organisation's status is listed as "Liquidation". Fia Europe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
FIA EUROPE
 
Legal Registered Office
HILL LOUSE
1 LITTLE NEW STREET
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC3R
 
Previous Names
THE FUTURES AND OPTIONS ASSOCIATION25/03/2014
Filing Information
Company Number 02832619
Company ID Number 02832619
Date formed 1993-06-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2014-09-30
Account next due 2016-06-30
Latest return 2015-06-29
Return next due 2017-07-13
Type of accounts FULL
Last Datalog update: 2018-08-08 20:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIA EUROPE
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 FIA EUROPE

Current Directors
Officer Role Date Appointed
RODNEY RAMON BANUS
Director 2014-10-01
ROBBERT LAURENTS BOOIJ
Director 2014-10-01
CHRISTIAN BRUPPACHER
Director 2014-10-01
PAUL RICHARD DAWSON
Director 2010-09-15
RICHARD MARK FEARN
Director 2012-04-25
SILAS JOHN FINDLEY
Director 2015-11-25
NICHOLAS PLAYFORD FORGAN
Director 2014-07-18
ANDREW WILLIAM GOOCH
Director 2008-10-16
MARK SCOTT IBBOTSON
Director 2014-05-30
ALEXANDER ARTHUR LENHART
Director 2012-04-25
SIMON PULESTON JONES
Director 2015-01-02
BRUCE DOUGLAS ANGUS SAVAGE
Director 2015-11-25
STEPHEN HOWARD SPARKE
Director 2007-07-31
BROOKS ALEXANDER STEVENS
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS STUART
Company Secretary 2000-02-29 2015-06-29
ANTHONY MURRAY BELCHAMBERS
Director 1994-09-16 2014-03-11
NICOLAS NOEL ANDRE BRETEAU
Director 2013-06-17 2014-02-25
PATRICK MICHEL MARIE JULES CIRIER
Director 2010-04-21 2013-06-05
DREW GARRETT BRADFORD
Director 2011-01-18 2011-03-31
PAUL BEYNON
Director 2007-12-13 2010-04-21
KIM LOUIS ANDERSON
Director 2007-04-19 2009-10-05
NICOLAS BRETEAU
Director 2001-12-19 2009-06-25
NICHOLAS EASTON CAREW HUNT
Director 1999-12-15 2007-04-19
PAUL BEYNON
Director 2004-02-05 2006-02-08
GARY JOHN ANDERSON
Director 2001-12-19 2004-12-09
STEVEN THOMAS CIAMPI
Director 2000-04-13 2003-02-06
JEAN FRANCOIS CONIL LACOSTE
Director 1997-12-18 2001-09-04
ROGER NIGEL BARTON
Director 1994-12-09 2000-04-13
CHARLES PHILIP HOUGHTON EDWARDS
Company Secretary 1998-06-25 2000-02-29
KYRA BERGIN
Director 1998-07-30 2000-02-11
WILLIAM BRADWELL
Director 1995-04-28 1998-12-16
ANTHONY MURRAY BELCHAMBERS
Company Secretary 1993-06-29 1998-06-25
ROBERT ERIC BEALE
Director 1995-12-15 1997-12-18
MARY LOU CARRINGTON
Director 1994-03-23 1995-12-21
JOHN GREY ST PAUL BURRIDGE
Director 1994-04-01 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY RAMON BANUS NOMURA DERIVATIVES CLEARING NOMINEE LIMITED Director 2016-01-06 CURRENT 2011-10-25 Active - Proposal to Strike off
ROBBERT LAURENTS BOOIJ ABN AMRO COMMERCIAL FINANCE PLC Director 2016-01-15 CURRENT 1988-07-28 Active
ANDREW WILLIAM GOOCH CCBI GLOBAL MARKETS (UK) LIMITED Director 2017-12-11 CURRENT 1979-11-06 Active
MARK SCOTT IBBOTSON G.H. FINANCIALS LIMITED Director 2013-10-14 CURRENT 1993-01-04 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
2018-05-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ESCOFFIER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAND
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2016-02-25AD02SAIL ADDRESS CREATED
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2ND FLOOR 36-38 BOTOLPH LANE LONDON EC3R 8DE
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STACK
2015-12-04AP01DIRECTOR APPOINTED MR SILAS JOHN FINDLEY
2015-12-03AP01DIRECTOR APPOINTED MR BRUCE DOUGLAS ANGUS SAVAGE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEROME KEMP
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE NEAL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWKINS
2015-07-02AR0129/06/15 NO MEMBER LIST
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID STUART
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAMMER
2015-01-06AP01DIRECTOR APPOINTED MR SIMON PULESTON JONES
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2014-11-17AP01DIRECTOR APPOINTED MRS MICHELLE MARIE NEAL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR AJAY SINGH
2014-10-07AP01DIRECTOR APPOINTED MR CHRISTIAN BRUPPACHER
2014-10-03AP01DIRECTOR APPOINTED MR RODNEY RAMON BANUS
2014-10-02AP01DIRECTOR APPOINTED MR ROBBERT LAURENTS BOOIJ
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DU PLESSIS
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC LEPPARD
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOWARD
2014-08-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STACK
2014-07-18AP01DIRECTOR APPOINTED MR NICHOLAS PLAYFORD FORGAN
2014-07-11AR0129/06/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED MR MARK SCOTT IBBOTSON
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2014-03-26RES13COMPANY NAME CHANGE 24/07/2013
2014-03-26RES01ADOPT ARTICLES 24/07/2013
2014-03-25RES15CHANGE OF NAME 24/07/2013
2014-03-25CERTNMCOMPANY NAME CHANGED THE FUTURES AND OPTIONS ASSOCIATION CERTIFICATE ISSUED ON 25/03/14
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25MISCNE01
2014-03-17RES15CHANGE OF NAME 24/07/2013
2014-03-14AP01DIRECTOR APPOINTED MR DAVID HENRY RAPHAEL ESCOFFIER
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BRETEAU
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELCHAMBERS
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE NEAL
2013-08-12CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-08-06RES15CHANGE OF NAME 24/07/2013
2013-08-06CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-07-29AP01DIRECTOR APPOINTED MR JEFFREY HOWARD
2013-07-26AP01DIRECTOR APPOINTED MR ANDREW JOHN ROSS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAMSAY
2013-07-02AR0129/06/13 NO MEMBER LIST
2013-06-26AP01DIRECTOR APPOINTED MR NICOLAS NOEL ANDRE BRETEAU
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CIRIER
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT
2013-03-01AP01DIRECTOR APPOINTED MR MICHAEL OLIVER DU PLESSIS
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEERING
2012-07-10AR0129/06/12 NO MEMBER LIST
2012-06-21AP01DIRECTOR APPOINTED MR PETER LAURENCE GREEN
2012-06-21AP01DIRECTOR APPOINTED MS MICHELLE MARIE NEAL
2012-06-21AP01DIRECTOR APPOINTED DR RICHARD MARK FEARN
2012-06-21AP01DIRECTOR APPOINTED MR ALEXANDER ARTHUR LENHART
2012-06-21AP01DIRECTOR APPOINTED MR JOHN DAVID GAMMER
2012-05-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLER
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STACK
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS
2011-12-19AP01DIRECTOR APPOINTED MR JEREMY WRIGHT
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNOTTENBELT
2011-07-19AR0129/06/11 NO MEMBER LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILLIS / 29/06/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEWIS STUART / 29/06/2011
2011-06-27AP01DIRECTOR APPOINTED MR AJAY SINGH
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR HUTCHESON
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD GEERING
2011-04-20AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STACK
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCHWERDT
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DALY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DREW BRADFORD
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-26AP01DIRECTOR APPOINTED MR WILLIAM TEMPLER
2011-01-26AP01DIRECTOR APPOINTED MR DREW GARRETT BRADFORD
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENDERSON
2011-01-14AP01DIRECTOR APPOINTED MR DAVID ALAN MARTIN
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MEHRDAD FARIMANI
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to FIA EUROPE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-15
Appointment of Liquidators2016-02-15
Resolutions for Winding-up2016-02-15
Fines / Sanctions
No fines or sanctions have been issued against FIA EUROPE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-05-11 Outstanding BOTOLPH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIA EUROPE

Intangible Assets
Patents
We have not found any records of FIA EUROPE registering or being granted any patents
Domain Names

FIA EUROPE owns 1 domain names.

foa.co.uk  

Trademarks

Trademark applications by FIA EUROPE

FIA EUROPE is the Original Applicant for the trademark InfoNet ™ (UK00003047559) through the UKIPO on the 2014-03-19
Trademark class: Seminars (arranging and conducting of-).
Income
Government Income

Government spend with FIA EUROPE

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-02-21 GBP £1,500
City of London Corporation 2010-05-15 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIA EUROPE 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 FIA EUROPE
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFIA EUROPEEvent Date2016-02-10
The Company was placed into Members Voluntary Liquidation on 10 February 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 16 March 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 March 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed in accordance with the Articles of Association of the Company. Office Holder details: Stephen Roland Browne , (IP No. 009821) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIA EUROPEEvent Date2016-02-10
Stephen Roland Browne , (IP No. 009821) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIA EUROPEEvent Date2016-01-15
Notification of written resolutions of the Company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 January 2016 , Effective Date: 10 February 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009821) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIA EUROPE 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 FIA EUROPE 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.