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

FIELDINGS INVESTMENT MANAGEMENT LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
02958085
Private Limited Company
Active

Company Overview

About Fieldings Investment Management Ltd
FIELDINGS INVESTMENT MANAGEMENT LIMITED was founded on 1994-08-12 and has its registered office in London. The organisation's status is listed as "Active". Fieldings Investment Management 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
FIELDINGS INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC1A
 
Filing Information
Company Number 02958085
Company ID Number 02958085
Date formed 1994-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDINGS INVESTMENT MANAGEMENT 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 FIELDINGS INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS GERARD LUCHINI
Company Secretary 2018-07-16
PETER CLAUDE ASHTON
Director 2009-07-02
PAUL NICHOLAS CARTER
Director 1999-05-19
CHRISTOPHER SANDS CLAYTON
Director 2001-06-18
CLIVE FISKE HARRISON
Director 2017-08-17
JAMES PHILIP QUIBELL HARRISON
Director 2017-08-17
FRANCIS GERARD LUCHINI
Director 2017-08-17
TONY ROBERT PATTISON
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY BOURNE
Company Secretary 1999-07-19 2018-07-16
ROBERT ANTHONY BOURNE
Director 1994-08-24 2018-07-16
JEREMY NILS BRAITHWAITE
Director 1994-11-28 2001-09-30
DAVID FRANCIS GRAY
Company Secretary 1994-08-24 1999-07-19
ANDREW MICHAEL SHEAF
Director 1994-11-28 1996-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-12 1994-08-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-08-12 1994-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE FISKE HARRISON VOR FINANCIAL STRATEGY LIMITED Director 2009-07-30 CURRENT 1980-02-22 Active
CLIVE FISKE HARRISON IONIAN GROUP LIMITED Director 2002-06-05 CURRENT 1989-11-21 Active
CLIVE FISKE HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2002-06-05 CURRENT 1991-04-02 Active
CLIVE FISKE HARRISON FISKE NOMINEES LIMITED Director 1991-11-07 CURRENT 1973-10-17 Active
CLIVE FISKE HARRISON FISKE PLC Director 1991-11-07 CURRENT 1988-04-21 Active
JAMES PHILIP QUIBELL HARRISON IONIAN GROUP LIMITED Director 2018-03-01 CURRENT 1989-11-21 Active
JAMES PHILIP QUIBELL HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2018-03-01 CURRENT 1991-04-02 Active
JAMES PHILIP QUIBELL HARRISON FISKE NOMINEES LIMITED Director 2006-02-01 CURRENT 1973-10-17 Active
FRANCIS GERARD LUCHINI FISKE NOMINEES LIMITED Director 2000-01-12 CURRENT 1973-10-17 Active
FRANCIS GERARD LUCHINI FISKE PLC Director 1998-02-12 CURRENT 1988-04-21 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
2023-11-23APPOINTMENT TERMINATED, DIRECTOR CLIVE FISKE HARRISON
2023-11-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-07CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-10AA01Current accounting period extended from 31/05/22 TO 30/06/22
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Salisbury House London Wall London EC2M 5QS United Kingdom
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD LUCHINI
2020-10-06TM02Termination of appointment of Francis Gerard Luchini on 2020-08-31
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLAUDE ASHTON
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDS CLAYTON
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY BOURNE
2018-07-26AP03Appointment of Mr Francis Gerard Luchini as company secretary on 2018-07-16
2018-07-26TM02Termination of appointment of Robert Anthony Bourne on 2018-07-16
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-17SH03Purchase of own shares
2017-10-09PSC07CESSATION OF ROBERT ANTHONY BOURNE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 119425
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-10-02PSC02Notification of Fiske Plc as a person with significant control on 2017-08-17
2017-09-12SH06Cancellation of shares. Statement of capital on 2017-08-17 GBP 108,099
2017-09-12RES01ADOPT ARTICLES 12/09/17
2017-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 6 Kinghorn Street London EC1A 7HW
2017-09-06AP01DIRECTOR APPOINTED FRANCI GERARD LUCHINI
2017-09-06AP01DIRECTOR APPOINTED MR CLIVE FISKE HARRISON
2017-09-06AP01DIRECTOR APPOINTED JAMES PHILIP QUIBELL HARRISON
2017-09-06AA01Previous accounting period shortened from 30/09/17 TO 31/05/17
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 119425
2017-09-01SH0114/08/17 STATEMENT OF CAPITAL GBP 119425.00
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 107238
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 106416
2015-09-21AR0102/09/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 103046
2014-10-08AR0102/09/14 ANNUAL RETURN FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLAUDE ASHTON / 10/12/2009
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SANDS CLAYTON / 05/11/2010
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 102259
2013-09-20AR0102/09/13 FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-17AR0113/08/12 FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-19AR0113/08/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-31AR0113/08/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-25363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-21288aDIRECTOR APPOINTED PETER CLAUDE ASHTON
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-22363sRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-31363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-23363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-24363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-01363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-22363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-19363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-29288aNEW DIRECTOR APPOINTED
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-09288bSECRETARY RESIGNED
1999-08-06363(288)SECRETARY RESIGNED
1999-08-06363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-08-05288aNEW SECRETARY APPOINTED
1999-08-0588(2)RAD 30/07/99--------- £ SI 319@1=319 £ IC 79142/79461
1999-06-07288aNEW DIRECTOR APPOINTED
1999-03-1288(2)RAD 03/03/99--------- £ SI 2304@1=2304 £ IC 76838/79142
1999-02-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/99
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-19363sRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-27SRES12VARYING SHARE RIGHTS AND NAMES 11/11/97
1997-11-27SRES01ALTER MEM AND ARTS 11/11/97
1997-08-22363sRETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1997-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-27288DIRECTOR RESIGNED
1996-08-21363(288)DIRECTOR RESIGNED
1996-08-21363sRETURN MADE UP TO 12/08/96; CHANGE OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-1588(2)RAD 06/02/96--------- £ SI 100@1=100 £ IC 76738/76838
1996-01-30SASHARES AGREEMENT OTC
1996-01-3088(2)OAD 24/07/95--------- £ SI 36666@1
1995-10-06287REGISTERED OFFICE CHANGED ON 06/10/95 FROM: GARRARD HOUSE 31 GRESHAM STREET LONDON EC2V 7DN
1995-09-29SASHARES AGREEMENT OTC
1995-09-2988(2)OAD 24/07/95--------- £ SI 36666@1
1995-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-21363sRETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS
1995-08-0388(2)PAD 24/07/95--------- £ SI 36666@1=36666 £ IC 40072/76738
1994-12-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-12-02288NEW DIRECTOR APPOINTED
1994-12-02123£ NC 1000/1000000 28/11/94
1994-12-02SRES04NC INC ALREADY ADJUSTED 28/11/94
1994-12-02SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/94
1994-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to FIELDINGS INVESTMENT MANAGEMENT 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 FIELDINGS INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELDINGS INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of FIELDINGS INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDINGS INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of FIELDINGS INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDINGS INVESTMENT MANAGEMENT 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 (66300 - Fund management activities) as FIELDINGS INVESTMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIELDINGS INVESTMENT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDINGS INVESTMENT MANAGEMENT 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 FIELDINGS INVESTMENT MANAGEMENT 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.