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

FISURE HOLDINGS LIMITED

22 Bishopsgate, London, EC2N 4BQ,
Company Registration Number
05472421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fisure Holdings Ltd
FISURE HOLDINGS LIMITED was founded on 2005-06-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fisure Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FISURE HOLDINGS LIMITED
 
Legal Registered Office
22 Bishopsgate
London
EC2N 4BQ
Other companies in EC3A
 
Previous Names
INLAW TWO HUNDRED AND NINETY FOUR LIMITED30/08/2005
Filing Information
Company Number 05472421
Company ID Number 05472421
Date formed 2005-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-06-06
Return next due 2023-06-20
Type of accounts DORMANT
Last Datalog update: 2024-03-07 09:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISURE 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 FISURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
ROBERT STEPHEN WILKINSON
Director 2006-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE CARPENTER
Company Secretary 2008-09-12 2014-09-01
CHRISTOPHER IAN FRANCIS
Director 2005-12-22 2013-10-01
JOHN RODERICK GRAHAM
Director 2005-12-09 2013-10-01
PAUL ANTONY SAMMONS
Director 2005-12-09 2013-10-01
DAVID CHARLES TOMPKINS
Director 2005-12-22 2013-10-01
NICOLA WYNN LOUISE GRAHAM
Director 2005-08-12 2012-12-12
ANTHONY ROY OUTHWAITE
Director 2005-12-09 2012-04-01
VICTOR HERBERT THOMPSON
Director 2006-08-25 2009-04-30
MICHAEL EDWARD HEAD
Company Secretary 2007-04-19 2008-09-12
ROBERT STEPHEN WILKINSON
Company Secretary 2006-08-25 2007-04-19
INLAW SECRETARIES LIMITED
Company Secretary 2005-06-06 2006-08-25
NICHOLAS SIMON BARRY GOULD
Director 2005-06-06 2005-07-29
STEPHEN LEONARD JARVIS
Director 2005-06-06 2005-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEPHEN WILKINSON YMCA DOWNSLINK GROUP Director 2017-02-08 CURRENT 1999-09-24 Active
ROBERT STEPHEN WILKINSON UNICORN UNDERWRITING LIMITED Director 2016-03-31 CURRENT 2007-07-04 Active
ROBERT STEPHEN WILKINSON HAREL (UK) LTD. Director 2014-07-24 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON THB CORPORATE PARTNERS LIMITED Director 2013-09-04 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON THB 2001 LIMITED Director 2009-08-27 CURRENT 1977-03-23 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY RISK MANAGEMENT LIMITED Director 2009-06-10 CURRENT 2007-04-26 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY UK LIMITED Director 2009-04-30 CURRENT 1998-06-15 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FLEET UK LIMITED Director 2009-04-30 CURRENT 1999-08-13 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-10-31 CURRENT 2008-09-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2007-12-07 CURRENT 2007-10-17 Active
ROBERT STEPHEN WILKINSON HEALTHY WORKING LIMITED Director 2007-09-06 CURRENT 2007-07-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE LIMITED Director 2006-08-25 CURRENT 2005-06-17 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS UK LIMITED Director 2004-07-01 CURRENT 1996-09-02 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS LIMITED Director 2003-05-29 CURRENT 1968-03-21 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS GROUP LIMITED Director 2002-05-01 CURRENT 1980-08-28 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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SMITH
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-02Application to strike the company off the register
2022-09-02DS01Application to strike the company off the register
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-06RES13Resolutions passed:
  • Dormant 26/08/2021
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-11-11RES13Resolutions passed:
  • Acounts approved and signed 14/10/2020
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08AP01DIRECTOR APPOINTED MR DANIEL LEE REAH
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-07-22RES13Resolutions passed:
  • Approval of financial statements/company business 17/06/2019
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 178.71
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 178.71
2016-06-16AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 178.71
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Robert Stephen Wilkinson on 2015-06-08
2014-09-01TM02Termination of appointment of Claire Carpenter on 2014-09-01
2014-09-01AP03Appointment of Mr Christopher Julian Sturgess as company secretary on 2014-09-01
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMPKINS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMMONS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 178.71
2014-06-06AR0106/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OUTHWAITE
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GRAHAM
2013-06-13AR0106/06/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0106/06/12 FULL LIST
2012-02-09AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-27AR0106/06/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON BR5 3QY
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WYNN LOUISE GRAHAM / 14/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK GRAHAM / 14/07/2010
2010-07-28AR0106/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY SAMMONS / 06/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN FRANCIS / 06/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES TOMPKINS / 06/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK GRAHAM / 06/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WYNN LOUISE GRAHAM / 06/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROY OUTHWAITE / 06/06/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-06-23363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-15288aSECRETARY APPOINTED CLAIRE CARPENTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAD
2008-08-2988(2)AD 20/08/08-20/08/08 GBP SI 1971@0.01=19.71 GBP IC 159/178.71
2008-06-12AUDAUDITOR'S RESIGNATION
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-02225CURREXT FROM 30/04/2008 TO 31/10/2008
2007-09-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-06288bSECRETARY RESIGNED
2007-06-06363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2007-04-28288aNEW SECRETARY APPOINTED
2007-04-28288bSECRETARY RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN
2006-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-0588(2)RAD 14/12/05--------- £ SI 300@1
2006-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-06225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-01-2688(2)RAD 09/12/05--------- £ SI 300@.01=3 £ IC 77/80
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01123NC INC ALREADY ADJUSTED 10/10/05
2005-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of FISURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISURE HOLDINGS LIMITED
Trademarks
We have not found any records of FISURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISURE 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 (70100 - Activities of head offices) as FISURE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FISURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISURE 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 FISURE 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.