Company NameFRM Capital Advisors Limited
Company StatusDissolved
Company Number06053274
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date13 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NamePatric De Gentile-Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(8 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 13 April 2015)
RoleHedge Fund Specialist
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameRoger Paul Brace
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2015)
RoleOperational Risk Analyst
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Stephen Luke Ellis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameNeil Lawrence Mason
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Spencer Road
London
SW18 2SP
Director NameMr Clive Richard Peggram
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RolePrivate Investor
Country of ResidenceEngland
Correspondence AddressBeltons
Startins Lane Cookham Dean
Maidenhead
Berkshire
SL6 9AN
Director NameMr Brian Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleManaging Director Hedge Fund B
Country of ResidenceEngland
Correspondence Address92 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EJ
Secretary NameSusan Anne Gilliver
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLa Querterie
La Ramee St Peter Port
Guernsey
Channel Islands
GY1 2TP
Secretary NameMiss Elizabeth Kerr
NationalityAustralian
StatusResigned
Appointed09 September 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2010)
RoleSecretary
Correspondence AddressElandra Barras Lane
Vale
Guernsey
Channel Isles
GY6 8EL
Secretary NameMr Andrew Walton
StatusResigned
Appointed28 May 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2012)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3AD
Secretary NameLisa Jane Daniels
StatusResigned
Appointed03 September 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2014)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

6.3m at £1Man Group Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,438,000
Gross Profit£2,438,000
Net Worth£2,839,000
Cash£3,671,000
Current Liabilities£916,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
13 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (7 pages)
10 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 4 July 2014 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 4 July 2014 (7 pages)
25 February 2014Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014 (1 page)
25 February 2014Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014 (1 page)
18 July 2013Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013 (2 pages)
18 July 2013Appointment of a voluntary liquidator (2 pages)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2013Declaration of solvency (3 pages)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2013Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013 (2 pages)
18 July 2013Declaration of solvency (3 pages)
18 July 2013Appointment of a voluntary liquidator (2 pages)
2 July 2013Solvency statement dated 01/06/13 (1 page)
2 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2013Statement of capital on 2 July 2013
  • GBP 1.00
(4 pages)
2 July 2013Statement of capital on 2 July 2013
  • GBP 1.00
(4 pages)
2 July 2013Statement of capital on 2 July 2013
  • GBP 1.00
(4 pages)
2 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2013Statement by directors (1 page)
2 July 2013Solvency statement dated 01/06/13 (1 page)
2 July 2013Statement by directors (1 page)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Clive Richard Peggram as a director on 31 December 2012 (1 page)
14 January 2013Termination of appointment of Clive Richard Peggram as a director on 31 December 2012 (1 page)
20 December 2012Statement of company's objects (2 pages)
20 December 2012Statement of company's objects (2 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 6,250,001
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 6,250,001
(3 pages)
12 September 2012Termination of appointment of Andrew Walton as a secretary on 3 September 2012 (1 page)
12 September 2012Appointment of Stephen Luke Ellis as a director on 3 September 2012 (2 pages)
12 September 2012Appointment of Lisa Jane Daniels as a secretary on 3 September 2012 (1 page)
12 September 2012Appointment of Stephen Luke Ellis as a director on 3 September 2012 (2 pages)
12 September 2012Termination of appointment of Andrew Walton as a secretary on 3 September 2012 (1 page)
12 September 2012Appointment of Roger Paul Brace as a director on 3 September 2012 (2 pages)
12 September 2012Appointment of Lisa Jane Daniels as a secretary on 3 September 2012 (1 page)
12 September 2012Appointment of Stephen Luke Ellis as a director on 3 September 2012 (2 pages)
12 September 2012Appointment of Lisa Jane Daniels as a secretary on 3 September 2012 (1 page)
12 September 2012Appointment of Roger Paul Brace as a director on 3 September 2012 (2 pages)
12 September 2012Appointment of Roger Paul Brace as a director on 3 September 2012 (2 pages)
12 September 2012Termination of appointment of Andrew Walton as a secretary on 3 September 2012 (1 page)
8 August 2012Registered office address changed from 7th Floor, the Adelphi 1-11 John Adam Street London WC2N 6HT on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 7th Floor, the Adelphi 1-11 John Adam Street London WC2N 6HT on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 7th Floor, the Adelphi 1-11 John Adam Street London WC2N 6HT on 8 August 2012 (1 page)
9 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2012Statement of capital on 9 July 2012
  • GBP 4,250,001.00
(7 pages)
9 July 2012Statement of capital on 9 July 2012
  • GBP 4,250,001.00
(7 pages)
9 July 2012Solvency statement dated 27/06/12 (1 page)
9 July 2012Solvency statement dated 27/06/12 (1 page)
9 July 2012Statement of capital on 9 July 2012
  • GBP 4,250,001.00
(7 pages)
4 July 2012Statement by directors (1 page)
4 July 2012Statement by directors (1 page)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 April 2011Full accounts made up to 31 December 2010 (21 pages)
19 April 2011Full accounts made up to 31 December 2010 (21 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 May 2010Appointment of Mr Andrew Walton as a secretary (1 page)
28 May 2010Termination of appointment of Elizabeth Kerr as a secretary (1 page)
28 May 2010Appointment of Mr Andrew Walton as a secretary (1 page)
28 May 2010Termination of appointment of Elizabeth Kerr as a secretary (1 page)
16 April 2010Termination of appointment of Brian Robinson as a director (1 page)
16 April 2010Termination of appointment of Neil Mason as a director (1 page)
16 April 2010Termination of appointment of Neil Mason as a director (1 page)
16 April 2010Termination of appointment of Brian Robinson as a director (1 page)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Neil Lawrence Mason on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Neil Lawrence Mason on 15 January 2010 (2 pages)
14 January 2010Director's details changed for Patric De Gentile-Williams on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Patric De Gentile-Williams on 30 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Brian Robinson on 11 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Brian Robinson on 11 December 2009 (2 pages)
21 April 2009Full accounts made up to 31 December 2008 (23 pages)
21 April 2009Full accounts made up to 31 December 2008 (23 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Secretary appointed miss elizabeth joan kerr (1 page)
10 September 2008Secretary appointed miss elizabeth joan kerr (1 page)
9 September 2008Appointment terminated secretary susan gilliver (1 page)
9 September 2008Appointment terminated secretary susan gilliver (1 page)
3 April 2008Ad 26/03/08\gbp si 1000000@1=1000000\gbp ic 5000001/6000001\ (2 pages)
3 April 2008Ad 26/03/08\gbp si 1000000@1=1000000\gbp ic 5000001/6000001\ (2 pages)
7 February 2008Return made up to 15/01/08; full list of members (3 pages)
7 February 2008Return made up to 15/01/08; full list of members (3 pages)
6 February 2008Ad 27/11/07--------- £ si 1000000@1=1000000 £ ic 4000001/5000001 (1 page)
6 February 2008Ad 27/11/07--------- £ si 1000000@1=1000000 £ ic 4000001/5000001 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
15 May 2007Nc inc already adjusted 26/04/07 (1 page)
15 May 2007Nc inc already adjusted 26/04/07 (1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Ad 27/04/07--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Ad 27/04/07--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages)
26 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (3 pages)
3 February 2007New director appointed (3 pages)
3 February 2007New director appointed (3 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (3 pages)
15 January 2007Incorporation (16 pages)
15 January 2007Incorporation (16 pages)