ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FN UK Holdings Limited

FN UK Holdings Limited is an active company incorporated on 12 December 1989 with the registered office located in Erith, Greater London. FN UK Holdings Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02451413
Private limited company
Age
35 years
Incorporated 12 December 1989
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Phoenix House
Slade Green Road
Erith
Kent
DA8 2HY
England
Address changed on 10 Aug 2023 (2 years 2 months ago)
Previous address was 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN
Telephone
01322338052
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • Belgian • Lives in Belgium • Born in Aug 1977
Director • Belgian • Lives in Belgium • Born in Oct 1962
Director • Ceo • British • Lives in England • Born in Oct 1981
Director • Chief Financial Officer • Belgian • Lives in Belgium • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FNH UK Limited
Baudouin De HepcÉe, Michelle Heather Cantoni, and 1 more are mutual people.
Active
C.B. Harper & Sons Limited
Speafi Secretarial Limited is a mutual person.
Active
Bemis Limited
Speafi Secretarial Limited is a mutual person.
Active
Digraph Transport Supplies Limited
Speafi Secretarial Limited is a mutual person.
Active
Arleigh International Limited
Speafi Secretarial Limited is a mutual person.
Active
Aquafax Limited
Speafi Secretarial Limited is a mutual person.
Active
Martin Collins Enterprises (Holdings) Limited
Speafi Secretarial Limited is a mutual person.
Active
Dominus Property Developments Limited
Speafi Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£62K
Decreased by £152K (-71%)
Turnover
£19.45M
Increased by £595K (+3%)
Employees
77
Increased by 8 (+12%)
Total Assets
£25.01M
Increased by £3.49M (+16%)
Total Liabilities
-£23.23M
Increased by £3.27M (+16%)
Net Assets
£1.78M
Increased by £225K (+14%)
Debt Ratio (%)
93%
Increased by 0.11% (0%)
Latest Activity
Group Accounts Submitted
26 Days Ago on 6 Oct 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Group Accounts Submitted
1 Year Ago on 8 Oct 2024
Michelle Heather Cantoni Appointed
1 Year 10 Months Ago on 31 Dec 2023
Glyn Paul Bottomley Resigned
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 15 Dec 2023
Julien Compère Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Baudouin De Hepcée Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 10 Aug 2023
Get Credit Report
Discover FN UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Statement of capital following an allotment of shares on 9 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 16 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Certificate of change of name
Submitted on 30 Jul 2024
Termination of appointment of Glyn Paul Bottomley as a director on 31 December 2023
Submitted on 19 Feb 2024
Appointment of Michelle Heather Cantoni as a director on 31 December 2023
Submitted on 19 Feb 2024
Director's details changed for Baudouin De Hepcée on 1 December 2023
Submitted on 15 Dec 2023
Confirmation statement made on 12 December 2023 with no updates
Submitted on 15 Dec 2023
Director's details changed for Julien Compère on 1 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year