The Financial Conduct Authority

General public administration activities

Investigation activities

Regulation of and contribution to more efficient operation of businesses

Contacts of The Financial Conduct Authority: address, phone, fax, email, website, working hours

Address: 25 The North Colonnade Canary Wharf E14 5HS London

Phone: +44-1376 8479492 +44-1376 8479492

Fax: +44-1376 8479492 +44-1376 8479492

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Financial Conduct Authority"? - Send email to us!

The Financial Conduct Authority detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Financial Conduct Authority.

Registration data The Financial Conduct Authority

Register date: 1985-06-07
Register number: 01920623
Capital: 810,000 GBP
Sales per year: Less 667,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Financial Conduct Authority

Addition activities kind of The Financial Conduct Authority

7372. Prepackaged software
109903. Platinum group ores mining
22111211. Pin checks, cotton
23110202. Overcoats and topcoats: men's, youths' and boys'
28360301. Antitoxins
32310101. Christmas tree ornaments: made from purchased glass
79410000. Sports clubs, managers, and promoters

Owner, director, manager of The Financial Conduct Authority

Director - Bradley Fried. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: August 1965, British

Director - Ruth Maria Kelly. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1968, British

Director - Baroness Sarah Elizabeth Mary Hogg. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1946, British

Director - Christopher Woolard. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1972, British

Director - Catherine Annick Caroline Bradley. Address: North Colonnade, London, E14 5HS, England. DoB: April 1959, French

Director - Tracey Elizabeth Mcdermott. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: April 1969, British

Director - Professor Amelia Fletcher. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: January 1966, British

Director - Dr Andrew Bailey. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1959, British

Director - Jane Christine Platt. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: January 1957, British

Director - John Guthrie Griffith-jones. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1954, British

Secretary - Simon Marshall Pearce. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB:

Director - Lesley Jane Titcomb. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1961, British

Director - Clive Adamson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1956, British

Director - Ronald David Harker. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1951, British

Director - Martin Wheatley. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: December 1958, British

Director - Margaret Cole. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1961, British

Director - Janet Amanda Margaret Davidson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: April 1955, British

Director - Professor Dame Sandra Dawson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1946, British

Director - James Strachan. Address: Coleman Street, London, Ec2 5bg, England. DoB: November 1953, British

Director - Michael Gerard Mcateer. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: November 1962, British

Director - Professor Andrew Scott. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1965, British

Director - Sir Brian Walter Pomeroy. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1944, British

Director - Paul Tucker. Address: Threadneedle Street, London, EC2R 8AH. DoB: March 1958, British

Director - Lord Jonathan Adair Turner. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: October 1955, British

Director - Jonathan Charles Pain. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: November 1957, British

Director - Sally Dewar. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: December 1968, British

Director - Carolyn Julie Fairbairn. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: December 1960, British

Director - Brian John Flanagan. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: August 1952, British

Director - Peter Ryerson Fisher. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1956, American

Director - Sir Edward John Watson Gieve. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: February 1950, British

Secretary - Kenneth Iain Brown. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: November 1952, British

Director - Karin Birgitta Forseke. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: July 1955, American Swedish

Director - Michael Dennis Slack. Address: 5 Barnards Place, South Croydon, Surrey, CR2 6DZ. DoB: October 1942, British

Director - Hugh Alexander Stevenson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: September 1942, Uk

Director - Hector William Hepburn Sants. Address: 25 The North Colonnade, London, E14 5HS. DoB: December 1955, British

Director - David Forbes Kenmir. Address: 25 Regents Drive, Repton Park, Woodford Bridge, Essex, IG8 8RZ. DoB: June 1963, British

Director - Professor David Kenneth Miles. Address: n\a. DoB: October 1959, British

Director - Clive Bramwell Briault. Address: 27 Coley Hill, Reading, Berkshire, RG1 6AE. DoB: September 1957, British

Director - James Robert Crosby. Address: Glendevon House, Howhill Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QJ. DoB: March 1956, British

Director - Sir Malcolm Christopher Mccarthy. Address: 22 Shooters Hill, Bexleyheath, London, SE3 7BD. DoB: February 1944, British

Director - Stephen Gerard Thieke. Address: 5 Mccarthy Court, Farmingdale, Ny, Nassau, 11735, Usa. DoB: February 1947, American

Director - Sir Andrew Mcleod Brooks Large. Address: Flat E 38 Lansdowne Crescent, London, W11 2NT. DoB: August 1942, British

Director - John Ivan Tiner. Address: Leylands Sheephouse Lane, Abinger Common, Dorking, Surrey, RH5 6JS. DoB: February 1957, British

Director - Carol Frances Sergeant. Address: 85 Kingston Hill, Kingston Upon Thames, Surrey, KT2 7PX. DoB: August 1952, British

Director - Tommy De Swaan. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1946, Dutch

Director - Kyra Bergin. Address: 21 Shawfield Street, London, SW3 4BA. DoB: n\a, Us Uk

Director - Clive Victor Wilkinson. Address: 53 Middle Park Road, Selly Oak, Birmingham, West Midlands, B29 4BH. DoB: May 1938, British

Director - Stewart Craufurd Boyd. Address: 1 Gayton Crescent, London, NW3 1TT. DoB: October 1943, British

Director - Sir Keith Roderick Whitson. Address: 36 Roland Way, London, SW7 3RE. DoB: March 1943, British

Director - Moira Elizabeth Black. Address: 60 Beaufort Road, London, W5 3EA. DoB: April 1950, British

Director - Gillian Nott. Address: 3 St Peters Square, London, W6 9AB. DoB: May 1945, British

Director - Shamit Saggar. Address: 10 Michleham Down, Woodside Park, London, N12 7JN. DoB: August 1963, British

Secretary - Geoffrey William King. Address: 4 Phoenix Wharf, 14-16 Narrow Street, London, E14 8DQ. DoB: December 1944, British

Secretary - Jennifer Elizabeth Caroline Skeels. Address: 30 Dunelm Street, Stepney, London, E1 0QQ. DoB:

Director - Phillip Andrew Thorpe. Address: 16 Nelson Place, London, N1 8DQ. DoB: August 1954, British

Director - Richard Henry Farrant. Address: Lane Farm, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QG. DoB: May 1945, British

Director - Michael David Kenneth Willoughby Foot. Address: Windsor Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DZ. DoB: December 1946, British

Director - John Keith Oates. Address: 9 Kensington Gate, London, W8 5NA. DoB: July 1942, British

Director - Christopher John Rodrigues. Address: 131 Oakwood Court, Abbotsbury Road, London, W14 8LA. DoB: October 1949, British

Director - Dame Deirdre Mary Hutton. Address: 79 Lillian Road, Barnes, London, SW13 9JF. DoB: March 1949, British

Director - Stephen Gerard Thieke. Address: 5 Mccarthy Court, Farmingdale, Ny, Nassau, 11735, Usa. DoB: February 1947, American

Director - Lord Robert Haldane Smith Of Kelvin. Address: Inchmarnock, Lochside House, Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT. DoB: August 1944, British

Director - Sir David Cecil Clementi. Address: Deacon House Atherton Drive, Wimbledon Common, London, SW19 5LB. DoB: February 1949, British

Director - Sir Howard John Davies. Address: 3 Brackenbury Gardens, London, W6 0BP. DoB: February 1951, British

Director - Professor Robert Barr Jack. Address: 50 Lanton Road, Lanton Park, Glasgow, G43 2SR. DoB: March 1928, British

Director - Andrew Stuart Winckler. Address: 146 Dora Road, Wimbledon, London, SW19 7HJ. DoB: January 1949, British

Director - Lord Robert Scott Alexander Of Weedon. Address: 28 Blomfield Road, London, W9 1AA. DoB: September 1936, British

Director - Doctor Oonagh Ann Mcdonald. Address: 302 Kew Road, Kew, Richmond, Surrey, TW9 3DU. DoB: February 1938, British Irish

Director - Lord Bernard Harold Ian Halley Stewartby. Address: Broughton Green, Broughton, Biggar, Lanarkshire, ML12 6HQ. DoB: August 1935, British

Director - John Maxwell Kennedy. Address: 16 Kensington Park Road, London, W11 3BU. DoB: July 1934, British

Director - Rosalind Edith Jean Gilmore. Address: 3 Clarendon Mews, London, W2 2NR. DoB: March 1937, British

Director - Thomas Joseph Palmer. Address: 5 High Pewley, Guildford, Surrey, GU1 3SH. DoB: September 1931, British

Director - John Robert Chester Young. Address: Richmond House, Falkland Grove, Dorking, Surrey, RH4 3DL. DoB: September 1937, British

Director - Sir John Anthony Craven. Address: Flat 1, 1 Belgrave Place, London, SW1X 8BU. DoB: October 1940, British

Director - Thomas Joseph Palmer. Address: 5 High Pewley, Guildford, Surrey, GU1 3SH. DoB: September 1931, British

Director - Graham Ross Russell. Address: 30 Ladbroke Square, London, W11 3NB. DoB: January 1933, British

Director - Viscount Walter Garrison Runciman. Address: 44 Clifton Hill, London, NW8 0QG. DoB: November 1934, British

Director - Denis Marsden Child. Address: Hill House, Ascott, Shipston On Stour, Warwickshire, CV36 5PP. DoB: November 1926, British

Director - Ralph Nicholas Quartano. Address: 20 Oakcroft Road, London, SE13 7ED. DoB: August 1927, British Greek

Director - Roy Henry Francis Croft. Address: 8 New Road, Esher, Surrey, KT10 9PG. DoB: March 1936, British

Director - John Anthony Gardiner. Address: 125 Sydenham Hill, London, SE26 6LW. DoB: June 1936, British

Director - Sir Andrew Mcleod Brooks Large. Address: Flat E 38 Lansdowne Crescent, London, W11 2NT. DoB: August 1942, British

Director - Norman Lessels. Address: 11 Forres Street, Edinburgh, EH3 6BJ. DoB: September 1938, British

Secretary - Timothy Edward Allen. Address: 243 Shakespeare Tower, London, EC2Y 8DR. DoB:

Director - Peter John Manser. Address: 1 Airlie Gardens, London, W8 7AJ. DoB: December 1939, British

Director - Rachel Elizabeth Waterhouse. Address: 252 Bristol Road, Birmingham, B5 7SL. DoB: January 1923, British

Director - Sir Robert Brian Williamson. Address: 23 Paultons Square, London, SW3 5AP. DoB: February 1945, British

Director - Leonard Warwick. Address: Pippins The Hyde, Winchcombe, Cheltenham, Gloucestershire, GL54 5QR. DoB: June 1944, British

Director - Esme Scott. Address: 13 Clinton Road, Edinburgh, Midlothian, EH9 2AW. DoB: January 1932, British

Jobs in The Financial Conduct Authority, vacancies. Career and training on The Financial Conduct Authority, practic

Now The Financial Conduct Authority have no open offers. Look for open vacancies in other companies

  • Library Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Client Services and Support

    Salary: £16,983 to £19,305 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Tutor in Tourism & Hospitality (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports and Leisure Management

  • Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR)

    Salary: £18,777 to £20,989 per annum (Grade 4). Potential to progress to £22,876.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Regional Manager (Lincoln)

    Region: Lincoln

    Company: University of Lincoln

    Department: N\A

    Salary: £37,706 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Soft Tissue Therapist - REQ17815 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Senior Lecturer / Lecturer /Assistant Lecturer – English Language (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Employer Engagement Co-ordinator (2 posts) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Careers Service

    Salary: £28,123 to £32,126

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Mathematics and Physics

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Director of USW International (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Executive

    Salary: £80,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • UTRCI Research Scientist, Software Systems UX, Mobile (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for The Financial Conduct Authority on Facebook, comments in social nerworks

Read more comments for The Financial Conduct Authority. Leave a comment for The Financial Conduct Authority. Profiles of The Financial Conduct Authority on Facebook and Google+, LinkedIn, MySpace

Location The Financial Conduct Authority on Google maps

Other similar companies of The United Kingdom as The Financial Conduct Authority: Emergency Aid | One Stop Claims Uk Ltd | Kingswinford Fire Protection Limited | Ocean Enforcement Services Limited | Asco Extinguishers Company Limited

The Financial Conduct Authority is a firm situated at E14 5HS London at 25 The North Colonnade. The enterprise has been operating since 1985 and is established under the identification number 01920623. The enterprise has been operating on the English market for thirty one years now and its status at the time is is active. The official name transformation from The Securities And Investments Board to The Financial Conduct Authority took place in Tue, 28th Oct 1997. The enterprise SIC and NACE codes are 84110 and their NACE code stands for General public administration activities. The Financial Conduct Authority filed its latest accounts up till March 31, 2016. The company's most recent annual return information was submitted on July 6, 2015. 31 years of competing in this field of business comes to full flow with The Financial Conduct Authority as they managed to keep their customers happy through all the years.

When it comes to this particular company's employees register, for nearly one year there have been ten directors including: Bradley Fried, Ruth Maria Kelly and Baroness Sarah Elizabeth Mary Hogg. In order to help the directors in their tasks, since the appointment on Fri, 1st Jun 2012 this specific limited company has been utilizing the skills of Simon Marshall Pearce, who's been concerned with ensuring efficient administration of the company.

The Financial Conduct Authority is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 25 The North Colonnade Canary Wharf E14 5HS London. The Financial Conduct Authority was registered on 1985-06-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 810,000 GBP, sales per year - less 667,000 GBP. The Financial Conduct Authority is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Financial Conduct Authority is Public administration and defence; compulsory social, including 7 other directions. Director of The Financial Conduct Authority is Bradley Fried, which was registered at 25 The North Colonnade, Canary Wharf, London, E14 5HS. Products made in The Financial Conduct Authority were not found. This corporation was registered on 1985-06-07 and was issued with the Register number 01920623 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Financial Conduct Authority, open vacancies, location of The Financial Conduct Authority on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about The Financial Conduct Authority from yellow pages of The United Kingdom. Find address The Financial Conduct Authority, phone, email, website credits, responds, The Financial Conduct Authority job and vacancies, contacts finance sectors The Financial Conduct Authority