FINEXEO UK LIMITED

Milton Gate Milton Gate, London, EC1Y 4SA, United Kingdom
StatusACTIVE
Company No.06278526
CategoryPrivate Limited Company
Incorporated13 Jun 2007
Age17 years
JurisdictionEngland Wales

SUMMARY

FINEXEO UK LIMITED is an active private limited company with number 06278526. It was incorporated 17 years ago, on 13 June 2007. The company address is Milton Gate Milton Gate, London, EC1Y 4SA, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mr Christopher Jeffrey Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Glen Williams

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Warren Gardiner

Appointment date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Scott Anthony Hill

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Andrew James Surdykowski

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Huston Short

Termination date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/17

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-07

Officer name: Ms Elizabeth Miriam Holt

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-28

Officer name: Patrick Wolfe Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Williams

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Peniket

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-30

Psc name: Ice Data Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: Becket House 36 Old Jewry London EC2R 8DD

Change date: 2017-05-16

New address: Milton Gate 60 Chiswell Street London EC1Y 4SA

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mr Scott Anthony Hill

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mr Johnathan Huston Short

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Wolfe Davis

Appointment date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mr David John Peniket

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Di Liso

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric John Sinclair

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Katherine Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Santini

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Finexeo Sa

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Miquelon

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Frank Di Liso

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Michael Steven Ptasznik

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Craig

Termination date: 2016-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Sinclair

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Andre Craig

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Alain Miquelon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ptasznik

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-08

Officer name: Nicholas Santini

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Brown

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Carjat

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: Becket House 36 Old Jewry London EC2R 8DD United Kingdom

Change date: 2012-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: 39 Houndsditch London EC3A 7DB

Change date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aiyesha Husain

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Carjat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-02

Officer name: Finexeo Sa

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jun 2010

Action Date: 17 Dec 2007

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Finexeo Sa

Change date: 2007-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from 116 commercial st london E1 6NF

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/12/2007

Documents

View document PDF

Incorporation company

Date: 13 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA JY PROPERTY LIMITED

54 PAUL STREET,LONDON,EC2A 4LN

Number:11895547
Status:ACTIVE
Category:Private Limited Company

EPMMUK LTD

GROUND FLOOR,LONDON,N12 0DR

Number:10998030
Status:ACTIVE
Category:Private Limited Company

FUTURE VISION ENGINEERING SERVICES LIMITED

22 WYNALL LANE,STOURBRIDGE,DY9 9AB

Number:10301503
Status:ACTIVE
Category:Private Limited Company

MAPLE RESIDENTS COMPANY LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:01069820
Status:ACTIVE
Category:Private Limited Company

RAKE JOINERY LIMITED

7 ST GEORGES YARD,FARNHAM,GU9 7LW

Number:07763611
Status:LIQUIDATION
Category:Private Limited Company

T J ASSESSMENTS LIMITED

4 ALLT VIEW,BRECON,LD3 7HJ

Number:11399479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source