FINCAD UK LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.08913159
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

FINCAD UK LIMITED is an active private limited company with number 08913159. It was incorporated 10 years, 2 months, 18 days ago, on 26 February 2014. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Ms Miriam Guinane

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emanuele Conti

Change date: 2023-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Feb 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-20

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-07

Old address: 30 Churchill Place Canary Wharf London E14 5RE England

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-01

Charge number: 089131590003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-14

Charge number: 089131590002

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Emanuele Conti

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven O'hanlon

Termination date: 2023-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Al Karim Somji

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sana Haddad

Termination date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-31

Officer name: Mr Steve Delorenzo

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Delorenzo

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven O'hanlon

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Ms Miriam Guinane

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089131590001

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sana Haddad

Appointment date: 2022-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-15

Officer name: Mike Pollard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 30 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-30

Charge number: 089131590001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 30 Churchill Place Canary Wharf London E14 5RE

Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY

Change date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Al Karim Somji

Appointment date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takashi Yuri

Termination date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Geoffrey Fite

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 28 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: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Robert Park

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Joseph Brooks

Termination date: 2019-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-06

Officer name: Mr Mike Pollard

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 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: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Fite

Appointment date: 2017-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Joseph Brooks

Appointment date: 2017-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nancy Petersen

Termination date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Steve Korn

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-24

Officer name: Nancy Petersen

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 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: 11 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nancy Petersen

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVM FM LTD

LOWER FLOOR STUDIO,MAIDSTONE,ME15 6NA

Number:11415355
Status:ACTIVE
Category:Private Limited Company

CHILD OF OMEIHEUKWU LTD

34 LANCASTER AVENUE,BARKING,IG11 7RB

Number:11588302
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL EQUIPMENT REDEPLOYMENT LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC561885
Status:ACTIVE
Category:Private Limited Company

STRABANE HEALTH IMPROVEMENT PROJECT CIC

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI612665
Status:ACTIVE
Category:Community Interest Company

THE LUNA CINEMA TRADING LIMITED

UNIT 1 WATERVIEW BUSINESS PARK,SITTINGBOURNE,ME10 3SQ

Number:09481313
Status:ACTIVE
Category:Private Limited Company

TIME DISTRIBUTION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009586
Status:ACTIVE
Category:Limited Partnership

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