FINBANCAPITAL LIMITED

C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England
StatusACTIVE
Company No.08978475
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years7 years, 11 months, 19 days

SUMMARY

FINBANCAPITAL LIMITED is an active private limited company with number 08978475. It was incorporated 10 years, 1 month, 15 days ago, on 04 April 2014 and it was dissolved 7 years, 11 months, 19 days ago, on 31 May 2016. The company address is C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppina Iaria

Termination date: 2023-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-20

Psc name: Giuseppina Iaria

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Giuseppina Iaria

Change date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Ms Giuseppina Iaria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England

New address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesco Carosiello

Notification date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Francesco Carosiello

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Giuseppina Iaria

Change date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Carosiello

Termination date: 2023-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesco Carosiello

Cessation date: 2023-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-19

Psc name: Giuseppina Iaria

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Giuseppina Iaria

Appointment date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU

Old address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: 62 Wilson Street London EC2A 2BU

Old address: 190 Chiswick High Road London W4 1PP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Administrative restoration company

Date: 19 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: 24 Holborn Viaduct London EC1A 2BN

New address: 190 Chiswick High Road London W4 1PP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Capital : 287,418,545 GBP

Date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 3,569,775 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Francesco Carosiello

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Sante Dino Facchini

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUCTWORK DAMPER MAINTENANCE LTD

57 WILTSHIRE GARDENS,WALLSEND,NE28 8AL

Number:11804462
Status:ACTIVE
Category:Private Limited Company

GREEN CROSS (ART AND BOOKSHOP) LIMITED

190 DUNCAIRN GARDENS,BELFAST,BT15 2GN

Number:NI051633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHIL O'CONNOR PHOTOGRAPHY LIMITED

COVEHAM HOUSE,COBHAM,KT11 3EP

Number:05262054
Status:ACTIVE
Category:Private Limited Company
Number:CS000504
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TALI CHANGE LTD

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:11907309
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL SNOB LTD

99 CHAPEL STREET,IBSTOCK,LE67 6HF

Number:10354114
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