FINOVIUM LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09852857
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

FINOVIUM LIMITED is an active private limited company with number 09852857. It was incorporated 8 years, 7 months, 16 days ago, on 02 November 2015. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Old address: 3a Callow Street London SW3 6BJ England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2023-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: 15 Gallery Court Gunter Grove London London SW10 0UJ United Kingdom

New address: 3a Callow Street London SW3 6BJ

Change date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Andrew Searle

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Thomas James Searle

Cessation date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-31

Psc name: Timothy Rock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Timothy Michael Rock

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Joanna Susan Hart

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Searle

Appointment date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Hart

Cessation date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-31

Psc name: Andrew Searle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: 9 st. Ann's Park Road London SW18 2RW England

New address: 15 Gallery Court Gunter Grove London London SW10 0UJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Joanna Hart

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 9 st. Ann's Park Road London SW18 2RW

Old address: 15 Gallery Court Gunter Grove London SW10 0UJ England

Change date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Andrew Thomas James Searle

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Andrew Searle

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Ms Joanna Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: 15 Gallery Court Gunter Grove London SW10 0UJ

Old address: 45a Edith Grove London SW10 0LB England

Change date: 2017-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-12

Psc name: Mr Andrew Searle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabine Gulde

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Sabine Gulde

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sabine Gulde

Appointment date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Andrew Searle

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Ms Sabine Gulde

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL SCHOOL OF ENGLISH LTD

63 COWBRIDGE ROAD EAST,CARDIFF,CF11 9AE

Number:08728395
Status:ACTIVE
Category:Private Limited Company

ICON PROPERTY MANAGEMENT (UK) LTD

25 DEVON ROAD,SMETHWICK,B67 5EL

Number:04934562
Status:ACTIVE
Category:Private Limited Company

JAYCE CONSTRUCTION LIMITED

28 BROAD STREET,ABERDEENSHIRE,AB42 1BY

Number:SC173123
Status:ACTIVE
Category:Private Limited Company

NVM CONSTRUCTION LTD

WOOD FARM WOOD LANE,UTTOXETER,ST14 8SB

Number:06698602
Status:ACTIVE
Category:Private Limited Company

SNAPSHOT CORNERSHOP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10825751
Status:ACTIVE
Category:Private Limited Company

SOMEK & ASSOCIATES LIMITED

9 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:06831614
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