ONETOONE CORPORATE FINANCE UK LTD

Tower 42 25 Old Broad Street, London, EC2N 1HN
StatusACTIVE
Company No.09859679
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ONETOONE CORPORATE FINANCE UK LTD is an active private limited company with number 09859679. It was incorporated 8 years, 6 months, 8 days ago, on 06 November 2015. The company address is Tower 42 25 Old Broad Street, London, EC2N 1HN.



Company Fillings

Notification of a person with significant control

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Andrew Lyne

Notification date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type micro entity

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: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Gourley

Termination date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-04

Officer name: Mr Colin Andrew Lyne

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Gourley

Appointment date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Andrew Lyne

Termination date: 2019-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-27

Psc name: Efi Global Investments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Andrew Lyne

Cessation date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 04 Jan 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 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: 21 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed onetoone corporate finance LTD\certificate issued on 27/09/16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: Tower 42 25 Old Broad Street London EC2N 1HN England

Change date: 2016-09-01

New address: Tower 42 25 Old Broad Street London EC2N 1HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Old address: The Haven Featherbed Lane Pathlow Stratford upon Avon CV37 0ER United Kingdom

New address: Tower 42 25 Old Broad Street London EC2N 1HN

Change date: 2016-08-24

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERRUNCUS UK LIMITED

MEDIA HOUSE,BRIDGNORTH,WV15 5HP

Number:06940795
Status:ACTIVE
Category:Private Limited Company

GRACE INTERNATIONAL ACADEMY LIMITED

LIFE BANK,LIVERPOOL,L7 2QR

Number:09677575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KPERFORMANCE LIMITED

2 CROMWELL PLACE,LEAMINGTON SPA,CV33 9TF

Number:09412951
Status:ACTIVE
Category:Private Limited Company

RM EXPRESS LTD

13 WELL STREET,HALIFAX,HX4 9BB

Number:08574010
Status:ACTIVE
Category:Private Limited Company

SANTOS (NE) LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:11692031
Status:ACTIVE
Category:Private Limited Company

SPM ADVISORS LIMITED

SUITE ONE, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09752844
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