FINHERITAGE LTD
Status | ACTIVE |
Company No. | 11795810 |
Category | Private Limited Company |
Incorporated | 29 Jan 2019 |
Age | 5 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FINHERITAGE LTD is an active private limited company with number 11795810. It was incorporated 5 years, 3 months, 8 days ago, on 29 January 2019. The company address is 2 Sanders Parade 2 Sanders Parade, London, SW16 5NL, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type dormant
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint corporate director company with name date
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-06-30
Officer name: Finheritage Banque
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandra Nascimento
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Second filing of confirmation statement with made up date
Date: 31 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-28
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Old address: 152-160, Kemp House City Road London EC1V 2NX England
New address: 2 Sanders Parade Greyhound Lane, Streatham London SW16 5NL
Change date: 2020-10-19
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
Old address: 160, Kemp House City Road London EC1V 2NX England
New address: 152-160, Kemp House City Road London EC1V 2NX
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Finheritage Banque
Termination date: 2019-10-18
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-18
Officer name: Mrs Alessandra Nascimento
Documents
Cessation of a person with significant control
Date: 07 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Finheritage Banque
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Old address: 130 Old Street London EC1V 9BD England
New address: 160, Kemp House City Road London EC1V 2NX
Change date: 2019-11-07
Documents
Notification of a person with significant control
Date: 07 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alessandra Nascimento
Notification date: 2019-10-18
Documents
Notification of a person with significant control
Date: 21 Aug 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-20
Psc name: Finheritage Banque
Documents
Appoint corporate director company with name date
Date: 21 Aug 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-06-20
Officer name: Finheritage Banque
Documents
Cessation of a person with significant control
Date: 21 Aug 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Szakolczai
Cessation date: 2019-05-20
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Szakolczai
Termination date: 2019-05-20
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-27
Officer name: Mr Peter Szakolczai
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Frederic Le Bourgeois
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Szakolczai
Cessation date: 2019-02-27
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-27
Psc name: Peter Szakolczai
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Szakolczai
Notification date: 2019-02-27
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederic Le Bourgeois
Cessation date: 2019-02-27
Documents
Some Companies
185 LADBROKE GROVE,LONDON,W10 6HH
Number: | 08866762 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEST GLOBAL NEW WORLD COMPANY LTD
FIFTH FLOOR SUITE 23,LONDON,EC1N 8LE
Number: | 11280838 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNHOLE ENGINEERING SERVICES LIMITED
10 WESTHILL GRANGE,WESTHILL,AB32 6QJ
Number: | SC394269 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 HATCHETT STREET,HOCKLEY,B19 3NX
Number: | 10365806 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENNEDY CLOSE,ST ALBANS,AL2 1GR
Number: | 11508717 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EXETER COURT CAMBRIDGE ROAD,LONDON,NW6 5AJ
Number: | 10377894 |
Status: | ACTIVE |
Category: | Private Limited Company |