This company is commonly known as Accone Financial Group Limited. The company was founded 14 years ago and was given the registration number 07126978. The firm's registered office is in LONDON. You can find them at 2nd Floor, 145-157 St John Street, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | ACCONE FINANCIAL GROUP LIMITED |
---|---|---|
Company Number | : | 07126978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 January 2010 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 145-157 St John Street, London, EC1V 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY | Director | 10 April 2013 | Active |
Ostre Aker Vei 19, PO BOX 222,, Okern, Oslo, Norway, 0510 | Corporate Secretary | 06 March 2013 | Active |
Ostre Aker Vei 19, PO BOX 222, A*Kern, Oslo, Norway, 0510 | Corporate Secretary | 15 January 2010 | Active |
Bekkestua, Nadderudkroken 15, Bærum, Bekkestua, Norway, 1357 | Director | 27 July 2010 | Active |
4, Victoria Drive, Queensland, Australia, 4211 | Director | 15 January 2010 | Active |
145-157, St. John Street, London, United Kingdom, EC1V 4PY | Corporate Director | 15 January 2010 | Active |
Mr Stephen Thomas Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor 145-157, St. John Street, London, United Kingdom, EC1V 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved compulsory. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-11 | Gazette | Gazette notice compulsory. | Download |
2017-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-12-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Restoration | Administrative restoration company. | Download |
2016-11-29 | Gazette | Gazette dissolved compulsory. | Download |
2016-10-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-09-13 | Gazette | Gazette notice compulsory. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Gazette | Gazette filings brought up to date. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-27 | Gazette | Gazette notice compulsory. | Download |
2014-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-24 | Gazette | Gazette filings brought up to date. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-13 | Gazette | Gazette notice compulsary. | Download |
2013-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-30 | Officers | Termination secretary company with name. | Download |
2013-04-29 | Officers | Appoint person director company with name. | Download |
2013-04-29 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.