Warning: file_put_contents(c/62a2ea0ef6ee94606de2258fb2635229.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Circle Point Financial Ltd, N15 5NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCLE POINT FINANCIAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circle Point Financial Ltd. The company was founded 6 years ago and was given the registration number 10858137. The firm's registered office is in LONDON. You can find them at 48 West Green Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CIRCLE POINT FINANCIAL LTD
Company Number:10858137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2017
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:48 West Green Road, London, England, N15 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Ferry Lane, London, England, N17 9FG

Director10 September 2018Active
542, Kingsland Road, London, United Kingdom, E8 4AH

Director10 July 2017Active
242, Wayfield Road, Chatham, United Kingdom,

Director10 July 2017Active
17, Links Side, Enfield, England, EN2 7QT

Director30 July 2018Active

People with Significant Control

Mr Ayorinde Adewale
Notified on:10 September 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:28, Ferry Lane, London, England, N17 9FG
Nature of control:
  • Significant influence or control
Mr Akinwale Adeyemi Ajayi
Notified on:10 July 2017
Status:Active
Date of birth:July 1985
Nationality:British
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ayorinde Adewale
Notified on:10 July 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:542, Kingsland Road, London, United Kingdom, E8 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-06-20Address

Change registered office address company with date old address new address.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Change to a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.