UKBizDB.co.uk

CREDITFIX ASSET HOLDINGS LIMITED

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

This company is commonly known as Creditfix Asset Holdings Limited. The company was founded 6 years ago and was given the registration number SC571767. The firm's registered office is in GLASGOW. You can find them at 189 St. Vincent Street, , Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CREDITFIX ASSET HOLDINGS LIMITED
Company Number:SC571767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:189 St. Vincent Street, Glasgow, Scotland, G2 5QD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW

Director21 July 2017Active
3rd Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW

Director09 October 2019Active
3rd Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW

Director03 November 2017Active

People with Significant Control

Creditfix Holdings Limited
Notified on:05 October 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 33 Part Third Floor, Lowry Mill, Manchester, United Kingdom, M27 6DB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alter Domus Trustees (Uk) Limited
Notified on:05 October 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Alter Domus (Uk) Limited, 18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Finbora Group Limited
Notified on:01 May 2019
Status:Active
Country of residence:Scotland
Address:C/O Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland, G1 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alter Domus Trustees (Uk) Limited
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pearse John Flynn
Notified on:21 July 2017
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:United Kingdom
Address:16, Gordon Street, Glasgow, United Kingdom, G1 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-22Resolution

Resolution.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-17Address

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

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.