This company is commonly known as Derwent Valley Finance Limited. The company was founded 18 years ago and was given the registration number 05622597. The firm's registered office is in . You can find them at 25 Savile Row, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DERWENT VALLEY FINANCE LIMITED |
---|---|---|
Company Number | : | 05622597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Savile Row, London, W1S 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Savile Row, London, W1S 2ER | Secretary | 02 October 2017 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 March 2021 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
25, Savile Row, London, W1S 2ER | Director | 01 February 2010 | Active |
Arisaig, Reading Road North, Fleet, GU51 4HP | Secretary | 01 February 2007 | Active |
34 Harris Lane, Shenley, Radlett, WD7 9EG | Secretary | 23 December 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 15 November 2005 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
13 Alwyne Road, London, N1 2HH | Director | 23 December 2005 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 15 November 2005 | Active |
19 Embercourt Road, Thames Ditton, KT7 0LH | Director | 01 February 2007 | Active |
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | 23 December 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 15 November 2005 | Active |
37 Brunswick Gardens, London, W8 4AW | Director | 23 December 2005 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
25 Savile Row, London, W1S 2ER | Director | 16 June 2008 | Active |
Lms Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Savile Row, London, England, W1S 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Incorporation | Memorandum articles. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.