UKBizDB.co.uk

FINABLR PLC

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

This company is commonly known as Finablr Plc. The company was founded 5 years ago and was given the registration number 11485051. The firm's registered office is in LONDON. You can find them at Level 10, One Canada Square, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FINABLR PLC
Company Number:11485051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Level 10, One Canada Square, London, England, E14 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17th Floor, The Tower, The Bower, 207 Old Street, London, United Kingdom, EC1V 9NR

Director26 April 2019Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director01 April 2019Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director26 April 2019Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director01 January 2021Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director26 April 2019Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director01 April 2019Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director01 April 2019Active
Level 10, One Canada Square, London, England, E14 5AB

Secretary27 December 2020Active
40, Redfearn Mews, Harrogate, United Kingdom, HG2 9QN

Secretary05 April 2019Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary26 July 2018Active
17th Floor, The Tower, The Bower, 207 Old Street, London, United Kingdom, EC1V 9NR

Director01 April 2019Active
14-15, Carlisle Street, Soho, London, United Kingdom, W1D 3BS

Director26 July 2018Active
17th Floor, The Tower, The Bower, 207 Old Street, London, United Kingdom, EC1V 9NR

Director19 August 2019Active
14-15, Carlisle Street, Soho, London, United Kingdom, W1D 3BS

Director26 July 2018Active
17th Floor, The Tower, The Bower, 207 Old Street, London, United Kingdom, EC1V 9NR

Director26 April 2019Active
14-15, Carlisle Street, Soho, London, United Kingdom, W1D 3BS

Director26 July 2018Active
14-15, Carlisle Street, Soho, London, United Kingdom, W1D 3BS

Director26 July 2018Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director31 March 2020Active

People with Significant Control

Bavaguthu Raghuram Shetty
Notified on:26 July 2018
Status:Active
Date of birth:August 1942
Nationality:Indian
Country of residence:United Kingdom
Address:14-15, Carlisle Street, London, United Kingdom, W1D 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-10-23Insolvency

Liquidation in administration progress report.

Download
2023-03-31Insolvency

Liquidation in administration progress report.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-21Insolvency

Liquidation in administration extension of period.

Download
2022-10-14Insolvency

Liquidation in administration progress report.

Download
2022-05-25Insolvency

Liquidation in administration result creditors meeting.

Download
2022-05-05Insolvency

Liquidation in administration proposals.

Download
2022-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-24Auditors

Auditors resignation company.

Download
2022-03-22Address

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

Download
2022-03-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-11-06Address

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

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.