This company is commonly known as Finalysis Uk Limited. The company was founded 24 years ago and was given the registration number 03855806. The firm's registered office is in LONDON. You can find them at Tempus Wharf, 29a Bermondsey Wall West, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FINALYSIS UK LIMITED |
---|---|---|
Company Number | : | 03855806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA | Secretary | 31 January 2020 | Active |
Tempus Wharf, 29a Bermondsey Wall West, London, United Kingdom, SE16 4SA | Director | 31 January 2020 | Active |
Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA | Director | 31 December 2021 | Active |
59, Union Street, Dunstable, England, LU6 1EX | Secretary | 22 July 2002 | Active |
30 Hendham Road, London, SW17 7DQ | Secretary | 05 November 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 08 October 1999 | Active |
Rose Cottage, Fishpool Road Cotebrook, Tarporley, CW6 0JN | Director | 01 March 2007 | Active |
8 Lynwood Close, Ferndown, BH22 9TD | Director | 30 December 2001 | Active |
30 Hendham Road, London, SW17 7DQ | Director | 05 November 1999 | Active |
59, Union Street, Dunstable, England, LU6 1EX | Director | 13 June 2005 | Active |
59, Union Street, Dunstable, England, LU6 1EX | Director | 09 July 2018 | Active |
Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA | Director | 31 January 2020 | Active |
Old Western Barn, Hayes Plat, Northiam, TN31 6HQ | Director | 22 July 2002 | Active |
33 Farmleigh Close, Stillorgan, Ireland, IRISH | Director | 05 November 1999 | Active |
59, Union Street, Dunstable, England, LU6 1EX | Director | 22 July 2002 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 08 October 1999 | Active |
Aquila Services Group Plc | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tempus Wharf, 29a Bermondsey Wall West, London, United Kingdom, SE16 4SA |
Nature of control | : |
|
Mr David Brian Leighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Union Street, Dunstable, England, LU6 1EX |
Nature of control | : |
|
Mr Timothy Andrew Wilding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Union Street, Dunstable, England, LU6 1EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person secretary company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.