UKBizDB.co.uk

FINALYSIS UK LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA

Secretary31 January 2020Active
Tempus Wharf, 29a Bermondsey Wall West, London, United Kingdom, SE16 4SA

Director31 January 2020Active
Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA

Director31 December 2021Active
59, Union Street, Dunstable, England, LU6 1EX

Secretary22 July 2002Active
30 Hendham Road, London, SW17 7DQ

Secretary05 November 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary08 October 1999Active
Rose Cottage, Fishpool Road Cotebrook, Tarporley, CW6 0JN

Director01 March 2007Active
8 Lynwood Close, Ferndown, BH22 9TD

Director30 December 2001Active
30 Hendham Road, London, SW17 7DQ

Director05 November 1999Active
59, Union Street, Dunstable, England, LU6 1EX

Director13 June 2005Active
59, Union Street, Dunstable, England, LU6 1EX

Director09 July 2018Active
Tempus Wharf, 29a Bermondsey Wall West, London, England, SE16 4SA

Director31 January 2020Active
Old Western Barn, Hayes Plat, Northiam, TN31 6HQ

Director22 July 2002Active
33 Farmleigh Close, Stillorgan, Ireland, IRISH

Director05 November 1999Active
59, Union Street, Dunstable, England, LU6 1EX

Director22 July 2002Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director08 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-10-07Address

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

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.