This company is commonly known as Finance Active Uk Limited. The company was founded 11 years ago and was given the registration number 08510428. The firm's registered office is in LONDON. You can find them at Becket House C/o Ccfgb, 1 Lambeth Palace Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FINANCE ACTIVE UK LIMITED |
---|---|---|
Company Number | : | 08510428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House C/o Ccfgb, 1 Lambeth Palace Road, London, England, SE1 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4 | Secretary | 26 April 2021 | Active |
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4 | Director | 01 January 2023 | Active |
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4 | Director | 26 April 2021 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 01 April 2021 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 28 February 2023 | Active |
33, Yonge Street, Suite 500, Toronto, On M5e 1g4, Canada, | Secretary | 01 April 2021 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Corporate Secretary | 30 April 2013 | Active |
33, Yonge Street, Suite 500, Toronto, Canada, ON M5E 1G4 | Director | 01 April 2021 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 01 April 2021 | Active |
Chambre De Commerce Francaise De Grande Bretagne, Lincoln House, 300 High Holborn, London, United Kingdom, WC1V 7JH | Director | 30 April 2013 | Active |
Chambre De Commerce Francaise De Grande Bretagne, Lincoln House, 300 High Holborn, London, England, WC1V 7JH | Director | 20 July 2016 | Active |
33, Yonge Street, Suite 500, Toronto, On M5e 1g4, Canada, | Director | 01 April 2021 | Active |
Circle Software Acquisition Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 180, Great Portland Street, London, United Kingdom, W1W 5QZ |
Nature of control | : |
|
Argus Software (Uk) Ltd. | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 180, Great Portland Street, London, England, W1W 5QZ |
Nature of control | : |
|
Jacques Descourtieux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Becket House, C/O Ccfgb, London, England, SE1 7EU |
Nature of control | : |
|
Patrice Chatard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Becket House, C/O Ccfgb, London, England, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-15 | Address | Change sail address company with old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Second filing of secretary appointment with name. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-10 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Address | Move registers to sail company with new address. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Address | Change sail address company with old address new address. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Second filing of director appointment with name. | Download |
2021-12-15 | Officers | Second filing of director appointment with name. | Download |
2021-12-14 | Officers | Second filing of director appointment with name. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.