UKBizDB.co.uk

FINANCE ACTIVE UK LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4

Secretary26 April 2021Active
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4

Director01 January 2023Active
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4

Director26 April 2021Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director01 April 2021Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director28 February 2023Active
33, Yonge Street, Suite 500, Toronto, On M5e 1g4, Canada,

Secretary01 April 2021Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary30 April 2013Active
33, Yonge Street, Suite 500, Toronto, Canada, ON M5E 1G4

Director01 April 2021Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director01 April 2021Active
Chambre De Commerce Francaise De Grande Bretagne, Lincoln House, 300 High Holborn, London, United Kingdom, WC1V 7JH

Director30 April 2013Active
Chambre De Commerce Francaise De Grande Bretagne, Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director20 July 2016Active
33, Yonge Street, Suite 500, Toronto, On M5e 1g4, Canada,

Director01 April 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-05-02Persons with significant control

Notification of a person with significant control.

Download
2024-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-15Address

Change sail address company with old address new address.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Second filing of secretary appointment with name.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-07-22Address

Move registers to sail company with new address.

Download
2022-07-22Address

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

Download
2022-07-22Address

Change sail address company with old address new address.

Download
2022-07-21Address

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

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Second filing of director appointment with name.

Download
2021-12-15Officers

Second filing of director appointment with name.

Download
2021-12-14Officers

Second filing of director appointment with name.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.