UKBizDB.co.uk

FINANCIAL CRIME INTELLIGENCE LIMITED

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

This company is commonly known as Financial Crime Intelligence Limited. The company was founded 9 years ago and was given the registration number 09192560. The firm's registered office is in SIDCUP. You can find them at Nexus House, Cray Road, Sidcup, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FINANCIAL CRIME INTELLIGENCE LIMITED
Company Number:09192560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Nexus House, Cray Road, Sidcup, Kent, England, DA14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Burns Avenue, Sidcup, England, DA15 9HT

Director15 February 2016Active
Flat 1, 57, Paddington Street, London, England, W1U 4HZ

Director29 August 2017Active
706, Renaissance Walk, London, England, SE10 0QL

Director26 September 2015Active
Rosewood Cottage, Horsham Road, Mid Holmwood, Dorking, England, RH5 4EH

Director18 May 2015Active
62, Elwood, Church Langley, Harlow, England, CM17 9QJ

Director29 August 2017Active
10, Doric Avenue, Southborough, Tunbridge Wells, England, TN4 0QN

Director29 August 2014Active
Rosewood Cottage, Horsham Road, Mid Holmwood, Dorking, England, RH5 4EH

Director29 August 2014Active

People with Significant Control

Kilobe Systems Ltd
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:PO BOX 7, 2 London Bridge Walk, London, England, SE1 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Gerard Anderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:49, Burns Avenue, Sidcup, England, DA15 9HT
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
2024-02-06Address

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

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.