UKBizDB.co.uk

FINANCIAL EXPRESS INVESTMENTS LTD

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

This company is commonly known as Financial Express Investments Ltd. The company was founded 28 years ago and was given the registration number 03110696. The firm's registered office is in WOKING. You can find them at 3rd Floor, Hollywood House, Church Street East, Woking, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:FINANCIAL EXPRESS INVESTMENTS LTD
Company Number:03110696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Secretary11 March 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 November 2022Active
30 Great Pulteney Street, London, United Kingdom, W1F 9NN

Director05 September 2023Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director11 March 2022Active
One Dyers Buildings, Holborn, London, EC1N 2JT

Nominee Secretary05 October 1995Active
34 Nevill Road, Rottingdean, Brighton, BN2 7HG

Secretary29 October 2002Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Secretary16 November 2018Active
52 Holland Park Mews, London, W11 3SP

Secretary18 February 1996Active
Fifth Floor, 99 Charterhouse Street, London, EC1M 6NQ

Corporate Secretary09 May 2000Active
99 Charterhouse Street, London, EC1M 6NQ

Corporate Secretary10 May 2002Active
17, Norland Square, London, England, W11 4PY

Director03 January 2018Active
Withy Farm, Horsted Lane, Danehill, RH17 7HP

Director09 May 2000Active
Flat 1, 73 Portland Place, London, W1N 3AL

Nominee Director05 October 1995Active
Brucehill, 5 Easter Belmont Road, Edinburgh, EH12 6EX

Director17 February 2000Active
4 Campden Hill Square, London, W8 7LB

Director28 November 1995Active
Tanglewood, Borley, Sudbury, CO10 7AB

Director01 May 2001Active
7 Beechmore Road, London, SW11 4ET

Director29 October 2002Active
Wisteria, Wood Lane, Aspley Guise, Bedfordshire, MK17 8EJ

Director28 November 1995Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director20 June 2017Active
2nd Floor Golden House, 30 Great Pulteney Street, London, W1F 9NN

Director17 April 2018Active
154 Wandsworth Bridge Road, London, SW6 2UH

Director25 July 2000Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director16 November 2018Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director30 November 2020Active
73 Park Crescent, Twickenham, TW2 6NS

Director05 October 1995Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Director28 February 2001Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director28 November 1995Active
Bone Mill Farm House Old Oundle Road, Thornhaugh, Peterborough, PE8 6NW

Director24 October 1997Active
Forest Hill Cottage, Chute Forest, Nr Andover, United Kingdom, SP11 9DS

Director15 April 2016Active
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF

Director29 October 2002Active

People with Significant Control

Mr Michael Holland
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Newmarch Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Fe Fundinfo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Hollywood House, Woking, United Kingdom, GU21 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-16Address

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

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2022-03-11Officers

Appoint person secretary company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-01Resolution

Resolution.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.