UKBizDB.co.uk

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

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

This company is commonly known as Financial Investigations And Recoveries (europe) Limited. The company was founded 24 years ago and was given the registration number 03958421. The firm's registered office is in WEST MALLING. You can find them at 1 Kings Hill Avenue, Kings Hill, West Malling, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Company Number:03958421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Secretary01 April 2019Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director31 December 2015Active
1 Howard Place, Reigate Hill, Reigate, RH2 9NP

Secretary30 January 2001Active
Appleberry Farm, Redbrook Street, Woodchurch, TN26 3QS

Secretary27 April 2000Active
Unit 5, Mitchell Court, Castle Mound Way, Central Park, Rugby, CV23 0UY

Secretary28 October 2002Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary02 January 2015Active
Apex House, 27 Arden Street, Stratford-Upon-Avon, United Kingdom, CV37 6NW

Secretary05 December 2012Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 March 2000Active
21 Ladbroke Square, London, W11 3NA

Director27 April 2000Active
Apex House, 27 Arden Street, Stratford-Upon-Avon, United Kingdom, CV37 6NW

Director25 May 2011Active
Unit 5, Mitchell Court, Castle Mound Way, Central Park, Rugby, CV23 0UY

Director30 January 2001Active
PO BOX 474, Helvetia Court, St Peter Port Guernsey, GY1 6AZ

Director27 June 2002Active
7 Huntleys Park, Tunbridge Wells, TN4 9TD

Director27 April 2000Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director28 March 2000Active
Unit 5, Mitchell Court, Castle Mound Way, Central Park, Rugby, CV23 0UY

Director30 January 2001Active
Apex House, 27 Arden Street, Stratford-Upon-Avon, United Kingdom, CV37 6NW

Director25 May 2011Active
Unit 5, Mitchell Court, Castle Mound Way, Central Park, Rugby, CV23 0UY

Director08 December 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director28 March 2000Active
Apex House, 27 Arden Street, Stratford-Upon-Avon, United Kingdom, CV37 6NW

Director24 July 2012Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director13 February 2014Active
Buckingham Road, Brackley, United Kingdom, NN13 7DN

Director16 May 2017Active

People with Significant Control

Cabot Financial Debt Recovery Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Address

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

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.