UKBizDB.co.uk

FINANCIAL MANAGEMENT CONSULTANCY (UK) LTD

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

This company is commonly known as Financial Management Consultancy (uk) Ltd. The company was founded 25 years ago and was given the registration number 03774583. The firm's registered office is in FINCHLEY. You can find them at Gable House, 239 Regents Park Road, Finchley, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FINANCIAL MANAGEMENT CONSULTANCY (UK) LTD
Company Number:03774583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, Finchley, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dicey Avenue, London, NW2 6AT

Secretary20 May 1999Active
16, Dicey Avenue, London, United Kingdom, NW2 6AT

Director18 January 2021Active
16, Dicey Avenue, London, United Kingdom, NW2 6AT

Director18 January 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 1999Active
16 Dicey Avenue, London, NW2 6AT

Director20 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 1999Active

People with Significant Control

Cyrus Zadmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:16, Dicey Avenue, London, United Kingdom, NW2 6AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Marie Claude Zadmehr
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:French
Country of residence:United Kingdom
Address:16, Dicey Avenue, London, United Kingdom, NW2 6AT
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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.