UKBizDB.co.uk

FINANCIUS GROUP HOLDINGS LIMITED

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

This company is commonly known as Financius Group Holdings Limited. The company was founded 10 years ago and was given the registration number 08939298. The firm's registered office is in ROCHESTER. You can find them at Star House, Star Hill, Rochester, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINANCIUS GROUP HOLDINGS LIMITED
Company Number:08939298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Star House, Star Hill, Rochester, Kent, ME1 1UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Hill, Rochester, United Kingdom, ME1 1UX

Director14 March 2014Active
Star House, Star Hill, Rochester, United Kingdom, ME1 1UX

Director14 March 2014Active
Star House, Star Hill, Rochester, United Kingdom, ME1 1UX

Director14 March 2014Active

People with Significant Control

Tgb Crossley Group Limited
Notified on:18 April 2024
Status:Active
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme John Copestake
Notified on:01 April 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Voting rights 25 to 50 percent
Crossley Gjc Limited
Notified on:01 April 2018
Status:Active
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Crossley Tr Limited
Notified on:07 March 2017
Status:Active
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Trevor Rose
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Alan Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Change account reference date company previous extended.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.