UKBizDB.co.uk

FINANSYS SOLUTIONS LIMITED

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

This company is commonly known as Finansys Solutions Limited. The company was founded 25 years ago and was given the registration number 03636703. The firm's registered office is in LONDON. You can find them at 107 Cheapside, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FINANSYS SOLUTIONS LIMITED
Company Number:03636703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:107 Cheapside, London, England, EC2V 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Secretary31 March 2021Active
107, Cheapside, London, England, EC2V 6DN

Director01 September 2014Active
Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Director01 April 2020Active
Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Director23 September 1998Active
107, Cheapside, London, England, EC2V 6DN

Director01 July 2006Active
35 Clarissa Street, London, E8 4HJ

Secretary23 September 1998Active
107, Cheapside, London, England, EC2V 6DN

Secretary16 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 1998Active
107, Cheapside, London, England, EC2V 6DN

Director29 March 2018Active
154 Bishopsgate, London, EC2M 4LN

Director01 June 2010Active
35 Clarissa Street, London, E8 4HJ

Director16 October 1999Active
13 Royston Gardens, Ilford, IG1 3SX

Director23 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 1998Active

People with Significant Control

Ms Naciye Kagan
Notified on:23 September 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:107, Cheapside, London, England, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Erol Kagan
Notified on:23 September 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD
Nature of control:
  • Ownership of shares 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 (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
2024-02-16Address

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

Download
2024-02-16Address

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

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Change person secretary company with change date.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-05-10Capital

Capital alter shares subdivision.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.