UKBizDB.co.uk

FINBOOT LTD

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

This company is commonly known as Finboot Ltd. The company was founded 7 years ago and was given the registration number 10523260. The firm's registered office is in LONDON. You can find them at 33 Queen Street, C/o Cathy Scott, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FINBOOT LTD
Company Number:10523260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:33 Queen Street, C/o Cathy Scott, London, England, EC4R 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sabic Ventures, Europaboulevard 1 Sittard, 6135, Ld, Netherlands,

Director23 January 2024Active
C/Méndez, Álvaro 44, Madrid, Spain, 28045

Director01 March 2024Active
116a, Greencroft Gardens, London, United Kingdom, NW6 3PJ

Director17 February 2017Active
Paseo De La Castellana, 77, 28046, Madrid, Spain,

Director13 December 2016Active
139 5to 1ra, Calabria 139, Barcelona, Spain, 08015

Director13 December 2016Active
Suite 5 Of 30-31, Windsor Place, Cardiff, United Kingdom, CF10 3BZ

Director06 November 2021Active
Suite 5 Of 30-31, Windsor Place, Cardiff, United Kingdom, CF10 3BZ

Director01 February 2023Active
27-31 1ro 1ra, Turull, Sabadell, Spain, 08202

Director13 December 2016Active
Campus, Méndez Alvaro 44, 28045, Madrid, Spain,

Director27 April 2020Active
C/Mendez, Alvaro 44, Madrid, Spain, 28045

Director03 June 2021Active
C/Mendez, Alvaro 44, Madrid, Spain, 28045

Director01 September 2022Active
Repsol Energy Ventures S.A., Campus, Mendez, Alvaro, 44, Madrid, Spain,

Director01 July 2019Active
C/Mendez 17, C / Mendez, Alvaro 44, Madrid, Spain,

Director01 July 2020Active

People with Significant Control

Mr Nishit Kotecha
Notified on:12 December 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:116a, Greencroft Gardens, London, England, NW6 3PJ
Nature of control:
  • Significant influence or control
Mr Carlos Abellan
Notified on:13 December 2016
Status:Active
Date of birth:July 1990
Nationality:Spanish
Country of residence:Spain
Address:27-31 1ro 1ra, Turull, Sabadell, Spain, 08202
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angel Pateiro
Notified on:13 December 2016
Status:Active
Date of birth:August 1988
Nationality:Spanish
Country of residence:United Kingdom
Address:Suite 5 Of 30-31, Windsor Place, Cardiff, United Kingdom, CF10 3BZ
Nature of control:
  • Significant influence or control
Mr Juan Miguel Pérez Rosas
Notified on:13 December 2016
Status:Active
Date of birth:February 1989
Nationality:Venezuelan
Country of residence:United Kingdom
Address:Suite 5 Of 30-31, Windsor Place, Cardiff, United Kingdom, CF10 3BZ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-13Capital

Capital allotment shares.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Capital

Capital allotment shares.

Download
2024-01-25Capital

Capital variation of rights attached to shares.

Download
2024-01-25Capital

Capital variation of rights attached to shares.

Download
2024-01-24Capital

Capital allotment shares.

Download
2024-01-24Capital

Capital allotment shares.

Download
2023-10-05Accounts

Change account reference date company previous shortened.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-05-03Resolution

Resolution.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.