UKBizDB.co.uk

FINCO OMAHA LTD

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

This company is commonly known as Finco Omaha Ltd. The company was founded 10 years ago and was given the registration number 09064412. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINCO OMAHA LTD
Company Number:09064412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary30 May 2014Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director30 March 2020Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director24 May 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director24 May 2018Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director30 May 2014Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director30 May 2014Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director03 July 2014Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director03 July 2014Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director01 July 2015Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director08 February 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director08 February 2017Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director03 July 2014Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director24 May 2018Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director30 May 2014Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director23 October 2015Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director03 July 2014Active

People with Significant Control

The Blackstone Group, L.P.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 09801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-22Capital

Second filing capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-12-30Capital

Capital allotment shares.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-25Address

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

Download
2019-12-06Capital

Legacy.

Download
2019-12-06Capital

Capital statement capital company with date currency figure.

Download
2019-12-06Insolvency

Legacy.

Download
2019-12-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.