UKBizDB.co.uk

FINDERS HOLDCO LIMITED

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

This company is commonly known as Finders Holdco Limited. The company was founded 8 years ago and was given the registration number 10140217. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINDERS HOLDCO LIMITED
Company Number:10140217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF

Director27 April 2016Active
Centennium House, 100 Lower Thames St, London, United Kingdom, EC3R 6DL

Director06 November 2017Active
The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF

Director27 April 2016Active
5th Floor, Park House, 116 Park Street, London, England, W1K 6AF

Director21 April 2016Active
5th Floor, Park House, 116 Park Street, London, England, W1K 6AF

Director21 April 2016Active

People with Significant Control

Mr Lewis Paul Miller
Notified on:04 January 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF
Nature of control:
  • Significant influence or control
Mr Nigel Ashley O'Donoghue
Notified on:28 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF
Nature of control:
  • Significant influence or control
Mr Ransom Langford
Notified on:28 April 2016
Status:Active
Date of birth:July 1971
Nationality:American
Country of residence:England
Address:The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF
Nature of control:
  • Right to appoint and remove directors
Mr Shamik Patel
Notified on:28 April 2016
Status:Active
Date of birth:September 1984
Nationality:American
Country of residence:England
Address:The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF
Nature of control:
  • Right to appoint and remove directors
Mr James Lloyd-Townshend
Notified on:28 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF
Nature of control:
  • Significant influence or control
Finders Topco Limited
Notified on:27 April 2016
Status:Active
Country of residence:Jersey
Address:2nd Floor, Gaspé House, Esplanade, Jersey, Jersey, JE1 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Address

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

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.