UKBizDB.co.uk

FINLAY GROUP LIMITED

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

This company is commonly known as Finlay Group Limited. The company was founded 22 years ago and was given the registration number 04340352. The firm's registered office is in LONDON. You can find them at Swire House, 59 Buckingham Gate, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FINLAY GROUP LIMITED
Company Number:04340352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary03 October 2018Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 June 2018Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director05 October 2022Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director31 December 2002Active
Harwood Trulls Hatch, Argos Hill, Rotherfield, TN6 3QL

Secretary01 May 2004Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary23 August 2016Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Secretary01 January 2009Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Secretary01 October 2015Active
2 Longdown Road, Epsom, KT17 3PT

Secretary30 March 2002Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary14 December 2001Active
23 Eynella Road, Dulwich, London, SE22 8XF

Director14 December 2001Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Director03 May 2012Active
2, Balvaird Place, London, SW1V 3SN

Director31 December 2002Active
59 Buckingham Gate, London, SW1E 6AJ

Director20 March 2002Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director30 April 2009Active

People with Significant Control

John Swire & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Swire House, 59 Buckingham Gate, United Kingdom, SW1E 6AJ
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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-02-28Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-03-16Capital

Capital allotment shares.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.