This company is commonly known as Finsbury Capital Partners Limited. The company was founded 16 years ago and was given the registration number 06423208. The firm's registered office is in MALDON. You can find them at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | FINSBURY CAPITAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 06423208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England, CM9 8LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ | Director | 21 March 2019 | Active |
57 Hawthorne Road, High Wycombe, HP13 7EU | Secretary | 09 November 2007 | Active |
Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport On Severn, DY13 9AQ | Corporate Secretary | 09 November 2007 | Active |
57 Hawthorne Road, High Wycombe, HP13 7EU | Director | 09 November 2007 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ | Director | 09 November 2007 | Active |
Suite 14, First Floor, Old Anglo House, Mitton Street, Stourporton Severn, DY13 9AQ | Corporate Director | 09 November 2007 | Active |
Mr Michael Richard Baldry | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss House, Beckingham Street, Maldon, England, CM9 8LZ |
Nature of control | : |
|
Mrs Jennifer Ann Pooley | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss House, Beckingham Street, Maldon, England, CM9 8LZ |
Nature of control | : |
|
Mr Christopher Mark Pooley | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Swiss House, Beckingham Street, Maldon, CM9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
2015-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.