UKBizDB.co.uk

FINSBURY CAPITAL PARTNERS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director21 March 2019Active
57 Hawthorne Road, High Wycombe, HP13 7EU

Secretary09 November 2007Active
Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport On Severn, DY13 9AQ

Corporate Secretary09 November 2007Active
57 Hawthorne Road, High Wycombe, HP13 7EU

Director09 November 2007Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director09 November 2007Active
Suite 14, First Floor, Old Anglo House, Mitton Street, Stourporton Severn, DY13 9AQ

Corporate Director09 November 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-08-21Address

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

Download
2018-04-05Address

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

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type dormant.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Change person director company with change date.

Download
2015-07-16Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.