UKBizDB.co.uk

FINSEC LIMITED

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

This company is commonly known as Finsec Limited. The company was founded 21 years ago and was given the registration number 04602134. The firm's registered office is in LONDON. You can find them at 3rd Floor Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINSEC LIMITED
Company Number:04602134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 May 2014Active
Brightstone House, 511, Centennial Avenue, Elstree, United Kingdom, WD6 3FG

Director04 October 2013Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director09 December 2019Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Secretary02 December 2009Active
14 Riverine Lodge, Old Lodge Way, Stanmore, HA7 3BE

Secretary27 November 2002Active
5 Glenmore Gardens, Abbots Langley, WD5 0SN

Secretary15 September 2004Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary27 November 2002Active
14 Riverine Lodge, Old Lodge Way, Stanmore, HA7 3BE

Director27 November 2002Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director27 November 2002Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director27 November 2002Active

People with Significant Control

Mr Jonathan Newman
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Brightstone House 511, Centennial Avenue, Elstree, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Newman
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Address

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

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.