UKBizDB.co.uk

FINSLEY CONSULTING LIMITED

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

This company is commonly known as Finsley Consulting Limited. The company was founded 20 years ago and was given the registration number 04970811. The firm's registered office is in CROYDON. You can find them at Suite 30a, Amp House, Dingwall Road, Croydon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINSLEY CONSULTING LIMITED
Company Number:04970811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 30a, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 30a, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director09 November 2018Active
15 Stratton Street, London, W1J 8LQ

Corporate Secretary20 May 2005Active
180, - 186, King's Cross Road, London, United Kingdom, WC1X 9DE

Corporate Secretary14 December 2009Active
4th Floor, 22 Buckingham Gate, London, SW1E 6LB

Corporate Secretary20 November 2003Active
Suite 30a, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director01 August 2014Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Director01 March 2012Active
Fort Champ, 10 Fort Road, St Peter Port, Guernsey, GY1 1ZU

Director20 May 2005Active
180, - 186, King's Cross Road, London, United Kingdom, WC1X 9DE

Director14 December 2009Active
Apt No. 1808, Building Sadaf 5, Jumeriah Beach Residence, U.A.E, 500462

Director27 July 2009Active
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates,

Director20 May 2005Active
21 Leigh Street, London, WC1H 9QX

Corporate Director20 November 2003Active
180, - 186, King's Cross Road, London, United Kingdom, WC1X 9DE

Corporate Director14 December 2009Active

People with Significant Control

Mr Richard Peter Hazzard
Notified on:21 November 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Suite 30a, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jose Roberto Luttrell Tedman
Notified on:20 April 2017
Status:Active
Date of birth:February 1947
Nationality:Panamanian
Country of residence:United Kingdom
Address:Suite 30a, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Capital

Capital allotment shares.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Address

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

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Gazette

Gazette filings brought up to date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.