UKBizDB.co.uk

FINTECH NETWORK LIMITED

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

This company is commonly known as Fintech Network Limited. The company was founded 5 years ago and was given the registration number 11463837. The firm's registered office is in LONDON. You can find them at University House, Lower Grosvenor Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINTECH NETWORK LIMITED
Company Number:11463837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:University House, Lower Grosvenor Place, London, England, SW1W 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University House, Lower Grosvenor Place, London, England, SW1W 0EX

Secretary03 August 2020Active
University House, Lower Grosvenor Place, London, England, SW1W 0EX

Director23 March 2020Active
University House, Lower Grosvenor Place, London, England, SW1W 0EX

Director23 March 2020Active
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL

Director13 July 2018Active
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL

Director13 July 2018Active
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL

Director13 July 2018Active

People with Significant Control

Alain Charles Publishing Limited
Notified on:23 March 2020
Status:Active
Country of residence:England
Address:University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Peter Edward Taylor
Notified on:13 July 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Murphy
Notified on:13 July 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William James Angell
Notified on:13 July 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-07-23Accounts

Change account reference date company current extended.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.