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..
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 | : |
|
Registered Address | : | University House, Lower Grosvenor Place, London, England, SW1W 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University House, Lower Grosvenor Place, London, England, SW1W 0EX | Secretary | 03 August 2020 | Active |
University House, Lower Grosvenor Place, London, England, SW1W 0EX | Director | 23 March 2020 | Active |
University House, Lower Grosvenor Place, London, England, SW1W 0EX | Director | 23 March 2020 | Active |
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL | Director | 13 July 2018 | Active |
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL | Director | 13 July 2018 | Active |
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL | Director | 13 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Officers | Appoint person secretary company with name date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-07-23 | Accounts | Change account reference date company current extended. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.