UKBizDB.co.uk

FINTIER LIMITED

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

This company is commonly known as Fintier Limited. The company was founded 7 years ago and was given the registration number 10340394. The firm's registered office is in LONDON. You can find them at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINTIER LIMITED
Company Number:10340394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB

Director23 April 2020Active
Uk House 180 Oxford Street, London, United Kingdom, W1D 1NN

Director21 September 2017Active
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director22 August 2016Active
2, Great Titchfield Street, Uk House, 4th Floor, London, England, W1D 1NN

Director21 September 2017Active
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director19 May 2017Active
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director24 May 2018Active
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director22 August 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director22 August 2016Active
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director21 September 2017Active

People with Significant Control

Fintier Capital Limited
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor Silverstream House, 45 Fitzroy Street, London, United Kingdom, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Willful Holdings Ltd
Notified on:22 August 2016
Status:Active
Country of residence:United Kingdom
Address:Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Address

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

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-01-02Capital

Capital allotment shares.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Accounts

Change account reference date company previous shortened.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.