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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB | Director | 23 April 2020 | Active |
Uk House 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 21 September 2017 | Active |
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 22 August 2016 | Active |
2, Great Titchfield Street, Uk House, 4th Floor, London, England, W1D 1NN | Director | 21 September 2017 | Active |
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 19 May 2017 | Active |
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 24 May 2018 | Active |
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 22 August 2016 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 22 August 2016 | Active |
Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 21 September 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Capital | Capital allotment shares. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.