This company is commonly known as Finventures Uk Limited. The company was founded 22 years ago and was given the registration number 04275894. The firm's registered office is in LONDON. You can find them at 1 Basinghall Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FINVENTURES UK LIMITED |
---|---|---|
Company Number | : | 04275894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Basinghall Avenue, London, EC2V 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Corporate Secretary | 04 November 2008 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 16 October 2023 | Active |
#29-04, 6 Battery Road, Singapore, Singapore, 049909 | Director | 23 May 2019 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 11 October 2022 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Secretary | 23 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 August 2001 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 27 October 2009 | Active |
The Balmoral, 16 Balmoral Park, Singapore, | Director | 28 May 2002 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2012 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 31 July 2014 | Active |
134 Tanjong Rhu Road, 01-04 Pebble Bay, Singapore, Singapore, | Director | 28 May 2002 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 24 February 2021 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 20 January 2017 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 20 May 2016 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 27 October 2009 | Active |
58 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB | Director | 23 August 2001 | Active |
Marina Bay Financial Centre (Tower 1), 8 Marina Boulevard, Level 23, Singapore, Singapore, 018981 | Director | 09 April 2015 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 07 December 2021 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 13 October 2014 | Active |
61 Grange Road, Berverly Hill 12-01, Singapore, FOREIGN | Director | 23 August 2001 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 28 June 2010 | Active |
1, Basinghall Avenue, London, England, EC2V 5DD | Director | 01 April 2014 | Active |
59 Binjai Park, Singapore, Singapore, | Director | 28 May 2002 | Active |
8, Marina Boulevard Marina Bay Financial Centre Tower, Level 23, Singapore, Singapore, 018981 | Director | 20 May 2016 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 31 October 2005 | Active |
Marina Bay Financial Centre, Tower 1, 8 Marina Boulevard, Singapore, Singapore, 018981 | Director | 24 November 2014 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 August 2001 | Active |
Standard Chartered I H Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Basinghall Avenue, London, United Kingdom, EC2V 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Capital | Second filing capital allotment shares. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Capital | Legacy. | Download |
2019-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-23 | Insolvency | Legacy. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.