This company is commonly known as Five Arrows Finance Limited. The company was founded 28 years ago and was given the registration number 03174791. The firm's registered office is in LONDON. You can find them at New Court, St Swithin's Lane, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FIVE ARROWS FINANCE LIMITED |
---|---|---|
Company Number | : | 03174791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Court, St Swithin's Lane, London, EC4N 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Court, St Swithins Lane, London, United Kingdom, EC4P 4DU | Corporate Secretary | 09 May 1996 | Active |
New Court, St Swithin's Lane, London, EC4N 8AL | Director | 30 March 2015 | Active |
New Court, St Swithin's Lane, London, EC4N 8AL | Director | 01 April 2008 | Active |
New Court, St Swithin's Lane, London, EC4N 8AL | Director | 19 September 2023 | Active |
44d Ouseley Road, London, SW12 8EF | Secretary | 07 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 March 1996 | Active |
New Court, 18 New Road, Esher, KT10 9PG | Director | 09 May 1996 | Active |
10 St Swithins Lane, London, EC4P 4DU | Director | 31 July 1996 | Active |
58 Brookville Road, London, SW6 7BJ | Director | 15 July 1998 | Active |
Bibury 24 Broad High Way, Cobham, KT11 2RP | Director | 01 February 1999 | Active |
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 16 July 1996 | Active |
The Old Vicarage, Compton, Leek, ST13 5PT | Director | 14 October 1998 | Active |
44d Ouseley Road, London, SW12 8EF | Director | 07 May 1996 | Active |
Southdown, Shepherds Lane, Hurley, SL6 5NG | Director | 03 June 1996 | Active |
Nm Rothschild & Sons, New Court, St. Swithins Lane, London, EC4P 4DU | Director | 09 May 1996 | Active |
N M Rothschild & Sons, New Court St Swithin Lane, London, EC4P 4DU | Director | 09 May 1996 | Active |
New Court, St. Swithin's Lane, London, United Kingdom, EC4N 8AL | Director | 13 May 2013 | Active |
225 Blakelow Road, Macclesfield, SK11 7EF | Director | 23 January 2001 | Active |
27c Cleveland Terrace, London, W2 6QH | Director | 07 May 1996 | Active |
10 St Swithins Lane, London, EC4P 4DU | Director | 31 July 1996 | Active |
19 St Swithins Lane, London, EC4P 4DU | Director | 31 July 1996 | Active |
New Court, St Swithin's Lane, London, EC4P 4DU | Director | 31 July 1996 | Active |
19 St Swithins Lane, London, EC4P 4DU | Director | 17 May 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 March 1996 | Active |
N.M. Rothschild & Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Court, St. Swithin's Lane, London, England, EC4N 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-12 | Accounts | Change account reference date company current shortened. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Capital | Capital statement capital company with date currency figure. | Download |
2017-02-24 | Capital | Legacy. | Download |
2017-02-24 | Insolvency | Legacy. | Download |
2017-02-24 | Resolution | Resolution. | Download |
2016-10-18 | Accounts | Accounts with accounts type full. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.