UKBizDB.co.uk

GARNET FINANCIAL SERVICES LIMITED

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

This company is commonly known as Garnet Financial Services Limited. The company was founded 3 years ago and was given the registration number 12838884. The firm's registered office is in SLOUGH. You can find them at 24 Grasholm Way, , Slough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARNET FINANCIAL SERVICES LIMITED
Company Number:12838884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Grasholm Way, Slough, England, SL3 8WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 159, 28 Old Brompton Road, South Kensington, London, England, SW7 3SS

Director26 August 2020Active
163a, High Street, Ongar, England, CM5 9JD

Director23 December 2022Active
16, Mcleod Road, Abbeywood, London, England, SE2 0BP

Director26 August 2020Active
24, Grasholm Way, Slough, United Kingdom, SL3 8WF

Director26 August 2020Active

People with Significant Control

Crom Holdings Ltd
Notified on:01 August 2021
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, Trident Chambers, Road Town, Virgin Islands, British, CM14 5UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Aksel Sudjuoglu
Notified on:01 August 2021
Status:Active
Date of birth:September 1963
Nationality:Cypriot
Country of residence:Cyprus
Address:19/4, Temel 9 Apt, Ortakoy, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Sunniye Russell
Notified on:26 August 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tapan Shah
Notified on:26 August 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:24, Grasholm Way, Slough, United Kingdom, SL3 8WF
Nature of control:
  • Ownership of shares 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 (6 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
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Address

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

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.