UKBizDB.co.uk

HIGH FINANCE (UK) LIMITED

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

This company is commonly known as High Finance (uk) Limited. The company was founded 21 years ago and was given the registration number 04579121. The firm's registered office is in WHYTELEAFE. You can find them at 2 Wellesley Parade, Godstone Road, Whyteleafe, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HIGH FINANCE (UK) LIMITED
Company Number:04579121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:2 Wellesley Parade, Godstone Road, Whyteleafe, Surrey, CR3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wellesley Parade, Godstone Road, Whyteleafe, CR3 0BL

Secretary31 October 2002Active
2 Wellesley Parade, Godstone Road, Whyteleafe, CR3 0BL

Director01 November 2016Active
77, Gracechurch Street, London, EC3V 0AS

Director01 November 2009Active
2 Wellesley Parade, Godstone Road, Whyteleafe, CR3 0BL

Director01 November 2013Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director01 November 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 October 2002Active
5 Woodland Rise, Oxted, RH8 9HW

Director31 October 2002Active
5 Woodland Rise, Oxted, RH8 9HW

Director31 October 2002Active
77, Gracechurch Street, London, Great Britain, EC3V 0AS

Director01 November 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 October 2002Active

People with Significant Control

Mr Shaun Patrick Rogers
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:2 Wellesley Parade, Whyteleafe, CR3 0BL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type small.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Capital

Capital allotment shares.

Download
2018-08-10Capital

Capital statement capital company with date currency figure.

Download
2018-08-10Insolvency

Legacy.

Download
2018-08-08Resolution

Resolution.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-08-25Capital

Capital cancellation shares.

Download
2017-08-25Capital

Capital return purchase own shares.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-03-24Accounts

Accounts with accounts type small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.