This company is commonly known as Hutckinson Corporate Finance Limited. The company was founded 24 years ago and was given the registration number 03965495. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HUTCKINSON CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 03965495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2000 |
End of financial year | : | 28 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86 Jermyn Street, 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 28 February 2021 | Active |
209 London Road, Dartford, DA9 9DQ | Secretary | 24 May 2004 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Secretary | 16 August 2004 | Active |
Winningon House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 23 January 2007 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 06 April 2000 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Secretary | 06 April 2000 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 29 July 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR | Director | 15 March 2007 | Active |
King Orry Cottage (Hills), Ramsey Road, Laxey, IM4 7PU | Director | 06 April 2000 | Active |
209 London Road, Dartford, DA9 9DQ | Director | 24 May 2004 | Active |
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates, | Director | 12 October 2004 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 06 April 2000 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 06 April 2000 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 08 December 2003 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Director | 06 April 2000 | Active |
Mr Fulvio Legrenzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 86 Jermyn Street, 5th Floor, London, England, SW1Y 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts amended with made up date. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Gazette | Gazette filings brought up to date. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.