UKBizDB.co.uk

INTER-UK FINANCIAL SERVICES LIMITED

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

This company is commonly known as Inter-uk Financial Services Limited. The company was founded 22 years ago and was given the registration number 04252631. The firm's registered office is in LONDON. You can find them at 70 Gracechurch Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INTER-UK FINANCIAL SERVICES LIMITED
Company Number:04252631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA

Secretary23 July 2018Active
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA

Director23 July 2018Active
42, Waverley Lane, Farnham, England, GU9 8BJ

Secretary10 February 2016Active
42 Waverley Lane, Farnham, GU9 8BJ

Secretary16 July 2001Active
86 High Street, High Street, Raunds, Wellingborough, England, NN9 6HT

Secretary24 April 2015Active
Polebrook House, Main Street, Polebrook, Peterborough, England, PE8 5LN

Director24 April 2015Active
32 Padacre Road, Torquay, TQ2 8PX

Director16 July 2001Active
31, Alston Gardens, Bearsden, Glasgow, Scotland, G61 4RZ

Director24 April 2015Active
First Floor Cornerhouse, Robey Close, Linby, Nottingham, England, NG15 8AA

Director30 May 2017Active
Pinecroft House, Churt Road, Hindhead, England, GU26 6PD

Director01 October 2015Active
Pinecroft House, Churt Road, Hindhead, England, GU26 6PD

Director18 January 2016Active
Oakapple 2 Goldenfields, Liphook, GU30 7HU

Director16 July 2001Active

People with Significant Control

Mr Craig Alastair Johnston
Notified on:23 July 2018
Status:Active
Date of birth:July 2018
Nationality:British
Address:Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan William Raynor
Notified on:14 August 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:70, Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan William Raynor
Notified on:14 August 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:First Floor Cornerhouse, Robey Close, Nottingham, England, NG15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Richard Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:First Floor Cornerhouse, Robey Close, Nottingham, England, NG15 8AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation in administration result creditors meeting.

Download
2024-02-17Insolvency

Liquidation in administration proposals.

Download
2024-01-03Address

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

Download
2024-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-06Address

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

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Capital

Capital allotment shares.

Download
2019-10-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.