UKBizDB.co.uk

JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as James Finlay International Holdings Limited. The company was founded 51 years ago and was given the registration number 01088739. The firm's registered office is in LONDON. You can find them at Swire House, 59 Buckingham Gate, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED
Company Number:01088739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary03 October 2018Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director01 February 2013Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director30 June 2022Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary27 February 2018Active
Loch Shell, Dunibert Drive, Balfron, G63 0SU

Secretary-Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Corporate Secretary24 January 1997Active
46 Hamilton Avenue, Glasgow, G41 4HD

Director-Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director11 September 2015Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director16 September 2015Active
7 Wester Cleddens Road, Bishopbriggs, Glasgow, G64 2NF

Director04 November 1994Active
Swire House, 59, Buckingham Gate, London, SW1E 6AJ

Director01 October 2001Active
Swire House, 59, Buckingham Gate, London, SW1E 6AJ

Director22 January 2007Active
Mill Of Torr Farm House, Blair Drummond, Stirling, FK9 4UP

Director01 April 2001Active
Auchmannoch House, Sorn, Ayrshire, KA5 6JP

Director01 February 2002Active
Malling Farm, Port Of Menteith, Stirling, FK8 3RD

Director-Active
Swindridgemuir, Dalry, KA24 4HJ

Director01 November 1996Active
Swire House, 59, Buckingham Gate, London, SW1E 6AJ

Director22 September 2008Active
Keros 7 Beechwood, Kilwinning, KA13 7HT

Director-Active
Park House, Blair Drummond, Stirling, FK9 4UP

Director24 November 1995Active

People with Significant Control

James Finlay Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-03Accounts

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.