This company is commonly known as Platform Finance Limited. The company was founded 35 years ago and was given the registration number 02334932. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PLATFORM FINANCE LIMITED |
---|---|---|
Company Number | : | 02334932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1989 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 29 May 2009 | Active |
24, Bis Rue Bois Le Vent, Paris, France, 75016 | Director | 25 July 2011 | Active |
12, Rue Murillo, Paris, France, 75008 | Director | 25 July 2011 | Active |
111 Princes Road, Buckhurst Hill, IG9 5DX | Secretary | - | Active |
97 Peterborough Road, Fulham, SW6 3BU | Secretary | 26 April 1993 | Active |
91 Stephendale Road, London, SW6 2LT | Secretary | 01 October 1998 | Active |
Ark End Mallows Green Road, Manuden, Bishops Stortford, CM23 1BP | Secretary | 12 November 1993 | Active |
Leigh House, Leigh Place, Cobham, KT11 2HL | Secretary | 10 August 1999 | Active |
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD | Director | 12 November 1993 | Active |
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD | Director | 12 November 1993 | Active |
9 Parkwood Avenue, Esher, KT10 8DE | Director | 05 March 2001 | Active |
32 Langham Mansion, Earl's Court Square, London, SW5 9UJ | Director | 07 January 2005 | Active |
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR | Director | 14 February 2000 | Active |
81 Elm Tree Road, St Johns Wood, London, NW8 9JX | Director | 06 January 1995 | Active |
3 Logan Mews, London, W8 6QP | Director | 02 August 1997 | Active |
End House West Flexford Lane, Wanborough, Guildford, GU3 2JW | Director | 01 October 1998 | Active |
176 Cottenham Park Road, London, SW20 0SX | Director | 19 January 2007 | Active |
48 Bedford Gardens, London, W8 4EH | Director | 12 November 1993 | Active |
Chiltern House, Lee Common, Great Missenden, HP16 9LD | Director | 21 December 1994 | Active |
55 Avenue Bugeaud, 75116 Paris, France, FOREIGN | Director | 29 May 2009 | Active |
C/O Mcs Et Associes, 256 Bis Rue Des Pyrenees, Paris, France, 75020 | Director | 29 May 2009 | Active |
67 Eaton Place, London, SW1 8DF | Director | - | Active |
45 Erpingham Road, London, SW15 1BQ | Director | 12 November 1993 | Active |
60 Sheffield Terrace, London, W8 7NA | Director | 16 February 1995 | Active |
28 Ellerdale Road, Hampstead, London, NW3 6BB | Director | 17 April 1997 | Active |
26 Montpelier Place, Knightsbridge, London, SW7 1HW | Director | 17 January 1996 | Active |
York House 37 Pine Walk, Cobham, KT11 2HJ | Director | 21 December 1995 | Active |
20 Denbigh Road, London, W11 2SN | Director | 12 November 1993 | Active |
268 Gregory Road, Franklin Lakes, Usa, 07417 | Director | - | Active |
288 A Route De Lausanne, 1293 Bellevue, Switzerland, | Director | 29 May 2009 | Active |
58 Merrywood Lane, Short Hills, New Jersey 07078, Usa, | Director | - | Active |
117 East 72nd Street, New York, New York, 10021 | Director | - | Active |
22 Alexandra Road, Twickenham, TW1 2HE | Director | 09 March 1999 | Active |
Flat No 5 28 Cranley Gardens, London, SW7 3DD | Director | 21 December 1995 | Active |
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX | Director | 17 January 1996 | Active |
Stephen Andrew Feinberg | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 875, Third Avenue, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Accounts | Change account reference date company current extended. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Miscellaneous | Legacy. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.