UKBizDB.co.uk

PLATFORM FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary29 May 2009Active
24, Bis Rue Bois Le Vent, Paris, France, 75016

Director25 July 2011Active
12, Rue Murillo, Paris, France, 75008

Director25 July 2011Active
111 Princes Road, Buckhurst Hill, IG9 5DX

Secretary-Active
97 Peterborough Road, Fulham, SW6 3BU

Secretary26 April 1993Active
91 Stephendale Road, London, SW6 2LT

Secretary01 October 1998Active
Ark End Mallows Green Road, Manuden, Bishops Stortford, CM23 1BP

Secretary12 November 1993Active
Leigh House, Leigh Place, Cobham, KT11 2HL

Secretary10 August 1999Active
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD

Director12 November 1993Active
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD

Director12 November 1993Active
9 Parkwood Avenue, Esher, KT10 8DE

Director05 March 2001Active
32 Langham Mansion, Earl's Court Square, London, SW5 9UJ

Director07 January 2005Active
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR

Director14 February 2000Active
81 Elm Tree Road, St Johns Wood, London, NW8 9JX

Director06 January 1995Active
3 Logan Mews, London, W8 6QP

Director02 August 1997Active
End House West Flexford Lane, Wanborough, Guildford, GU3 2JW

Director01 October 1998Active
176 Cottenham Park Road, London, SW20 0SX

Director19 January 2007Active
48 Bedford Gardens, London, W8 4EH

Director12 November 1993Active
Chiltern House, Lee Common, Great Missenden, HP16 9LD

Director21 December 1994Active
55 Avenue Bugeaud, 75116 Paris, France, FOREIGN

Director29 May 2009Active
C/O Mcs Et Associes, 256 Bis Rue Des Pyrenees, Paris, France, 75020

Director29 May 2009Active
67 Eaton Place, London, SW1 8DF

Director-Active
45 Erpingham Road, London, SW15 1BQ

Director12 November 1993Active
60 Sheffield Terrace, London, W8 7NA

Director16 February 1995Active
28 Ellerdale Road, Hampstead, London, NW3 6BB

Director17 April 1997Active
26 Montpelier Place, Knightsbridge, London, SW7 1HW

Director17 January 1996Active
York House 37 Pine Walk, Cobham, KT11 2HJ

Director21 December 1995Active
20 Denbigh Road, London, W11 2SN

Director12 November 1993Active
268 Gregory Road, Franklin Lakes, Usa, 07417

Director-Active
288 A Route De Lausanne, 1293 Bellevue, Switzerland,

Director29 May 2009Active
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

Director09 March 1999Active
Flat No 5 28 Cranley Gardens, London, SW7 3DD

Director21 December 1995Active
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX

Director17 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Accounts

Change account reference date company current extended.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Miscellaneous

Legacy.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.