UKBizDB.co.uk

PRO FINTECH LTD

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

This company is commonly known as Pro Fintech Ltd. The company was founded 8 years ago and was given the registration number 09716324. The firm's registered office is in CHISLEHURST. You can find them at 89 Westhurst Drive, , Chislehurst, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRO FINTECH LTD
Company Number:09716324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:89 Westhurst Drive, Chislehurst, Kent, BR7 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Westhurst Drive, Chislehurst, BR7 6HS

Director05 November 2019Active
89, Westhurst Drive, Chislehurst, BR7 6HS

Director01 August 2016Active
10-12, Alie Street, London, England, E1 8DE

Director01 April 2017Active
1, Primrose Street, London, England, EC2A 2EX

Director01 June 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 February 2016Active
Suite Gf14, Holland House, London, England, EC3A 5AW

Director07 July 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director04 August 2015Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 November 2015Active

People with Significant Control

Mr Kurt Anton Paulsen
Notified on:05 November 2019
Status:Active
Date of birth:May 1980
Nationality:South African
Address:89, Westhurst Drive, Chislehurst, BR7 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Richard Carroll
Notified on:24 June 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite Gf14, Holland House, London, United Kingdom, EC3A 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ems Group Ltd
Notified on:01 September 2018
Status:Active
Country of residence:England
Address:Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Richard Carroll
Notified on:01 September 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Suite Gf14, Holland House, London, England, EC3A 5AW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Melike Kaynak
Notified on:01 September 2016
Status:Active
Date of birth:November 1981
Nationality:Turkish
Country of residence:England
Address:Suite Gf14, Holland House, London, England, EC3A 5AW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Address

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

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Address

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

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Gazette

Gazette filings brought up to date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.