This company is commonly known as Professions Funding Limited. The company was founded 15 years ago and was given the registration number 06748190. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | PROFESSIONS FUNDING LIMITED |
---|---|---|
Company Number | : | 06748190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Augustine House, 6a Austin Friars, London, England, EC2N 2HA | Secretary | 12 May 2023 | Active |
Augustine House, 6a Austin Friars, London, England, EC2N 2HA | Director | 09 October 2020 | Active |
Augustine House, 6a Austin Friars, London, England, EC2N 2HA | Director | 18 July 2023 | Active |
10 Merrin Hill, Sanderstead, CR2 0SD | Secretary | 13 November 2008 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 01 June 2011 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 04 August 2017 | Active |
The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS | Director | 16 July 2009 | Active |
30, Cannon Street, London, EC4M 6XH | Director | 14 June 2011 | Active |
Hilton Hall, Hilton Lane, Essington, WV11 2BQ | Director | 16 July 2009 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 31 March 2022 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 14 November 2017 | Active |
30, Cannon Street, London, EC4M 6XH | Director | 20 December 2011 | Active |
30, Cannon Street, London, EC4M 6XH | Director | 14 June 2011 | Active |
10 Merrin Hill, Sanderstead, CR2 0SD | Director | 13 November 2008 | Active |
30, Cannon Street, London, EC4M 6XH | Director | 11 May 2010 | Active |
23 Bickley Crescent, Bromley, BR1 2DN | Director | 13 November 2008 | Active |
Augustine House, 6a Austin Friars, London, England, EC2N 2HA | Director | 14 November 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 16 January 2017 | Active |
Hilton Hall, Hilton Lane, Essington, WV11 2BQ | Director | 22 February 2010 | Active |
30, Cannon Street, London, EC4M 6XH | Director | 25 February 2011 | Active |
Credit Asset Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Cannon Street, London, United Kingdom, EC4M 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-26 | Resolution | Resolution. | Download |
2024-03-26 | Insolvency | Legacy. | Download |
2024-03-26 | Capital | Legacy. | Download |
2024-03-26 | Capital | Capital allotment shares. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person secretary company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.