This company is commonly known as Profico - Properties And Business Financing Company Limited. The company was founded 21 years ago and was given the registration number 04496089. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROFICO - PROPERTIES AND BUSINESS FINANCING COMPANY LIMITED |
---|---|---|
Company Number | : | 04496089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 86 Jermyn Street, London, SW1Y 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 30 November 2004 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 02 October 2017 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 26 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 July 2002 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 27 February 2012 | Active |
Haviland, 10 Woodlea Villas, Main Road, Crosby, IM4 4BJ | Director | 04 February 2004 | Active |
Haviland, 10 Woodlea Villas, Main Road, Crosby, IM4 4BJ | Director | 21 November 2002 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 01 February 2005 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 08 November 2016 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 30 November 2012 | Active |
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW | Director | 07 February 2005 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 04 February 2004 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 26 July 2002 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 04 February 2004 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 26 July 2002 | Active |
25 Malvern Road, Douglas, IM2 5AR | Director | 26 July 2002 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 20 March 2008 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 01 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 July 2002 | Active |
Mr. Roberto Chiantera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Italian |
Address | : | 5th Floor, London, SW1Y 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.