UKBizDB.co.uk

PROFICO - PROPERTIES AND BUSINESS FINANCING COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary30 November 2004Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 October 2017Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary26 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director27 February 2012Active
Haviland, 10 Woodlea Villas, Main Road, Crosby, IM4 4BJ

Director04 February 2004Active
Haviland, 10 Woodlea Villas, Main Road, Crosby, IM4 4BJ

Director21 November 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director01 February 2005Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director08 November 2016Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director30 November 2012Active
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW

Director07 February 2005Active
23 Bullescroft Road, Edgware, HA8 8RN

Director04 February 2004Active
23 Bullescroft Road, Edgware, HA8 8RN

Director26 July 2002Active
23 Bullescroft Road, Edgware, HA8 8RN

Director04 February 2004Active
23 Bullescroft Road, Edgware, HA8 8RN

Director26 July 2002Active
25 Malvern Road, Douglas, IM2 5AR

Director26 July 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director20 March 2008Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director01 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 2002Active

People with Significant Control

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:
  • 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 (7 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
2023-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.