Warning: file_put_contents(c/4e7ec7ea40e2eac5756ddf469140c2fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Profinance Trade Uk Ltd, N12 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROFINANCE TRADE UK LTD

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

This company is commonly known as Profinance Trade Uk Ltd. The company was founded 6 years ago and was given the registration number 11267418. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 2 Woodberry Grove, Finchley, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROFINANCE TRADE UK LTD
Company Number:11267418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tower House, Hoddesdon, EN11 8UR

Secretary19 May 2020Active
18, Damagitou, Sky Blue House, 2nd Floor Flat 201, 3081 Lemesos, Cyprus,

Director17 February 2020Active
5th Floor, 1 Argyri Eftalioti, Arch.Makariou Iii, Limassol, Cyprus, 3085

Secretary21 March 2018Active
Flat 104, 52 Georgiou Griva Digena, Agios Tychonas, Limassol, Cyprus,

Secretary09 October 2018Active
12a Thaliana Complex House, Av. Agias Theklas, Agia Thekla, Cyprus,

Director01 July 2018Active
5th Floor, 1 Argyri Eftalioti, Arch.Makariou Iii, Limassol, Cyprus, 3085

Director21 March 2018Active
Flat 104, 52 Georgiou Griva Digena, Agios Tychonas, Limassol, Cyprus,

Director09 October 2018Active

People with Significant Control

Ms. Rodica Boldurescu
Notified on:19 May 2020
Status:Active
Date of birth:February 1991
Nationality:Romanian
Address:2, Tower House, Hoddesdon, EN11 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
Serghei Smirnov
Notified on:09 October 2018
Status:Active
Date of birth:January 1988
Nationality:Romanian
Country of residence:Cyprus
Address:Flat 104, 52 Georgiou Griva Digena, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Monfared
Notified on:21 March 2018
Status:Active
Date of birth:January 1976
Nationality:Iranian
Country of residence:Cyprus
Address:5th Floor, 1 Argyri Eftalioti, Limassol, Cyprus, 3085
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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-24Dissolution

Dissolution application strike off company.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-01-18Address

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

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-04Gazette

Gazette filings brought up to date.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Appoint person secretary company with name date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.