This company is commonly known as Profinda Limited. The company was founded 16 years ago and was given the registration number 06578390. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | PROFINDA LIMITED |
---|---|---|
Company Number | : | 06578390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, England, EC4A 1JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redfern House, Church Lane, White-Ladies-Aston, Worcester, England, WR7 4QQ | Secretary | 01 February 2013 | Active |
Nesta Investment Management Llp, 58 Victoria Embankment, London, England, EC4Y 0DS | Director | 05 August 2019 | Active |
Sexton House, Brecknock Road, London, England, N19 5AT | Director | 28 April 2008 | Active |
12, New Fetter Lane, London, England, EC4A 1JP | Director | 23 April 2014 | Active |
Churerstrasse 42, 8808 Pfäffikon, Freienbach, Switzerland, | Director | 16 June 2021 | Active |
Elm Tree Cottage, White Ladies Aston, Spetchley, Worcester, United Kingdom, WR74QH | Secretary | 28 April 2008 | Active |
89c, Fitzjohns Avenue, London, England, NW3 6NX | Director | 10 April 2013 | Active |
Apt B75 Ambassador Building, 5 New Union Square, London, England, SW11 7BP | Director | 16 October 2019 | Active |
Mr Roger Scott Gorman | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99a, Brecknock Road, London, England, N7 0BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Capital | Capital allotment shares. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Capital | Capital allotment shares. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Capital | Capital allotment shares. | Download |
2022-09-12 | Incorporation | Memorandum articles. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-09-05 | Capital | Capital allotment shares. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Capital | Capital allotment shares. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-03 | Capital | Capital allotment shares. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.