Warning: file_put_contents(c/132c46106a256de9a6d49a71d14fe812.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Recognise Financial Services Limited, EC3V 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RECOGNISE FINANCIAL SERVICES LIMITED

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

This company is commonly known as Recognise Financial Services Limited. The company was founded 7 years ago and was given the registration number 10603119. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RECOGNISE FINANCIAL SERVICES LIMITED
Company Number:10603119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Secretary12 May 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director20 June 2023Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director17 June 2019Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director01 February 2019Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director01 May 2019Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director04 November 2022Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director09 October 2020Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director19 January 2024Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director01 February 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary02 January 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 February 2018Active
60, Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 February 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director04 April 2018Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director23 January 2020Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director01 April 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director06 February 2017Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director15 April 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 February 2018Active

People with Significant Control

Parasol V27 Limited
Notified on:24 February 2023
Status:Active
Country of residence:Gibraltar
Address:Suite 201, 14 John Mackintosh Square,Gx11 1aa, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
City Of London Group Plc.
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
City Of London Group Plc.
Notified on:08 October 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jason Sam Oakley
Notified on:06 February 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 27 Phipp Street, London, United Kingdom, EC2A 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Address

Move registers to sail company with new address.

Download
2024-02-16Address

Change sail address company with new address.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.