UKBizDB.co.uk

SHIFT FINANCIAL SERVICES LTD

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

This company is commonly known as Shift Financial Services Ltd. The company was founded 15 years ago and was given the registration number 06882651. The firm's registered office is in LONDON. You can find them at First Central 200 6th Floor, Office 22,, Lakeside Drive, Park Royal, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHIFT FINANCIAL SERVICES LTD
Company Number:06882651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Central 200 6th Floor, Office 22,, Lakeside Drive, Park Royal, London, England, NW10 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 First Central, 2 Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director01 June 2017Active
The Charter Building (Ground Floor), Charter Place, Uxbridge, England, UB8 1JG

Director01 February 2019Active
Office 016, Ealing House, First Floor 33 Hanger Lane, London, England, W5 3HJ

Secretary21 April 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director21 April 2009Active
12, Iveagh Avenue, London, United Kingdom, NW10 7DH

Director19 November 2009Active
12, Iveagh Avenue, London, United Kingdom, NW10 7DH

Director19 November 2009Active
129, Farabi Street, PO BOX 1504, East Mazzeh, Syria,

Director05 January 2011Active
Jordan-Amman-P.O.Box 184219, Amman, Jordan,

Director21 April 2009Active
Jordan-Amman-P.O.Box 184219, Amman, Jordan,

Director21 April 2009Active
Jordan-Amman-P.O.Box 184219, Amman, Jordan,

Director21 April 2009Active
The Charter Building (Ground Floor), Charter Place, Uxbridge, England, UB8 1JG

Director21 February 2013Active

People with Significant Control

Oak Fintech Ltd
Notified on:08 April 2024
Status:Active
Country of residence:England
Address:344-354, Gray's Inn Road, London, England, WC1X 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ednan Shaban
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Charter Building (Ground Floor), Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-20Resolution

Resolution.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-12-01Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Address

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

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.