UKBizDB.co.uk

SIX FINANCIAL INFORMATION UK LIMITED

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

This company is commonly known as Six Financial Information Uk Limited. The company was founded 37 years ago and was given the registration number 02115490. The firm's registered office is in LONDON. You can find them at 6 Second Floor, Devonshire Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SIX FINANCIAL INFORMATION UK LIMITED
Company Number:02115490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Second Floor, Devonshire Square, London, England, EC2M 4YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Secretary01 January 2022Active
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director16 March 2023Active
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director01 September 2020Active
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director23 March 2020Active
41 Ivory Close, Faversham, ME13 7RS

Secretary-Active
15 Bakers Lane, Ingatestone, CM4 0BZ

Secretary25 September 2004Active
17 Thistledene, Thames Ditton, KT7 0YH

Secretary17 November 1995Active
5 Osborne Road, Kingston Upon Thames, KT2 5HB

Secretary01 March 1997Active
6, Second Floor, Devonshire Square, London, England, EC2M 4YE

Secretary06 August 2015Active
12, Giessereistrasse 12, Zurich, Switzerland,

Director01 June 2013Active
Seestrasse 23 Kuesnacht, 8700 Switzerland, FOREIGN

Director-Active
Weinmanngasse 108, Kusnacht, Switzerland,

Director26 March 2007Active
41 Ivory Close, Faversham, ME13 7RS

Director14 February 1995Active
Park Cottage Kingsdown Park, Tankerton, Whitstable, CT5 2DT

Director-Active
6, Second Floor, Devonshire Square, London, England, EC2M 4YE

Director21 January 2008Active
17 Thistledene, Thames Ditton, KT7 0YH

Director01 January 1996Active
84 Beryl Road, London, W6 8JU

Director24 January 1994Active
5 Osborne Road, Kingston Upon Thames, KT2 5HB

Director01 January 1998Active
6, Second Floor, Devonshire Square, London, England, EC2M 4YE

Director10 November 2014Active
Buelholz 10, Winterthur, Switzerland,

Director07 April 2009Active
6, Second Floor, Devonshire Square, London, England, EC2M 4YE

Director10 November 2014Active
Untere Eggbuelstrasse 16, Huntwangen, Switzerland,

Director07 April 2009Active
In & Out, 94 Piccadilly, London, W1V 0BP

Director02 January 1995Active
Buchzelgweg 3, 8083 Zurich, Switzerland, FOREIGN

Director27 April 1994Active
87 Queens Road, Wimbledon, London, SW19 8NR

Director-Active
Heilighusli 18, Zurich, Swaziland, CH 8053

Director05 September 2008Active
Apart 11, Hoxton Point 6 Rufus Street, London, N1 6PE

Director-Active
Feuspisbergli 19, Zurich 8048, Switzerland, FOREIGN

Director-Active
Wannenstrasse 8d, Thalwil, Switzerland,

Director01 January 2003Active
Schiedhaldenstr 20, Ch-3700 Kusnacht, Switzerland, FOREIGN

Director-Active
Stone Lodge Browninghill Green, Baughurst, RG26 5JZ

Director01 January 1996Active
Hammerstrasse 107, Zuerich, Switzerland,

Director14 February 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-12-10Resolution

Resolution.

Download
2021-10-24Change of constitution

Statement of companys objects.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.