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.
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 | : |
|
Registered Address | : | 6 Second Floor, Devonshire Square, London, England, EC2M 4YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Secretary | 01 January 2022 | Active |
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 16 March 2023 | Active |
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 01 September 2020 | Active |
4th Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 23 March 2020 | Active |
41 Ivory Close, Faversham, ME13 7RS | Secretary | - | Active |
15 Bakers Lane, Ingatestone, CM4 0BZ | Secretary | 25 September 2004 | Active |
17 Thistledene, Thames Ditton, KT7 0YH | Secretary | 17 November 1995 | Active |
5 Osborne Road, Kingston Upon Thames, KT2 5HB | Secretary | 01 March 1997 | Active |
6, Second Floor, Devonshire Square, London, England, EC2M 4YE | Secretary | 06 August 2015 | Active |
12, Giessereistrasse 12, Zurich, Switzerland, | Director | 01 June 2013 | Active |
Seestrasse 23 Kuesnacht, 8700 Switzerland, FOREIGN | Director | - | Active |
Weinmanngasse 108, Kusnacht, Switzerland, | Director | 26 March 2007 | Active |
41 Ivory Close, Faversham, ME13 7RS | Director | 14 February 1995 | Active |
Park Cottage Kingsdown Park, Tankerton, Whitstable, CT5 2DT | Director | - | Active |
6, Second Floor, Devonshire Square, London, England, EC2M 4YE | Director | 21 January 2008 | Active |
17 Thistledene, Thames Ditton, KT7 0YH | Director | 01 January 1996 | Active |
84 Beryl Road, London, W6 8JU | Director | 24 January 1994 | Active |
5 Osborne Road, Kingston Upon Thames, KT2 5HB | Director | 01 January 1998 | Active |
6, Second Floor, Devonshire Square, London, England, EC2M 4YE | Director | 10 November 2014 | Active |
Buelholz 10, Winterthur, Switzerland, | Director | 07 April 2009 | Active |
6, Second Floor, Devonshire Square, London, England, EC2M 4YE | Director | 10 November 2014 | Active |
Untere Eggbuelstrasse 16, Huntwangen, Switzerland, | Director | 07 April 2009 | Active |
In & Out, 94 Piccadilly, London, W1V 0BP | Director | 02 January 1995 | Active |
Buchzelgweg 3, 8083 Zurich, Switzerland, FOREIGN | Director | 27 April 1994 | Active |
87 Queens Road, Wimbledon, London, SW19 8NR | Director | - | Active |
Heilighusli 18, Zurich, Swaziland, CH 8053 | Director | 05 September 2008 | Active |
Apart 11, Hoxton Point 6 Rufus Street, London, N1 6PE | Director | - | Active |
Feuspisbergli 19, Zurich 8048, Switzerland, FOREIGN | Director | - | Active |
Wannenstrasse 8d, Thalwil, Switzerland, | Director | 01 January 2003 | Active |
Schiedhaldenstr 20, Ch-3700 Kusnacht, Switzerland, FOREIGN | Director | - | Active |
Stone Lodge Browninghill Green, Baughurst, RG26 5JZ | Director | 01 January 1996 | Active |
Hammerstrasse 107, Zuerich, Switzerland, | Director | 14 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-10-24 | Change of constitution | Statement of companys objects. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-06-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.