UKBizDB.co.uk

SPECIALTY FINANCE TRUST HOLDINGS LIMITED

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

This company is commonly known as Specialty Finance Trust Holdings Limited. The company was founded 16 years ago and was given the registration number 06335917. The firm's registered office is in TWICKENHAM. You can find them at 6 Selkirk Road, , Twickenham, Middlesex. This company's SIC code is 64992 - Factoring.

Company Information

Name:SPECIALTY FINANCE TRUST HOLDINGS LIMITED
Company Number:06335917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:6 Selkirk Road, Twickenham, Middlesex, TW2 6PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Secretary01 December 2009Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director15 January 2018Active
1/A, Largo Augusto, Corner Of Via Verziere 13, Milan, Italy, 20122

Director01 January 2020Active
Flat 10, Priory Mansions, 90 Drayton Gardens, London, SW10 9RG

Secretary07 August 2007Active
Maynards, Little Sampford, Saffron Walden, CB10 2QP

Secretary15 October 2008Active
101 Laurel Street, San Francisco, Usa, FOREIGN

Director17 August 2007Active
Via Privata Maria Teresa 4, Milan 20123, Italy, FOREIGN

Director16 August 2007Active
Flat 10, Priory Mansions, 90 Drayton Gardens, London, SW10 9RG

Director07 August 2007Active
Office 28, C/O Selkirk Finance Limited, Lenta Business Centre, Otterspool Way, Watford, England, WD25 8HP

Director30 September 2010Active
The Castle, Castle Gardens, Chipping Campden, GL55 6JR

Director16 August 2007Active
7 Moss Lane, Pinner, HA5 3BB

Director17 August 2007Active
90, Long Acre, London, United Kingdom, WC2E 9RZ

Director01 April 2009Active
22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

Director12 January 2009Active
Maynards, Little Sampford, Saffron Walden, CB10 2QP

Director07 August 2007Active
Largo Olgiata, 15 Isola 79p 00123, Rome, Italy, FOREIGN

Director16 August 2007Active
54, Barnton Avenue, Edinburgh, EH4 6JL

Director01 June 2009Active
90, Long Acre, London, United Kingdom, WC2E 9RZ

Director25 February 2010Active
17 Betchworth Avenue, Reading, RG6 7RH

Director17 August 2007Active
6, Selkirk Road, Twickenham, TW2 6PX

Director03 November 2008Active

People with Significant Control

Banca Sistema S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:20, Corso Monforte, Milan, Italy, 20122
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-08Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-06Resolution

Resolution.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Officers

Appoint person director company with name date.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Address

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

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Restoration

Administrative restoration company.

Download
2019-01-22Gazette

Gazette dissolved compulsory.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-01-10Address

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

Download

Copyright © 2024. All rights reserved.