UKBizDB.co.uk

THURLOE FINANCE LIMITED

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

This company is commonly known as Thurloe Finance Limited. The company was founded 35 years ago and was given the registration number 02262544. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THURLOE FINANCE LIMITED
Company Number:02262544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Church Road, Stanmore, England, HA7 4XR

Secretary30 June 2014Active
28 Church Road, Stanmore, England, HA7 4XR

Director19 May 2006Active
607 Pinner Road, Pinner, HA5 5RT

Secretary22 May 2006Active
Chestnut House, Beckhampton, Marlborough, SN8 1QJ

Secretary-Active
11a Richmond Way, London, W12 8LQ

Secretary25 April 2007Active
The Dormers, 43 North Park, Gerrards Cross, SL9 8JL

Secretary13 May 1995Active
Park House, 26 North End Road, London, United Kingdom, NW11 7PT

Corporate Secretary05 May 2008Active
8 Blacevendome, Paris 75001, France, FOREIGN

Director13 June 1988Active
10 Rue Montolivet, Paris 75008, France,

Director13 June 1988Active
4 Route De Veigy, Corsier, Switzerland,

Director22 April 1992Active
8 Cromwell Place, London, SW7 2NJ

Director28 November 2005Active
PO BOX 1166, Elvira De Mendoza, Santo Domingo 357, Dominican Republic, FOREIGN

Director-Active
33 North Drive, Ruislip, HA4 8HA

Director12 December 1991Active
345 Adelaide Street West, Suite 300, Toronto, M5V 1R5

Director27 November 2005Active
Park House, 26 North End Road, London, England, NW11 7PT

Director15 February 2008Active
PO BOX 1166, Avenida Bolivar & Avenida Luperon Santo Domingo,

Director-Active

People with Significant Control

Gerard Lussan
Notified on:17 November 2016
Status:Active
Date of birth:April 1938
Nationality:French
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-12Accounts

Change account reference date company previous extended.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

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

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Change person secretary company with change date.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-06-16Address

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

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.