UKBizDB.co.uk

TOUCH SKYLINE FINANCE LIMITED

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

This company is commonly known as Touch Skyline Finance Limited. The company was founded 17 years ago and was given the registration number 06032863. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOUCH SKYLINE FINANCE LIMITED
Company Number:06032863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 December 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director15 December 2014Active
3rd, Floor, 14, Hanover Street, London, United Kingdom, W1S 1YH

Corporate Secretary19 December 2006Active
4, Suite The Pheasantry, Vicarage Hill, Westerham, England, TN16 1FY

Director02 April 2012Active
17, Delagarde Road, Westerham, England, TN16 1TR

Director03 April 2012Active
4, Suite The Phesantry, Vicarage Hill, Westerham, England, TN16 1FY

Director29 July 2013Active
17, Delagarde Road, Westerham, England, TN16 1TR

Director16 February 2012Active
17, Delagarde Road, Westerham, England, TN16 1TR

Director05 July 2011Active
3rd, Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH

Corporate Director19 December 2006Active

People with Significant Control

Mr Assyl Khamitov
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Kazakh
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tolegen Kuandykov
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Kazakh
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Indira Kuandykova
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:Kazakh
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Address

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

Download
2017-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2017-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2016-06-28Dissolution

Dissolved compulsory strike off suspended.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2015-10-31Accounts

Accounts with accounts type dormant.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.