Warning: file_put_contents(c/bec011027d62393c4996d0cbcc4d34a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Turbo Finance 8 Plc, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURBO FINANCE 8 PLC

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

This company is commonly known as Turbo Finance 8 Plc. The company was founded 5 years ago and was given the registration number 11529386. The firm's registered office is in LONDON. You can find them at 11th Floor, 200 Aldersgate Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TURBO FINANCE 8 PLC
Company Number:11529386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Corporate Secretary21 August 2018Active
40a, Station Road, Upminster, RM14 2TR

Director08 October 2021Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Corporate Director21 August 2018Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Corporate Director21 August 2018Active
11th Floor, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD

Director21 August 2018Active

People with Significant Control

Maples Fiduciary Services (Uk) Limited
Notified on:13 September 2018
Status:Active
Country of residence:England
Address:Floor 11, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Maplesfs Uk Group Services Limited
Notified on:21 August 2018
Status:Active
Country of residence:United Kingdom
Address:11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-22Gazette

Gazette dissolved liquidation.

Download
2023-09-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-11Address

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

Download
2022-11-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Resolution

Resolution.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-09-18Capital

Second filing capital allotment shares.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Capital

Capital allotment shares.

Download
2018-10-12Incorporation

Legacy.

Download
2018-10-12Reregistration

Application trading certificate.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.