London
EC2A 1AF
Director Name | Miss Carrie Marks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Michael Leslie Bradbrook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Director Name | Simon Wakefield Earland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1994) |
Role | Engineer |
Correspondence Address | 138 Beardsley Drive Chelmsford Essex CM1 5ZG |
Director Name | Mr Derek Keith Upperton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1993) |
Role | Consultant |
Correspondence Address | 4 Ivy Close Holyport Maidenhead Berkshire SL6 2NJ |
Director Name | Miss Lynn Therese Billings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 April 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 34 Chambers Street Hertford, Hertfordshire. SG14 1PL |
Director Name | Mr Brian Leslie Cashman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 April 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 34 Chambers Street Hertford, Hertfordshire. SG14 1PL |
Secretary Name | Mr Derek Keith Upperton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 4 Ivy Close Holyport Maidenhead Berkshire SL6 2NJ |
Secretary Name | Mr Michael Leslie Bradbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 3 Byfield Welwyn Garden City Hertfordshire AL8 7AL |
Secretary Name | Miss Lynn Therese Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Chambers Street Hertford, Hertfordshire. SG14 1PL |
Director Name | Mr Jordan Taub |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2019(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Secretary Name | Mr Jordan Taub |
---|---|
Status | Resigned |
Appointed | 03 April 2019(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Website | finglow.co.uk |
---|
Registered Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Finglow Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 March 2024 | Previous accounting period shortened from 31 December 2024 to 31 January 2024 (1 page) |
---|---|
7 March 2024 | Total exemption full accounts made up to 31 January 2024 (7 pages) |
7 March 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
9 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
2 February 2024 | Cessation of Constellation Software Uk Holdco Ltd as a person with significant control on 1 January 2024 (1 page) |
2 February 2024 | Notification of Finglow Limited as a person with significant control on 1 January 2024 (2 pages) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 September 2022 | Termination of appointment of Jordan Taub as a director on 31 August 2021 (1 page) |
23 September 2022 | Termination of appointment of Jordan Taub as a secretary on 31 August 2021 (1 page) |
23 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 February 2020 | Registered office address changed from 34 Chambers Street Hertford Hertfordshire SG14 1PL to 5th Floor 10 Finsbury Square London EC2A 1AF on 14 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 January 2020 | Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 3 April 2019 (2 pages) |
16 January 2020 | Withdrawal of a person with significant control statement on 16 January 2020 (2 pages) |
17 June 2019 | Appointment of Mr Jordan Taub as a secretary on 3 April 2019 (2 pages) |
17 June 2019 | Appointment of Mr Jordan Taub as a director on 3 April 2019 (2 pages) |
17 June 2019 | Notification of a person with significant control statement (2 pages) |
17 June 2019 | Appointment of Ms Carrie Marks as a director on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Lynn Therese Billings as a director on 3 April 2019 (1 page) |
17 June 2019 | Appointment of Mr Gabor Czegledy as a director on 3 April 2019 (2 pages) |
17 June 2019 | Termination of appointment of Lynn Therese Billings as a secretary on 3 April 2019 (1 page) |
17 June 2019 | Termination of appointment of Brian Leslie Cashman as a director on 3 April 2019 (1 page) |
17 June 2019 | Cessation of Brian Leslie Cashman as a person with significant control on 3 April 2019 (1 page) |
14 June 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 August 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 August 2017 (6 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 February 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
23 February 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 February 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 February 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
22 February 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 February 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
25 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Brian Leslie Cashman on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Brian Leslie Cashman on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Lynn Therese Billings on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Miss Lynn Therese Billings on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Miss Lynn Therese Billings on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Miss Lynn Therese Billings on 10 February 2010 (1 page) |
22 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
22 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / brian cashman / 10/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
14 August 2008 | Director's change of particulars / brian cashman / 10/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
25 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 January 1999 | Return made up to 01/02/99; full list of members (6 pages) |
28 January 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 February 1998 | Return made up to 01/02/98; no change of members
|
5 February 1998 | Return made up to 01/02/98; no change of members
|
9 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
7 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
4 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
9 February 1995 | Return made up to 01/02/95; no change of members
|
9 February 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 January 1995 | Director's particulars changed (4 pages) |
17 April 1994 | Accounts for a small company made up to 31 August 1993 (9 pages) |
18 March 1994 | Return made up to 01/02/94; no change of members (7 pages) |
1 February 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 January 1994 | Director resigned (4 pages) |
3 March 1993 | Return made up to 01/02/93; full list of members
|
3 March 1993 | Full accounts made up to 31 August 1992 (10 pages) |
19 October 1992 | Resolutions
|
25 February 1992 | Company name changed\certificate issued on 25/02/92 (2 pages) |
24 February 1992 | Full accounts made up to 31 August 1991 (11 pages) |
16 February 1992 | Return made up to 01/02/92; no change of members
|
15 May 1991 | New director appointed (2 pages) |
8 March 1991 | Return made up to 01/02/91; no change of members (8 pages) |
25 February 1991 | Full accounts made up to 31 August 1990 (11 pages) |
14 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1990 | Return made up to 09/02/90; full list of members (4 pages) |
27 February 1990 | Full accounts made up to 31 August 1989 (11 pages) |
14 June 1989 | Registered office changed on 14/06/89 from: 22-25 church street ware herts SG12 9EH (1 page) |
15 March 1989 | Full accounts made up to 31 August 1988 (11 pages) |
15 March 1989 | Return made up to 24/02/89; full list of members (4 pages) |
28 February 1988 | Return made up to 10/12/87; full list of members (4 pages) |
28 February 1988 | Full accounts made up to 31 August 1987 (1 page) |
24 February 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 May 1987 | Director's particulars changed (2 pages) |
6 January 1987 | New director appointed (2 pages) |
18 December 1986 | Registered office changed on 18/12/86 from: 47 brunswick place london N1 6EE (1 page) |
18 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
11 December 1986 | Accounting reference date notified as 31/08 (1 page) |
8 October 1986 | Incorporation (12 pages) |
8 October 1986 | Certificate of Incorporation (2 pages) |