Company NameFinem Limited
DirectorJames Andrew Reed
Company StatusActive
Company Number04717309
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Secretary NameDerek George Beal
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameJoan Edmunds
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Nigel Leslie Marsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websiteadfinem.co.uk
Email address[email protected]
Telephone020 74211640
Telephone regionLondon

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33m at £0.002Reed Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,522,000
Cash£6,000
Current Liabilities£31,061,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

4 April 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 30 June 2019 (18 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 June 2018 (19 pages)
19 September 2018Change of details for Reed Global (Uk) Limited as a person with significant control on 24 August 2018 (2 pages)
13 July 2018Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
2 July 2018Notification of Reed Global (Uk) Limited as a person with significant control on 29 June 2018 (1 page)
9 April 2018Satisfaction of charge 1 in full (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (19 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
27 October 2016Second filing of the annual return made up to 31 March 2016 (22 pages)
27 October 2016Second filing of the annual return made up to 31 March 2016 (22 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
31 March 2016Annual return
Statement of capital on 2016-03-31
  • GBP 66,046.852

Statement of capital on 2016-10-27
  • GBP 660,468.52
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2016
(6 pages)
31 March 2016Annual return
Statement of capital on 2016-03-31
  • GBP 66,046.852

Statement of capital on 2016-10-27
  • GBP 660,468.52
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2016
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 66,046.852
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 66,046.852
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 66,046.852
(4 pages)
7 May 2014Termination of appointment of Nigel Marsh as a director (1 page)
7 May 2014Termination of appointment of Nigel Marsh as a director (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 66,046.852
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 66,046.852
(4 pages)
5 February 2014Appointment of Mr Nigel Leslie Marsh as a director (2 pages)
5 February 2014Appointment of Mr Nigel Leslie Marsh as a director (2 pages)
3 January 2014Full accounts made up to 30 June 2013 (16 pages)
3 January 2014Full accounts made up to 30 June 2013 (16 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
29 November 2011Full accounts made up to 30 June 2011 (17 pages)
29 November 2011Full accounts made up to 30 June 2011 (17 pages)
10 November 2011Memorandum and Articles of Association (8 pages)
10 November 2011Memorandum and Articles of Association (8 pages)
31 March 2011Director's details changed for Joan Edmunds on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Joan Edmunds on 31 March 2011 (1 page)
31 March 2011Director's details changed for Joan Edmunds on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr James Andrew Reed on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr James Andrew Reed on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Joan Edmunds on 31 March 2011 (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 30 June 2010 (16 pages)
1 February 2011Full accounts made up to 30 June 2010 (16 pages)
14 April 2010Termination of appointment of Derek Beal as a director (1 page)
14 April 2010Termination of appointment of Derek Beal as a director (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
3 March 2010Company name changed james reed & partners LTD\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed james reed & partners LTD\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
3 March 2010Change of name notice (2 pages)
12 February 2010Full accounts made up to 27 June 2009 (15 pages)
12 February 2010Full accounts made up to 27 June 2009 (15 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
9 April 2009Certificate for reduction of share capital and cancellation of capital redemption reserve (1 page)
9 April 2009Resolutions
  • RES13 ‐ Scheme of arrangement/misc/ cancel cap redemption reserve 20/03/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
9 April 2009Certificate for reduction of share capital and cancellation of capital redemption reserve (1 page)
9 April 2009Resolutions
  • RES13 ‐ Scheme of arrangement/misc/ cancel cap redemption reserve 20/03/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
8 April 2009Reduction of capitalcanc red res (10 pages)
8 April 2009Reduction of capitalcanc red res (10 pages)
2 April 2009Return made up to 31/03/09; full list of members (19 pages)
2 April 2009Return made up to 31/03/09; full list of members (19 pages)
15 September 2008Application for reregistration from PLC to private (1 page)
15 September 2008Re-registration of Memorandum and Articles (34 pages)
15 September 2008Application for reregistration from PLC to private (1 page)
15 September 2008Re-registration of Memorandum and Articles (34 pages)
15 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 August 2008Group of companies' accounts made up to 28 December 2007 (33 pages)
4 August 2008Group of companies' accounts made up to 28 December 2007 (33 pages)
4 April 2008Return made up to 31/03/08; full list of members (16 pages)
4 April 2008Return made up to 31/03/08; full list of members (16 pages)
4 April 2008Registered office changed on 04/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
4 April 2008Registered office changed on 04/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
23 July 2007Group of companies' accounts made up to 29 December 2006 (33 pages)
23 July 2007Group of companies' accounts made up to 29 December 2006 (33 pages)
27 April 2007Return made up to 31/03/07; full list of members (10 pages)
27 April 2007Return made up to 31/03/07; full list of members (10 pages)
12 September 2006Memorandum and Articles of Association (27 pages)
12 September 2006Memorandum and Articles of Association (27 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
6 April 2006Return made up to 31/03/06; full list of members (11 pages)
6 April 2006Return made up to 31/03/06; full list of members (11 pages)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
4 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
7 April 2005Return made up to 31/03/05; change of members (11 pages)
7 April 2005Return made up to 31/03/05; change of members (11 pages)
4 August 2004Group of companies' accounts made up to 26 December 2003 (27 pages)
4 August 2004Group of companies' accounts made up to 26 December 2003 (27 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(10 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(10 pages)
13 April 2004Registered office changed on 13/04/04 from: academy court 94 chancery lane london WC2A 1DT (1 page)
13 April 2004Registered office changed on 13/04/04 from: academy court 94 chancery lane london WC2A 1DT (1 page)
7 February 2004£ ic 2449271/2448960 26/01/04 £ sr [email protected]=311 (1 page)
7 February 2004£ ic 2449271/2448960 26/01/04 £ sr [email protected]=311 (1 page)
23 January 2004£ ic 2500000/2449271 31/12/03 £ sr [email protected]=50729 (1 page)
23 January 2004£ ic 2500000/2449271 31/12/03 £ sr [email protected]=50729 (1 page)
12 December 2003Resolutions
  • RES13 ‐ 2500000 @ 2P and 140P 27/11/03
(1 page)
12 December 2003Resolutions
  • RES13 ‐ 2500000 @ 2P and 140P 27/11/03
(1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
11 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 July 2003Registered office changed on 21/07/03 from: 20 black friars lane london EC4V 6HD (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 20 black friars lane london EC4V 6HD (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 April 2003Particulars of mortgage/charge (23 pages)
11 April 2003Particulars of mortgage/charge (23 pages)
2 April 2003Application to commence business (2 pages)
2 April 2003Certificate of authorisation to commence business and borrow (1 page)
2 April 2003Application to commence business (2 pages)
2 April 2003Certificate of authorisation to commence business and borrow (1 page)
31 March 2003Incorporation (49 pages)
31 March 2003Incorporation (49 pages)