Company NameFinance & Consulting Services Limited
DirectorYvon Theophile Paul Hell
Company StatusActive
Company Number04801204
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yvon Theophile Paul Hell
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NamePaul Marie Joseph Agnes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityLuxemburger
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompanies Director
Correspondence Address7 Grand Rue
Luxembourg
L1661
Foreign
Director NameLaurence Thonon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed03 October 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2007)
RoleLegal Assistant
Correspondence AddressRue Des Quais No 10
Houdemont-Habay
B-6724
Belgium
Director NameMrs Geraldine Lopez
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2014)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address160 Route De Luxembourg
Bettembourg
L-1938
Luxembourg
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed12 January 2012(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCity Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2011)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameTrident Services Ltd (Corporation)
StatusResigned
Appointed17 February 2011(7 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 January 2012)
Correspondence Address417 Wick Lane
C6 Riverside Fish Island
London
E3 2JG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Paul Marie Joseph Agnes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,990
Cash£9,181
Current Liabilities£186,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page)
12 May 2023Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
5 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 December 2019 (6 pages)
16 March 2021Appointment of Mr Yvon Theophile Paul Hell as a director on 1 December 2020 (2 pages)
9 December 2020Termination of appointment of Soobaschand Seebaluck as a director on 1 December 2020 (1 page)
9 December 2020Termination of appointment of Soobaschand Seebaluck as a secretary on 1 December 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 December 2014Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Soobaschand Seebaluck as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Soobaschand Seebaluck as a director on 19 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
25 September 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 25 September 2012 (1 page)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
12 January 2012Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
12 January 2012Termination of appointment of Trident Services Ltd as a secretary (1 page)
12 January 2012Termination of appointment of Trident Services Ltd as a secretary (1 page)
9 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
9 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Registered office address changed from C4 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C4 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C4 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 3 March 2011 (1 page)
17 February 2011Appointment of Trident Services Ltd as a secretary (2 pages)
17 February 2011Appointment of Trident Services Ltd as a secretary (2 pages)
11 February 2011Termination of appointment of City Secretaries Ltd as a secretary (1 page)
11 February 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 February 2011 (1 page)
11 February 2011Termination of appointment of City Secretaries Ltd as a secretary (1 page)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 July 2009Return made up to 17/06/09; full list of members (3 pages)
28 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 July 2009Director's change of particulars / geraldine lopez / 20/01/2009 (1 page)
23 July 2009Director's change of particulars / geraldine lopez / 20/01/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2008Secretary appointed city secretaries LTD (2 pages)
14 March 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
14 March 2008Secretary appointed city secretaries LTD (2 pages)
14 March 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
5 February 2008Registered office changed on 05/02/08 from: first floor 41 chalton street london NW1 1JD (1 page)
5 February 2008Registered office changed on 05/02/08 from: first floor 41 chalton street london NW1 1JD (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 December 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
28 July 2005Return made up to 17/06/05; full list of members (2 pages)
28 July 2005Return made up to 17/06/05; full list of members (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
9 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 March 2005Registered office changed on 09/03/05 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
9 March 2005Secretary resigned (1 page)
2 November 2004Return made up to 17/06/04; full list of members (5 pages)
2 November 2004Return made up to 17/06/04; full list of members (5 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
17 June 2003Incorporation (14 pages)
17 June 2003Incorporation (14 pages)