Company NameFinnex Holdings Limited
Company StatusDissolved
Company Number05085925
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(4 days after company formation)
Appointment Duration16 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 27 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2008)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2008)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameMr Mikko Martti Sinko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed31 March 2004(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressTopeliuksenkatu 1 A 13
Helsinki
00260
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1DD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameCompre Services (UK) Limited (Corporation)
StatusResigned
Appointed31 March 2004(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2011)
Correspondence Address7th Floor 110 Fenchurch Street
London
EC3M 5JT

Contact

Websitecompre-group.com

Location

Registered Address5th Floor 2 Seething Lane
London
EC3N 4AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9m at €1Compre Holdings LTD
84.08%
Ordinary A
1.7m at €1Compre Holdings LTD
15.92%
Ordinary B

Financials

Year2014
Net Worth£7,767,002
Cash£921
Current Liabilities£4,317

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2011Delivered on: 11 March 2011
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Amendment and restatement agreement in relation to the share pledge agreement dated 23 december 2008
Secured details: All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority pledge all its title to and rights and interests in the security assets see image for full details.
Fully Satisfied
28 February 2011Delivered on: 11 March 2011
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Charge over shares
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First equitable charge the shares and the distribution rights see image for full details.
Fully Satisfied
23 December 2008Delivered on: 9 January 2009
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority pledge, all its title to and rights and interests in the security assets representing 100 per cent of the issued and outstanding shares and the related rights. See image for full details.
Fully Satisfied
15 June 2004Delivered on: 22 June 2004
Satisfied on: 6 January 2009
Persons entitled: Cargill Investments

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2017Full accounts made up to 31 December 2016 (17 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • EUR 10,700,000
(6 pages)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (13 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 10,700,000
(6 pages)
2 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 10,700,000
(6 pages)
9 April 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
15 November 2011Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page)
15 November 2011Appointment of Mr Charles Wesley Singh as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
18 May 2011Registered office address changed from 7Th Floor 110 Fenchurch Street London EC3M 5JT on 18 May 2011 (1 page)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 March 2011Resolutions
  • RES13 ‐ Dir power to authorise conflicts 28/02/2011
(2 pages)
3 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
3 March 2011Termination of appointment of Mikko Sinko as a director (2 pages)
3 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
7 September 2010Resolutions
  • RES13 ‐ Alloted limit revoked 22/06/2010
(2 pages)
5 July 2010Resolutions
  • RES13 ‐ 22/06/2010
(2 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Director's details changed for Mr Mikko Martti Sinko on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Compre Administrators Limited on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Compre Administrators Limited on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Mikko Martti Sinko on 1 January 2010 (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Section 519 (1 page)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / mikko sinko / 01/03/2009 (1 page)
26 March 2009Full accounts made up to 31 May 2008 (17 pages)
15 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 January 2009Resolutions
  • RES13 ‐ Finance documents 23/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2009Appointment terminated director raymond ward (1 page)
5 January 2009Appointment terminated director michael landers (1 page)
5 January 2009Appointment terminated director neil birnie (1 page)
24 July 2008Return made up to 26/03/08; full list of members (5 pages)
18 April 2008Full accounts made up to 31 May 2007 (16 pages)
17 April 2008Director's change of particulars / mikko sinko / 01/01/2008 (2 pages)
12 December 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
11 April 2007Return made up to 26/03/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 May 2006 (16 pages)
18 April 2006Return made up to 26/03/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed (1 page)
4 January 2006Registered office changed on 04/01/06 from: 120 middlesex street london E1 7HY (1 page)
16 November 2005Full accounts made up to 31 May 2005 (15 pages)
22 April 2005Return made up to 26/03/05; full list of members (8 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Nc inc already adjusted 31/12/04 (1 page)
13 January 2005Ad 31/12/04--------- eur si 907643@1 (2 pages)
13 January 2005Ad 31/12/04--------- eur si 4792357@1 (2 pages)
15 July 2004Ad 15/06/04--------- eur si 796153@1 (2 pages)
15 July 2004Ad 15/06/04--------- eur si 4203690@1 (2 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2004Ad 31/03/04--------- eur si 132@1 (2 pages)
7 May 2004Nc inc already adjusted 31/03/04 (2 pages)
7 May 2004Ad 31/03/04--------- eur si 25@1 (2 pages)
20 April 2004New director appointed (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (7 pages)
20 April 2004New director appointed (7 pages)
20 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004£ nc 1000/1 31/03/04 (2 pages)
7 April 2004Registered office changed on 07/04/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
7 April 2004Director resigned (1 page)
7 April 2004£ ic 1/0 31/03/04 £ sr 1@1=1 (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
26 March 2004Incorporation (20 pages)