Company NameFincap (UK) Limited
Company StatusDissolved
Company Number06089978
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameAlter Finance (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christophe Brenac
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2007(3 months, 3 weeks after company formation)
Appointment Duration11 years (closed 29 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr Christophe Brenac
NationalityFrench
StatusClosed
Appointed26 March 2009(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameAlbert Joseph Nigri
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleFinancial Executive
Correspondence Address28 Quai Du Seujet
Geneva
1201
Secretary NameAlbert Joseph Nigri
NationalityFrench
StatusResigned
Appointed23 February 2007(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Correspondence Address28 Quai Du Seujet
Geneva
1201
Director NameAlter Finance Invest Corporation (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressOmc Chambers
P.O. Box 3152
Road Town
Tortola
British Virgin Islands
Director NameThe Diligent Advisory Company (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address3, Rue Des Eaux-Vives
Ch-1207
Geneva
Switzerland
Secretary NameDiligent Investments & Trust Sa (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address3, Rue Des Eaux-Vives
Ch-1207
Geneva
Switzerland

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fincap Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,875,714
Cash£570,064
Current Liabilities£6,957

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 100
(3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
10 May 2017Director's details changed for Mr Christophe Brenac on 20 January 2016 (2 pages)
10 May 2017Secretary's details changed for Mr Christophe Brenac on 20 January 2016 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Director's details changed for Mr Christophe Brenac on 8 January 2015 (3 pages)
20 January 2016Registered office address changed from C/O Kesh & Co Llp Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom to 41 Chalton Street London NW1 1JD on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr Christophe Brenac on 8 January 2015 (4 pages)
31 December 2015Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(13 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(13 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2015Administrative restoration application (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 April 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(3 pages)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(3 pages)
4 April 2013Registered office address changed from , 7a Denbigh Gardens, Richmond, Surrey, TW10 6EN on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 7a Denbigh Gardens Richmond Surrey TW10 6EN on 4 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Christophe Brenac on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Christophe Brenac on 3 April 2013 (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Director's details changed for Mr Christophe Brenac on 1 June 2010 (2 pages)
16 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Mr Christophe Brenac on 1 June 2010 (2 pages)
16 May 2012Secretary's details changed for Christophe Brenac on 26 March 2010 (1 page)
9 March 2012Registered office address changed from , 55 Loudoun Road, St John's Wood, London, NW8 0DL, England on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 9 March 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Christophe Brenac on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Christophe Brenac on 23 March 2011 (1 page)
14 March 2011Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 14 March 2011 (1 page)
14 March 2011Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 14 March 2011 (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 April 2009Appointment terminated director alter finance invest corporation (1 page)
31 March 2009Secretary appointed christophe brenac (1 page)
31 March 2009Appointment terminated director albert nigri (1 page)
31 March 2009Appointment terminated secretary albert nigri (1 page)
20 March 2009Company name changed alter finance (uk) LIMITED\certificate issued on 24/03/09 (2 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / albert nigri / 01/03/2008 (1 page)
12 February 2009Director's change of particulars / christophe brenac / 01/05/2008 (1 page)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 May 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
17 July 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
16 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
7 February 2007Incorporation (17 pages)