London
EC3V 9DF
Secretary Name | Mr Christophe Brenac |
---|---|
Nationality | French |
Status | Closed |
Appointed | 26 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Albert Joseph Nigri |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Financial Executive |
Correspondence Address | 28 Quai Du Seujet Geneva 1201 |
Secretary Name | Albert Joseph Nigri |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 February 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 28 Quai Du Seujet Geneva 1201 |
Director Name | Alter Finance Invest Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Omc Chambers P.O. Box 3152 Road Town Tortola British Virgin Islands |
Director Name | The Diligent Advisory Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 3, Rue Des Eaux-Vives Ch-1207 Geneva Switzerland |
Secretary Name | Diligent Investments & Trust Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 3, Rue Des Eaux-Vives Ch-1207 Geneva Switzerland |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fincap Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,875,714 |
Cash | £570,064 |
Current Liabilities | £6,957 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
23 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Mr Christophe Brenac on 20 January 2016 (2 pages) |
10 May 2017 | Secretary's details changed for Mr Christophe Brenac on 20 January 2016 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Director's details changed for Mr Christophe Brenac on 8 January 2015 (3 pages) |
20 January 2016 | Registered 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 2016 | Secretary's details changed for Mr Christophe Brenac on 8 January 2015 (4 pages) |
31 December 2015 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 December 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2015 | Administrative restoration application (3 pages) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Registered office address changed from , 7a Denbigh Gardens, Richmond, Surrey, TW10 6EN on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 7a Denbigh Gardens Richmond Surrey TW10 6EN on 4 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Christophe Brenac on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Christophe Brenac on 3 April 2013 (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Director's details changed for Mr Christophe Brenac on 1 June 2010 (2 pages) |
16 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Mr Christophe Brenac on 1 June 2010 (2 pages) |
16 May 2012 | Secretary's details changed for Christophe Brenac on 26 March 2010 (1 page) |
9 March 2012 | Registered office address changed from , 55 Loudoun Road, St John's Wood, London, NW8 0DL, England on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 9 March 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Christophe Brenac on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Christophe Brenac on 23 March 2011 (1 page) |
14 March 2011 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 14 March 2011 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 April 2009 | Appointment terminated director alter finance invest corporation (1 page) |
31 March 2009 | Secretary appointed christophe brenac (1 page) |
31 March 2009 | Appointment terminated director albert nigri (1 page) |
31 March 2009 | Appointment terminated secretary albert nigri (1 page) |
20 March 2009 | Company name changed alter finance (uk) LIMITED\certificate issued on 24/03/09 (2 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Director and secretary's change of particulars / albert nigri / 01/03/2008 (1 page) |
12 February 2009 | Director's change of particulars / christophe brenac / 01/05/2008 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 May 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
17 July 2007 | New director appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
7 February 2007 | Incorporation (17 pages) |