Company NameJohn Menzies Finance Limited
DirectorsJohn Francis Alexander Geddes and Christopher Michael Devaney
Company StatusActive
Company Number06274953
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleSecretary
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(16 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.3m at ¥1000John Menzies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,000,000
Gross Profit£2,000,000
Net Worth£60,500,000
Current Liabilities£19,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Filing History

6 October 2020Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (17 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
4 June 2018Full accounts made up to 31 December 2017 (17 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (17 pages)
30 June 2017Full accounts made up to 31 December 2016 (17 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • JPY 14,299,590,000
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • JPY 14,299,590,000
(4 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • JPY 14,299,590,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • JPY 14,299,590,000
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • JPY 14,299,590,000
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • JPY 14,299,590,000
(4 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (10 pages)
29 July 2013Full accounts made up to 31 December 2012 (10 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
7 June 2009Full accounts made up to 31 December 2008 (10 pages)
7 June 2009Full accounts made up to 31 December 2008 (10 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
3 June 2008Full accounts made up to 29 December 2007 (9 pages)
3 June 2008Full accounts made up to 29 December 2007 (9 pages)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place, london, EC1N 6TD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place, london, EC1N 6TD (1 page)
4 July 2007Ad 18/06/07-20/06/07 yua si 14299589@1000=14299589000 yua ic 1000/14299590000 (2 pages)
4 July 2007Ad 18/06/07-20/06/07 yua si 14299589@1000=14299589000 yua ic 1000/14299590000 (2 pages)
28 June 2007Accounting reference date shortened from 30/06/08 to 29/12/07 (1 page)
28 June 2007Accounting reference date shortened from 30/06/08 to 29/12/07 (1 page)
11 June 2007Incorporation (18 pages)
11 June 2007Incorporation (18 pages)