Company NameThe Foundation For International Community Assistance (UK)
Company StatusActive
Company Number06717649
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 October 2008(15 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 Dane Steven Mc Guire
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Pedro Miguel Weiss
Date of BirthDecember 1958 (Born 65 years ago)
NationalityArgentinian
StatusCurrent
Appointed02 October 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceRomania
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Jordan Ryan Greenaway
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameMr Adam O'Kane
StatusCurrent
Appointed14 April 2023(14 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameGwen Marie Andreotti
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleDirector Of Human And Business Resources
Correspondence Address1578 Columbia Beach Drive
Shady Side
Maryland Md20764
United States
Secretary NameMs Soledad Esther Gompf
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address517 Washington Grove Lane
Gaithersburg
Marylandmd20877-1197
United States
Secretary NameMs Andree Rose Simon
NationalityAmerican
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address1430 Shepherd Street N.W.
Washington
District Of Columbia Dc 200011-5409
United States
Director NameMs Janet Edna Pope
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Park Terrace
London
NW1 7EE
Director NameMr Charles Rowse Trevail
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Sutton Lane South
Chiswick
London
W4 3JT
Director NameMr Jabez Staples Elkins
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Hulse Road
Salisbury
Wiltshire
SP1 3LU
Director NameDane Steven McGuire
Date of BirthApril 1948 (Born 76 years ago)
NationalityDual British Of Amer
StatusResigned
Appointed28 March 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2016)
RoleChief Financial Officer Finca International
Country of ResidenceUnited States
Correspondence Address87 St Mary Abbots Court Warwick Gardens
London
W14 8RD
Director NameMehdi Yahya
Date of BirthAugust 1987 (Born 36 years ago)
NationalityLebanese
StatusResigned
Appointed25 September 2015(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingsway Place Kingsway Place
London
EC1R 0LU
Secretary NameAllison Scuriatti
StatusResigned
Appointed01 October 2015(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMr Damien Clavering Tanner
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMr Federico Pietro Alessandro Pirzio-Biroli
Date of BirthMay 1984 (Born 39 years ago)
NationalityBelgian
StatusResigned
Appointed23 December 2015(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RolePartner - Venture Capital Firm
Country of ResidenceKenya
Correspondence Address8 Warner Yard Warner Yard
London
EC1R 5EY
Director NameMr Rupert Wallace Scofield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2016(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2023)
RolePresident
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Karen Snow
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2018)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Contact

Websitewww.fincauk.org
Telephone07 584661825
Telephone regionMobile

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£222,223
Net Worth£97,368
Cash£100,016
Current Liabilities£53,068

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
3 May 2023Memorandum and Articles of Association (22 pages)
24 April 2023Termination of appointment of Rupert Wallace Scofield as a director on 24 April 2023 (1 page)
24 April 2023Appointment of Mr Adam O'kane as a secretary on 14 April 2023 (2 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (19 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 October 2020Termination of appointment of Mehdi Yahya as a director on 5 December 2019 (1 page)
5 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Jordan Ryan Greenaway as a director on 4 December 2018 (2 pages)
28 October 2019Termination of appointment of Karen Snow as a director on 4 December 2018 (1 page)
17 October 2019Memorandum and Articles of Association (23 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
25 January 2018Registered office address changed from Hill House Little New Street London EC4A 3TR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 January 2018 (1 page)
9 January 2018Termination of appointment of Damien Clavering Tanner as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Damien Clavering Tanner as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Federico Pirzio-Biroli as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Federico Pirzio-Biroli as a director on 31 December 2017 (1 page)
21 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 November 2017Appointment of Mr Pedro Miguel Weiss as a director on 2 October 2017 (2 pages)
21 November 2017Appointment of Mr Pedro Miguel Weiss as a director on 2 October 2017 (2 pages)
21 November 2017Appointment of Ms Karen Snow as a director on 2 October 2017 (2 pages)
21 November 2017Appointment of Ms Karen Snow as a director on 2 October 2017 (2 pages)
21 November 2017Termination of appointment of Allison Scuriatti as a secretary on 2 October 2017 (1 page)
21 November 2017Termination of appointment of Allison Scuriatti as a secretary on 2 October 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
31 October 2016Confirmation statement made on 7 October 2016 with updates (54 pages)
31 October 2016Confirmation statement made on 7 October 2016 with updates (54 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2016Memorandum and Articles of Association (22 pages)
18 September 2016Statement of company's objects (2 pages)
18 September 2016Memorandum and Articles of Association (22 pages)
18 September 2016Statement of company's objects (2 pages)
4 August 2016Appointment of Mr Rupert Wallace Scofield as a director on 19 July 2016 (2 pages)
4 August 2016Appointment of Mr Rupert Wallace Scofield as a director on 19 July 2016 (2 pages)
3 August 2016Appointment of Mr Mehdi Yahya as a director (2 pages)
3 August 2016Termination of appointment of Rupert Wallace Scofield as a director on 19 July 2016 (1 page)
3 August 2016Termination of appointment of Dane Steven Mcguire as a director on 19 July 2016 (1 page)
3 August 2016Appointment of Mr Mehdi Yahya as a director (2 pages)
3 August 2016Termination of appointment of Dane Steven Mcguire as a director on 19 July 2016 (1 page)
3 August 2016Termination of appointment of Rupert Wallace Scofield as a director on 19 July 2016 (1 page)
3 August 2016Appointment of Mr Dane Steven Mc Guire as a director on 19 July 2016 (2 pages)
3 August 2016Appointment of Mr Dane Steven Mc Guire as a director on 19 July 2016 (2 pages)
11 January 2016Termination of appointment of Janet Edna Pope as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Janet Edna Pope as a director on 23 December 2015 (1 page)
24 December 2015Appointment of Mr Damien Clavering Tanner as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Mr Federico Pirzio-Biroli as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Mr Federico Pirzio-Biroli as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Mr Damien Clavering Tanner as a director on 23 December 2015 (2 pages)
9 November 2015Appointment of Mr Mehdi Yahya as a director on 25 September 2015 (2 pages)
9 November 2015Appointment of Mr Mehdi Yahya as a director on 25 September 2015 (2 pages)
3 November 2015Termination of appointment of a secretary (1 page)
3 November 2015Termination of appointment of Charles Rowse Trevail as a director on 30 September 2015 (1 page)
3 November 2015Annual return made up to 7 October 2015 no member list (4 pages)
3 November 2015Annual return made up to 7 October 2015 no member list (4 pages)
3 November 2015Termination of appointment of Charles Rowse Trevail as a director on 30 September 2015 (1 page)
3 November 2015Registered office address changed from C/O Finca Uk 40 Bermondsey Street London SE1 3UD to Hill House Little New Street London EC4A 3TR on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Finca Uk 40 Bermondsey Street London SE1 3UD to Hill House Little New Street London EC4A 3TR on 3 November 2015 (1 page)
3 November 2015Termination of appointment of a secretary (1 page)
2 November 2015Termination of appointment of Soledad Esther Gompf as a secretary on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Soledad Esther Gompf as a secretary on 1 October 2015 (1 page)
21 October 2015Appointment of Allison Scuriatti as a secretary on 1 October 2015 (3 pages)
21 October 2015Resolutions
  • RES13 ‐ Other company business 02/10/2015
(2 pages)
21 October 2015Appointment of Allison Scuriatti as a secretary on 1 October 2015 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 October 2014Annual return made up to 7 October 2014 no member list (6 pages)
29 October 2014Annual return made up to 7 October 2014 no member list (6 pages)
29 October 2014Annual return made up to 7 October 2014 no member list (6 pages)
14 October 2014Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Finca Uk 40 Bermondsey Street London SE1 3UD on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Finca Uk 40 Bermondsey Street London SE1 3UD on 14 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Section 519 (1 page)
11 August 2014Section 519 (1 page)
8 August 2014Termination of appointment of Jabez Staples Elkins as a director on 27 June 2014 (2 pages)
8 August 2014Termination of appointment of Jabez Staples Elkins as a director on 27 June 2014 (2 pages)
28 May 2014Appointment of Dane Steven Mcguire as a director (3 pages)
28 May 2014Statement of company's objects (2 pages)
28 May 2014Statement of company's objects (2 pages)
28 May 2014Appointment of Dane Steven Mcguire as a director (3 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 November 2013Annual return made up to 7 October 2013 no member list (6 pages)
28 November 2013Annual return made up to 7 October 2013 no member list (6 pages)
28 November 2013Annual return made up to 7 October 2013 no member list (6 pages)
5 November 2013Full accounts made up to 31 December 2012 (12 pages)
5 November 2013Full accounts made up to 31 December 2012 (12 pages)
6 November 2012Annual return made up to 7 October 2012 no member list (6 pages)
6 November 2012Annual return made up to 7 October 2012 no member list (6 pages)
6 November 2012Annual return made up to 7 October 2012 no member list (6 pages)
5 November 2012Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 5 November 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 November 2011Annual return made up to 7 October 2011 no member list (6 pages)
1 November 2011Annual return made up to 7 October 2011 no member list (6 pages)
1 November 2011Annual return made up to 7 October 2011 no member list (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 December 2010Director's details changed for Mr Rupert Wallace Scofield on 15 December 2010 (2 pages)
22 December 2010Termination of appointment of Andree Simon as a secretary (1 page)
22 December 2010Director's details changed for Mr Rupert Wallace Scofield on 15 December 2010 (2 pages)
22 December 2010Termination of appointment of Andree Simon as a secretary (1 page)
25 October 2010Annual return made up to 7 October 2010 no member list (6 pages)
25 October 2010Annual return made up to 7 October 2010 no member list (6 pages)
25 October 2010Annual return made up to 7 October 2010 no member list (6 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 January 2010Resolutions
  • RES13 ‐ Company business -section 392 quoted instructed to file forms 31/10/2009
(4 pages)
22 January 2010Resolutions
  • RES13 ‐ Company business -section 392 quoted instructed to file forms 31/10/2009
(4 pages)
20 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
20 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
26 October 2009Secretary's details changed for Andree Rose Simon on 1 October 2009 (1 page)
26 October 2009Director's details changed for Jabez Staples Elkins on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rupert Wallace Scofield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Jabez Staples Elkins on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Janet Edna Pope on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Charles Rowse Trevail on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 no member list (5 pages)
26 October 2009Director's details changed for Rupert Wallace Scofield on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Andree Rose Simon on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Soledad Esther Gompf on 1 October 2009 (1 page)
26 October 2009Director's details changed for Jabez Staples Elkins on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 no member list (5 pages)
26 October 2009Director's details changed for Janet Edna Pope on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Charles Rowse Trevail on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Soledad Esther Gompf on 1 October 2009 (1 page)
26 October 2009Annual return made up to 7 October 2009 no member list (5 pages)
26 October 2009Director's details changed for Charles Rowse Trevail on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Soledad Esther Gompf on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Andree Rose Simon on 1 October 2009 (1 page)
26 October 2009Director's details changed for Rupert Wallace Scofield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Janet Edna Pope on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WC23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WC23 1AJ (1 page)
22 January 2009Director appointed charles rowse trevail (3 pages)
22 January 2009Director appointed jabez staples elkins (4 pages)
22 January 2009Director appointed janet edna pope (2 pages)
22 January 2009Director appointed charles rowse trevail (3 pages)
22 January 2009Director appointed jabez staples elkins (4 pages)
22 January 2009Appointment terminate, director soledad gompf logged form (1 page)
22 January 2009Appointment terminated director gwen andreotti (1 page)
22 January 2009Appointment terminate, director soledad gompf logged form (1 page)
22 January 2009Appointment terminate, director andree simon logged form (1 page)
22 January 2009Appointment terminated director gwen andreotti (1 page)
22 January 2009Appointment terminate, director andree simon logged form (1 page)
22 January 2009Director appointed janet edna pope (2 pages)
7 October 2008Incorporation (32 pages)
7 October 2008Incorporation (32 pages)