Company NameFintegral UK Limited
DirectorsDilbagh Singh Kalsi and Martin Robert Ernst Ruf
Company StatusActive
Company Number07555867
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous NameFintegral Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dilbagh Singh Kalsi
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Beaumont City Tower 40 Basinghall Stree
London
EC2V 5DE
Director NameMr Martin Robert Ernst Ruf
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFintegral Deutschland Ag Steinweg 5
Frankfurt Am Main
Hessen
60313
Director NameDr Joerg Behrens
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address150 Brandschenkestrasse
Zurich
8002
Director NameDr Leif Maximilian Boegelein
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address179 Mutschellenstrasse 179
Zurich
8038
Director NameMr Kai Richard Pohl
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameDr Nasir Mahmood Ahmad
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(7 years, 9 months after company formation)
Appointment Duration11 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA

Contact

Websitefintegral.com

Location

Registered Address9th Floor, Beaumont City Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

55 at £1Fintegral Consulting Ag
55.00%
Ordinary
45 at £1Dr Leif Maximilian Boegelein
45.00%
Ordinary

Financials

Year2014
Net Worth£67,210
Cash£14,935
Current Liabilities£167,234

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
12 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 January 2024Memorandum and Articles of Association (30 pages)
29 December 2023Notification of Zanders (Uk) Limited as a person with significant control on 28 December 2023 (2 pages)
29 December 2023Cessation of Fintegral Ag as a person with significant control on 28 December 2023 (1 page)
6 October 2023Appointment of Mr Ewout Dirk West as a director on 1 October 2023 (2 pages)
6 October 2023Termination of appointment of Martin Robert Ernst Ruf as a director on 1 October 2023 (1 page)
6 October 2023Termination of appointment of Dilbagh Singh Kalsi as a director on 30 September 2023 (1 page)
6 October 2023Director's details changed for Zanders & Partners Holding B.V. on 1 October 2023 (1 page)
6 October 2023Appointment of Zanders & Partners Holding B.V. as a director on 1 October 2023 (2 pages)
6 October 2023Appointment of Mr Laurens Johannes Antonius Tijdhof as a director on 1 October 2023 (2 pages)
1 September 2023Change of details for Fintegral Ag as a person with significant control on 1 September 2023 (2 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 June 2021Termination of appointment of Joerg Behrens as a director on 29 June 2021 (1 page)
17 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Martin Robert Ernst Ruf as a director on 1 February 2020 (2 pages)
19 February 2020Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to 9th Floor, Beaumont City Tower 40 Basinghall Street London EC2V 5DE on 19 February 2020 (1 page)
29 November 2019Termination of appointment of Nasir Mahmood Ahmad as a director on 14 November 2019 (1 page)
7 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Appointment of Dr. Nasir Mahmood Ahmad as a director on 17 December 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 May 2018Appointment of Mr Dilbagh Singh Kalsi as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Kai Richard Pohl as a director on 30 April 2018 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
17 March 2017Audited abridged accounts made up to 31 December 2016 (13 pages)
17 March 2017Audited abridged accounts made up to 31 December 2016 (13 pages)
14 November 2016Director's details changed for Dr Joerg Behrens on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Dr Joerg Behrens on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Dr Joerg Behrens on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Dr Joerg Behrens on 14 November 2016 (2 pages)
6 October 2016Appointment of Mr Kai Richard Pohl as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Kai Richard Pohl as a director on 1 October 2016 (2 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
30 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Director's details changed for Dr Joerg Behrens on 31 December 2015 (2 pages)
16 May 2016Director's details changed for Dr Joerg Behrens on 31 December 2015 (2 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 April 2015Termination of appointment of Leif Maximilian Boegelein as a director on 31 January 2015 (1 page)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Termination of appointment of Leif Maximilian Boegelein as a director on 31 January 2015 (1 page)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 26 June 2012 (1 page)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
10 May 2012Appointment of Dr Leif Maximilian Boegelein as a director (2 pages)
10 May 2012Appointment of Dr Leif Maximilian Boegelein as a director (2 pages)
9 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 March 2012Director's details changed for Dr Joerg Behrens on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Dr Joerg Behrens on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Dr Joerg Behrens on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(4 pages)
8 March 2011Incorporation (43 pages)
8 March 2011Incorporation (43 pages)