Company NameIndos Financial Limited
Company StatusActive
Company Number08255973
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William David Prew
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bigwood Avenue
Hove
East Sussex
BN3 6FQ
Director NameDesmond Michael Quigley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Alan Evan Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Services
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMs Abigail Sarah Holland
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Jonathan Alan Jennings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF

Contact

Websitewww.indosgroup.com
Email address[email protected]
Telephone020 33191589
Telephone regionLondon

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.4k at £1Ben Gill
5.96%
Ordinary
5.4k at £1Mark Jaffray
5.96%
Ordinary
29.1k at £1William David Prew
32.20%
Ordinary
2.8k at £1Jonathan Willis
3.15%
Ordinary
15.6k at £1Mark Poole
17.31%
Ordinary
15.6k at £1Timothy Leslie
17.31%
Ordinary
11.7k at £1William David Prew
12.94%
Deferred Ordinary
1.8k at £1Tanya Demaine
1.99%
Ordinary
1.4k at £1Barrowford Consulting LTD
1.60%
Ordinary
1k at £1John Demaine
1.16%
Ordinary
378 at £1Barrowford Consulting Limited
0.42%
Deferred Ordinary

Financials

Year2014
Turnover£191,107
Net Worth£207,861
Cash£177,427
Current Liabilities£32,637

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
24 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 February 2023Appointment of Ms Abigail Sarah Holland as a director on 23 January 2023 (2 pages)
2 November 2022Termination of appointment of Jonathan Alan Jennings as a director on 27 October 2022 (1 page)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
25 May 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
18 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
22 August 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
30 June 2021Registered office address changed from 54 Fenchurch Street London EC3M 3JY England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 30 June 2021 (1 page)
14 June 2021Notification of a person with significant control statement (2 pages)
2 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 113,906
(3 pages)
2 June 2021Cessation of William David Prew as a person with significant control on 1 June 2021 (1 page)
2 June 2021Appointment of Mr Jonathan Alan Jennings as a director on 1 June 2021 (2 pages)
1 December 2020Appointment of Mr Alan Evan Davies as a director on 30 November 2020 (2 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 August 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
24 October 2018Director's details changed for Mr William David Prew on 1 February 2017 (2 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 27 Clement's Lane London EC4N 7AE England to 54 Fenchurch Street London EC3M 3JY on 13 March 2018 (1 page)
21 February 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 108,148
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 108,148
(3 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
23 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 108,001
(4 pages)
23 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 108,001
(4 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 99,666
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 99,666
(5 pages)
26 October 2016Registered office address changed from 25 North Row London London W1K 6DJ to 27 Clement's Lane London EC4N 7AE on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
26 October 2016Registered office address changed from 25 North Row London London W1K 6DJ to 27 Clement's Lane London EC4N 7AE on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
11 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
11 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
15 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 99,666
(5 pages)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 99,666
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 94,901
(5 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 94,901
(5 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90,377
(6 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90,377
(6 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
20 February 2015Resignation of an auditor (2 pages)
20 February 2015Resignation of an auditor (2 pages)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
12 January 2015Section 519 (2 pages)
12 January 2015Section 519 (2 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
6 January 2015Particulars of variation of rights attached to shares (2 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 90,377
(4 pages)
6 January 2015Particulars of variation of rights attached to shares (2 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 90,377
(4 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 76,211
(5 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders (5 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders (5 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 76,211
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 76,211
(3 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
8 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 70,826
(4 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
8 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 70,826
(4 pages)
8 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages)
26 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 52,065.00
(4 pages)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 52,065.00
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 41,293.00
(4 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 41,293.00
(4 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2013Registered office address changed from 44 Grove Road Windsor SL4 1JQ on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 44 Grove Road Windsor SL4 1JQ on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 44 Grove Road Windsor SL4 1JQ on 29 October 2013 (1 page)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
13 June 2013Appointment of Desmond Michael Quigley as a director on 5 June 2013 (3 pages)
13 June 2013Appointment of Desmond Michael Quigley as a director (3 pages)
13 June 2013Appointment of Desmond Michael Quigley as a director on 5 June 2013 (3 pages)
13 June 2013Appointment of Desmond Michael Quigley as a director on 5 June 2013 (3 pages)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)