Company NameFast Invest Ltd
DirectorSimona Vaitkune
Company StatusActive
Company Number08338389
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Previous NameBig Credit Limited

Business Activity

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

Directors

Director NameMs Simona Vaitkune
Date of BirthOctober 1995 (Born 28 years ago)
NationalityLithuanian
StatusCurrent
Appointed09 January 2013(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Sergej Å ÄŒErbakov
Date of BirthNovember 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKao Hockham Building Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameJorma Overli
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed08 October 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKao Hockham Building Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameGenadij Anthony Fomki
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKao Hockham Building Edinburgh Way
Harlow
Essex
CM20 2NQ

Location

Registered Address25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
30 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
10 October 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
10 October 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
6 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 December 2019Registered office address changed from 25 Canada Square Canara Wharf London E14 5LQ England to 25 Canada Square Canary Wharf London E14 5LQ on 4 December 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
15 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 November 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 November 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LB England to 25 Canada Square Canara Wharf London E14 5LQ on 25 November 2018 (1 page)
16 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 July 2018Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 25 Canada Square Canary Wharf London E14 5LB on 16 July 2018 (1 page)
24 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Termination of appointment of Genadij Anthony Fomki as a director on 16 January 2017 (1 page)
1 June 2017Termination of appointment of Genadij Anthony Fomki as a director on 16 January 2017 (1 page)
4 May 2017Termination of appointment of Jorma Overli as a director on 1 April 2017 (1 page)
4 May 2017Termination of appointment of Jorma Overli as a director on 1 April 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
9 February 2017Appointment of Jorma Overli as a director on 8 October 2015 (2 pages)
9 February 2017Appointment of Jorma Overli as a director on 8 October 2015 (2 pages)
7 February 2017Director's details changed for Genadij Antony Fomki on 1 November 2016 (2 pages)
7 February 2017Appointment of Genadij Antony Fomki as a director on 1 November 2016 (2 pages)
7 February 2017Director's details changed for Ms Simona Vaitkune on 9 January 2013 (2 pages)
7 February 2017Director's details changed for Genadij Antony Fomki on 1 November 2016 (2 pages)
7 February 2017Appointment of Genadij Antony Fomki as a director on 1 November 2016 (2 pages)
7 February 2017Director's details changed for Ms Simona Vaitkune on 9 January 2013 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
24 February 2016Termination of appointment of Sergej Ščerbakov as a director on 18 February 2016 (1 page)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Termination of appointment of Sergej Ščerbakov as a director on 18 February 2016 (1 page)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
31 January 2016Appointment of Ms Simona Vaitkune as a director on 9 January 2013 (2 pages)
31 January 2016Appointment of Ms Simona Vaitkune as a director on 9 January 2013 (2 pages)
1 December 2015Company name changed big credit LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
1 December 2015Company name changed big credit LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
22 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Director's details changed for Mr Sergej Ščerbakov on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Sergej Ščerbakov on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Sergej Ščerbakov on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Sergej Ščerbakov on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Sergej Ščerbakov on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Sergej Ščerbakov on 4 March 2015 (2 pages)
27 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)