Company NameFinalto Trading Limited
Company StatusActive
Company Number08663212
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous NamesEpsilon Finance Capacity Limited and Tradetech Alpha Limited

Business Activity

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

Directors

Director NameMr Paul Hearn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(5 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Daniel Pucknell George
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Matthew John Maloney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Paul Matthew Mildon
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Ron Hoffman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 November 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Jeremy Samuel Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 November 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceCyprus
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Stanislav Bunimovich
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(8 years after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameAviv Talmor
Date of BirthApril 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCEO
Country of ResidenceIsrael
Correspondence Address13 Ben Ezra
Tel Aviv
6424615
Director NameMr Stephen James Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2018)
RoleFinancial Services Director - Consultant
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road Hammersmith Road
London
W14 8UD
Director NameMr Peter Owen Carnegie Romilly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2014(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 2019)
RoleFinancial Services Management
Country of ResidenceIreland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Muhammad Rasoul
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Roger Ian Hambury
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Derek Andrew Grech
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Kurt Alan Hoeksema
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2019(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW
Director NameMrs Julia Free
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed17 June 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Primrose Street
London
EC2A 2EW

Location

Registered AddressBroadgate Tower
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

210k at £1Dowie Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
18 May 2020Full accounts made up to 31 December 2019 (35 pages)
31 March 2020Termination of appointment of Roger Ian Hambury as a director on 19 March 2020 (1 page)
31 March 2020Termination of appointment of Kurt Alan Hoeksema as a director on 19 March 2020 (1 page)
31 March 2020Appointment of Mr Paul Matthew Mildon as a director on 20 March 2020 (2 pages)
31 March 2020Appointment of Mr Matthew John Maloney as a director on 20 March 2020 (2 pages)
31 March 2020Termination of appointment of Muhammad Rasoul as a director on 19 March 2020 (1 page)
31 March 2020Termination of appointment of Derek Andrew Grech as a director on 19 March 2020 (1 page)
13 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 518,001
(3 pages)
18 February 2020Appointment of Mr Kurt Alan Hoeksema as a director on 4 December 2019 (2 pages)
18 February 2020Appointment of Mr Daniel Pucknell George as a director on 25 November 2019 (2 pages)
3 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (23 pages)
23 May 2019Appointment of Mr Paul Hearn as a director on 17 April 2019 (2 pages)
14 May 2019Termination of appointment of Peter Owen Carnegie Romilly as a director on 17 April 2019 (1 page)
10 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
2 August 2018Full accounts made up to 31 December 2017 (24 pages)
4 April 2018Termination of appointment of Stephen James Williams as a director on 31 March 2018 (1 page)
20 March 2018Registered office address changed from 10 Jamestown Road London NW1 7BY to Broadgate Tower Primrose Street London EC2A 2EW on 20 March 2018 (1 page)
24 January 2018Appointment of Mr Derek Andrew Grech as a director on 23 January 2018 (2 pages)
19 October 2017Appointment of Mr Roger Ian Hambury as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Roger Ian Hambury as a director on 17 October 2017 (2 pages)
18 October 2017Appointment of Mr Muhammad Rasoul as a director on 12 October 2017 (2 pages)
18 October 2017Appointment of Mr Muhammad Rasoul as a director on 12 October 2017 (2 pages)
17 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 400,501.00
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 400,501.00
(4 pages)
14 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
14 September 2017Change of details for Dowie Investments Ltd as a person with significant control on 3 May 2017 (2 pages)
14 September 2017Change of details for Dowie Investments Ltd as a person with significant control on 3 May 2017 (2 pages)
14 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 214,751
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 214,751
(4 pages)
4 April 2017Full accounts made up to 31 December 2016 (22 pages)
4 April 2017Full accounts made up to 31 December 2016 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 213,501
(8 pages)
9 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 213,501
(8 pages)
1 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 212,251.00
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 212,251.00
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 211,001
(4 pages)
18 November 2015Resolutions
  • RES13 ‐ Approval to allotment of shares 17/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval to allotment of shares 17/09/2015
(15 pages)
18 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 211,001
(4 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 210,001
(5 pages)
21 September 2015Register(s) moved to registered office address 10 Jamestown Road London NW1 7BY (1 page)
21 September 2015Director's details changed for Mr Stephen James Williams on 28 July 2015 (2 pages)
21 September 2015Register(s) moved to registered office address 10 Jamestown Road London NW1 7BY (1 page)
21 September 2015Director's details changed for Mr Peter Owen Carnegie Romilly on 28 July 2015 (2 pages)
21 September 2015Register inspection address has been changed from 70 st. Mary Axe London EC3A 8BE England to 80 Hammersmith Road London W14 8UD (1 page)
21 September 2015Director's details changed for Mr Stephen James Williams on 28 July 2015 (2 pages)
21 September 2015Register inspection address has been changed from 70 st. Mary Axe London EC3A 8BE England to 80 Hammersmith Road London W14 8UD (1 page)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 210,001
(5 pages)
21 September 2015Director's details changed for Mr Peter Owen Carnegie Romilly on 28 July 2015 (2 pages)
5 August 2015Registered office address changed from 30 st. Mary Axe London EC3A 8BF to 10 Jamestown Road London NW1 7BY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 30 st. Mary Axe London EC3A 8BF to 10 Jamestown Road London NW1 7BY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 30 st. Mary Axe London EC3A 8BF to 10 Jamestown Road London NW1 7BY on 5 August 2015 (1 page)
22 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 July 2015Termination of appointment of Aviv Talmor as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Aviv Talmor as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Aviv Talmor as a director on 9 July 2015 (1 page)
17 February 2015Full accounts made up to 30 September 2014 (12 pages)
17 February 2015Full accounts made up to 30 September 2014 (12 pages)
10 December 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
10 December 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
8 October 2014Registered office address changed from 13 Woodburn Close London NW4 2NF England to 30 St. Mary Axe London EC3A 8BF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 13 Woodburn Close London NW4 2NF England to 30 St. Mary Axe London EC3A 8BF on 8 October 2014 (1 page)
8 October 2014Register inspection address has been changed to 70 St. Mary Axe London EC3A 8BE (1 page)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders (5 pages)
8 October 2014Register inspection address has been changed to 70 St. Mary Axe London EC3A 8BE (1 page)
8 October 2014Appointment of Mr Peter Owen Carnegie Romilly as a director on 4 September 2014 (2 pages)
8 October 2014Appointment of Mr Peter Owen Carnegie Romilly as a director on 4 September 2014 (2 pages)
8 October 2014Appointment of Mr Peter Owen Carnegie Romilly as a director on 4 September 2014 (2 pages)
8 October 2014Register(s) moved to registered inspection location 70 St. Mary Axe London EC3A 8BE (1 page)
8 October 2014Register(s) moved to registered inspection location 70 St. Mary Axe London EC3A 8BE (1 page)
8 October 2014Registered office address changed from 13 Woodburn Close London NW4 2NF England to 30 St. Mary Axe London EC3A 8BF on 8 October 2014 (1 page)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders (5 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 210,001
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 210,001
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 210,001
(4 pages)
9 June 2014Appointment of Mr Stephen James Williams as a director (3 pages)
9 June 2014Appointment of Mr Stephen James Williams as a director (3 pages)
9 September 2013Registered office address changed from 2 Woodberry Grove, 1St Floor North Finchley London England N12 0DR England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 2 Woodberry Grove, 1St Floor North Finchley London England N12 0DR England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 2 Woodberry Grove, 1St Floor North Finchley London England N12 0DR England on 9 September 2013 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
(36 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
(36 pages)