Company NameOpenfin International Limited
DirectorAdam Robert Toms
Company StatusActive
Company Number08999011
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Robert Toms
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Mazyar Dar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2014(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2019)
RoleManagement
Country of ResidenceUnited States
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMr Fred Doerr
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2014(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2019)
RoleManagement
Country of ResidenceUnited States
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMs Jennifer Noelle Collet
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityUs/French
StatusResigned
Appointed11 August 2014(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2016)
RoleCOO
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
28 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
7 July 2021Registered office address changed from Floor 8 4 More London Riverside London SE1 2AU England to 14 Bonhill Street London EC2A 4BX on 7 July 2021 (1 page)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 August 2020Registered office address changed from 14 New Street London EC2M 4HE United Kingdom to Floor 8 4 More London Riverside London SE1 2AU on 17 August 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mr Adam Robert Toms on 1 February 2019 (2 pages)
6 March 2019Termination of appointment of Fred Doerr as a director on 4 March 2019 (1 page)
6 March 2019Termination of appointment of Mazyar Dar as a director on 4 March 2019 (1 page)
8 February 2019Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 14 New Street London EC2M 4HE on 8 February 2019 (1 page)
3 December 2018Appointment of Mr Adam Robert Toms as a director on 10 November 2018 (2 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 September 2018Sub-division of shares on 27 August 2018 (6 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 December 2017Registered office address changed from Sea Containers House, 22 Upper Ground London SE1 9PD England to 15 Bishopsgate London EC2N 3AR on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Sea Containers House, 22 Upper Ground London SE1 9PD England to 15 Bishopsgate London EC2N 3AR on 21 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 April 2017Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, Two Snow Hill Birmingham B4 6WR (1 page)
10 April 2017Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, Two Snow Hill Birmingham B4 6WR (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, Two Snow Hill Birmingham B4 6WR (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Register inspection address has been changed to Gowling Wlg (Uk) Llp, Two Snow Hill Birmingham B4 6WR (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Register inspection address has been changed to Gowling Wlg (Uk) Llp, Two Snow Hill Birmingham B4 6WR (1 page)
12 April 2016Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, Two Snow Hill Birmingham B4 6WR (1 page)
11 April 2016Registered office address changed from 22 Upper Ground London SE1 9PD to Sea Containers House, 22 Upper Ground London SE1 9PD on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 22 Upper Ground London SE1 9PD to Sea Containers House, 22 Upper Ground London SE1 9PD on 11 April 2016 (1 page)
29 January 2016Termination of appointment of Jennifer Noelle Collet as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Jennifer Noelle Collet as a director on 29 January 2016 (1 page)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from Sea Containers House, 22 Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Sea Containers House, 22 Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 11 May 2015 (1 page)
1 October 2014Registered office address changed from Level 39, One Canada Square Canary Wharf London E14 5AB England to Sea Containers House, 22 Upper Ground London SE1 9PD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Level 39, One Canada Square Canary Wharf London E14 5AB England to Sea Containers House, 22 Upper Ground London SE1 9PD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Level 39, One Canada Square Canary Wharf London E14 5AB England to Sea Containers House, 22 Upper Ground London SE1 9PD on 1 October 2014 (1 page)
12 August 2014Appointment of Ms Jennifer Noelle Collet as a director on 11 August 2014 (2 pages)
12 August 2014Appointment of Ms Jennifer Noelle Collet as a director on 11 August 2014 (2 pages)
17 April 2014Appointment of Mr Mazyar Dar as a director (2 pages)
17 April 2014Appointment of Mr Fred Doerr as a director (2 pages)
17 April 2014Appointment of Mr Mazyar Dar as a director (2 pages)
17 April 2014Appointment of Mr Fred Doerr as a director (2 pages)
16 April 2014Termination of appointment of Rebecca Finding as a director (1 page)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 April 2014 (1 page)
16 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 April 2014Termination of appointment of Rebecca Finding as a director (1 page)
16 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(42 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(42 pages)