Company NameLintel Financial Services Ltd
Company StatusActive
Company Number09019886
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)
Previous NamesLintel Team Plc and Lintel Financial Services Plc

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nazzim Mahmood Ishaque
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMr Christopher Paul Matten
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMr Moizuddin Khaja Nayeem
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMrs Azra Ishaque
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Secretary NameMrs Azra Ishaque
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Jeremy William Charles Heales
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Brandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Simon Anthony Ironside
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Anoop Mohan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Ian Haddon Tyler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMrs Azra Kauser Ishaque
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr James Kenneth Dennis Benoit
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2023(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bishopsgate
London
EC2N 3AR

Location

Registered Address8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

27 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
1 February 2016Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Fore Street London EC2Y 5EJ on 1 February 2016 (1 page)
20 November 2015Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 1 Primrose Street London EC2A 2EX on 20 November 2015 (1 page)
9 August 2015Registered office address changed from 1 Aldgate London EC3N 1RE to 1 Fore Street London EC2Y 5EJ on 9 August 2015 (1 page)
9 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 August 2015Registered office address changed from 1 Aldgate London EC3N 1RE to 1 Fore Street London EC2Y 5EJ on 9 August 2015 (1 page)
10 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(4 pages)
10 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(4 pages)
30 March 2015Registered office address changed from 70 St Mary Axe London EC3A 8BE United Kingdom to 1 Aldgate London EC3N 1RE on 30 March 2015 (1 page)
30 September 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 70 St Mary Axe London EC3A 8BE on 30 September 2014 (1 page)
12 May 2014Company name changed lintel team PLC\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)