Company NameNIUM Fintech Limited
Company StatusActive
Company Number09039850
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Previous NameInstarem Limited

Business Activity

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

Directors

Director NameMr Punathil Prajit Nanu
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFloor 3 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Pratik Gandhi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed07 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressFloor 3 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Spencer James Douglas Hanlon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMs Catherine Tracey Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address05-132 1 Poultry
London
EC2R 8EJ
Director NameMr Russell Peter Curzon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address05-132 1 Poultry
London
EC2R 8EJ
Director NameMr Benyam Hagos
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 3 18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered AddressFloor 3 18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Instarem Pte Limited
100.00%
Ordinary

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 Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

25 February 2021Accounts for a small company made up to 31 December 2020 (10 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 3,542,100
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 3,342,100
(3 pages)
9 October 2020Company name changed instarem LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
30 September 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 3,142,100
(3 pages)
12 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 2,942,100
(3 pages)
28 July 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 2,542,100
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 2,442,100
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 885,100
(3 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
13 May 2020Director's details changed for Ms Catherine Tracey Dixon on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Ms Catherine Tracy Dixon on 4 May 2020 (2 pages)
20 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 February 2020Appointment of Ms Catherine Tracy Dixon as a director on 1 January 2020 (2 pages)
21 February 2020Appointment of Mr Russell Peter Curzon as a director on 1 January 2020 (2 pages)
10 February 2020Registered office address changed from 843 Finchley Road London NW11 8NA England to 33 Queen Street London EC4R 1AP on 10 February 2020 (1 page)
31 January 2020Registered office address changed from PO Box EC4R 1BR 33 Queen Street Queen Street London EC4R 1BR England to 843 Finchley Road London NW11 8NA on 31 January 2020 (1 page)
24 January 2020Cessation of Instarem Pte Limited as a person with significant control on 23 January 2020 (1 page)
21 January 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 785,100
(5 pages)
1 October 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 535,100
(5 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 235,100
(3 pages)
10 July 2019Statement of capital following an allotment of shares on 2 July 2018
  • GBP 35,100
(5 pages)
9 July 2019Second filing of Confirmation Statement dated 14/05/2019 (8 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 09/07/2019.
(4 pages)
19 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 November 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 February 2018Director's details changed for Punathil Prajit Nanu on 1 February 2018 (2 pages)
10 February 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to PO Box EC4R 1BR 33 Queen Street Queen Street London EC4R 1BR on 10 February 2018 (1 page)
20 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
9 June 201714/05/17 Statement of Capital gbp 35100 (7 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
(26 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
(26 pages)