Company NameFinancial Crime Intelligence Limited
DirectorsChristopher Gerard Anderson and Pedro Tortosa Hernandez
Company StatusActive
Company Number09192560
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Previous NameFinancial Crime Investigations Limited

Business Activity

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

Directors

Director NameMr Christopher Gerard Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleInvestigations Manager
Country of ResidenceEngland
Correspondence Address49 Burns Avenue
Sidcup
DA15 9HT
Director NameMr Pedro Tortosa Hernandez
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed29 August 2017(3 years after company formation)
Appointment Duration6 years, 8 months
RoleIt Sales Leader
Country of ResidenceEngland
Correspondence AddressFlat 1, 57 Paddington Street
London
W1U 4HZ
Director NameMr Adam Matthew Smith
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Doric Avenue
Southborough
Tunbridge Wells
Kent
TN4 0QN
Director NameMr Lee Stillwell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood Cottage Horsham Road
Mid Holmwood
Dorking
Surrey
RH5 4EH
Director NameMr Christopher Mark Beeken Hurst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2017)
RoleFraud Investigator
Country of ResidenceEngland
Correspondence AddressRosewood Cottage Horsham Road
Mid Holmwood
Dorking
Surrey
RH5 4EH
Director NameMr Michael Edward Bryant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2016)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence Address706 Renaissance Walk
London
SE10 0QL
Director NameMr Angus Mackay Naismith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Elwood
Church Langley
Harlow
Essex
CM17 9QJ

Location

Registered Address63/66 Hatton Garden
Fifth Floor
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

6 February 2024Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 63/66 Hatton Garden Fifth Floor London EC1N 8LE on 6 February 2024 (1 page)
6 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 September 2022Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2022 (2 pages)
8 September 2022Director's details changed for Mr Pedro Tortosa Hernandez on 29 August 2022 (2 pages)
8 September 2022Director's details changed for Mr Pedro Tortosa Hernandez on 29 August 2022 (2 pages)
8 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
8 September 2022Director's details changed for Mr Christopher Gerard Anderson on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Christopher Gerard Anderson on 29 August 2022 (2 pages)
8 September 2022Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2022 (2 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 February 2022Registered office address changed from Nexus House Cray Road Sidcup Kent DA14 5DA England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 3 February 2022 (1 page)
26 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Angus Mackay Naismith as a director on 4 November 2019 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Pedro Tortosa on 1 July 2019 (2 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Christopher Gerard Anderson on 1 August 2018 (2 pages)
10 September 2018Change of details for Mr Christopher Gerard Anderson as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Pedro Tortosa on 16 August 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 December 2017Termination of appointment of Christopher Mark Beeken Hurst as a director on 4 December 2017 (1 page)
26 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
25 September 2017Notification of Kilobe Systems Ltd as a person with significant control on 31 July 2017 (2 pages)
25 September 2017Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2017 (2 pages)
25 September 2017Notification of Kilobe Systems Ltd as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2017 (2 pages)
22 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 24.36
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 18.27
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 24.36
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 18.27
(3 pages)
11 September 2017Appointment of Mr Angus Naismith as a director on 29 August 2017 (2 pages)
11 September 2017Appointment of Mr Angus Naismith as a director on 29 August 2017 (2 pages)
11 September 2017Appointment of Mr Pedro Tortosa as a director on 29 August 2017 (2 pages)
11 September 2017Appointment of Mr Pedro Tortosa as a director on 29 August 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 July 2016Registered office address changed from Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH to Nexus House Cray Road Sidcup Kent DA14 5DA on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH to Nexus House Cray Road Sidcup Kent DA14 5DA on 12 July 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
24 February 2016Company name changed financial crime investigations LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
24 February 2016Company name changed financial crime investigations LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
16 February 2016Termination of appointment of Michael Edward Bryant as a director on 15 February 2016 (1 page)
16 February 2016Appointment of Mr Christopher Gerard Anderson as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Christopher Gerard Anderson as a director on 15 February 2016 (2 pages)
16 February 2016Termination of appointment of Michael Edward Bryant as a director on 15 February 2016 (1 page)
26 September 2015Appointment of Mr Michael Edward Bryant as a director on 26 September 2015 (2 pages)
26 September 2015Termination of appointment of Lee Stillwell as a director on 19 September 2015 (1 page)
26 September 2015Termination of appointment of Lee Stillwell as a director on 19 September 2015 (1 page)
26 September 2015Registered office address changed from 10 Doric Avenue Southborough Tunbridge Wells Kent TN4 0QN England to Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH on 26 September 2015 (1 page)
26 September 2015Registered office address changed from 10 Doric Avenue Southborough Tunbridge Wells Kent TN4 0QN England to Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH on 26 September 2015 (1 page)
26 September 2015Appointment of Mr Michael Edward Bryant as a director on 26 September 2015 (2 pages)
26 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 10
(4 pages)
26 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 10
(4 pages)
19 May 2015Appointment of Mr Christopher Mark Beeken Hurst as a director on 18 May 2015 (2 pages)
19 May 2015Termination of appointment of Adam Matthew Smith as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Adam Matthew Smith as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mr Christopher Mark Beeken Hurst as a director on 18 May 2015 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)