Company NameFinance Uncovered Limited
Company StatusActive
Company Number09560997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Nicholas Mathiason
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSuite 319, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMs Deborah Doane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian,British
StatusCurrent
Appointed29 February 2016(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 319, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMr Peter Anthony Jeory
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSuite 319 The Pill Box
115 Coventry Street
London
--None--
E2 6GG
Director NameMr John Githongo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityKenyan
StatusCurrent
Appointed10 July 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 319, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMs Robin Christina Webb Pierro
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed07 July 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector Of Communications & Marketing
Country of ResidenceAustralia
Correspondence AddressSuite 319, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMr Andrew Clarke
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(8 years after company formation)
Appointment Duration11 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 319, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMr George Nicholas Turner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSuite 307, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMr Umar Cheema
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed29 February 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2018)
RoleJournalist
Country of ResidencePakistan
Correspondence AddressSuite 307, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMs Khadija Sharife
Date of BirthMay 1985 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed29 February 2016(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 March 2019)
RoleJournalist
Country of ResidenceSouth Africa
Correspondence AddressSuite 307, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMr Simon Christian Bowers
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 220, The Pill Box 115 Coventry Road
London
E2 6GG
Director NameMr Eugene Alexander McConville
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 319, The Pill Box 115 Coventry Road
London
E2 6GG

Location

Registered AddressSuite 319, The Pill Box
115 Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

16 November 2020Termination of appointment of Simon Christian Bowers as a director on 13 October 2020 (1 page)
31 July 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
14 July 2020Appointment of Mr John Githongo as a director on 10 July 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 April 2019Registered office address changed from Suite 307, the Pill Box 115 Coventry Road London E2 6GG England to Suite 220, the Pill Box 115 Coventry Road London E2 6GG on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Khadija Sharife as a director on 18 March 2019 (1 page)
18 March 2019Termination of appointment of George Nicholas Turner as a director on 18 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
17 December 2018Termination of appointment of Umar Cheema as a director on 10 December 2018 (1 page)
17 December 2018Registered office address changed from The Pill Box Third Floor 115 Coventry Street London E2 6GG United Kingdom to Suite 307, the Pill Box 115 Coventry Road London E2 6GG on 17 December 2018 (1 page)
5 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 April 2018Registered office address changed from Third Floor, the Pill Box Third Floor, the Pill Box 115 Coventry Street London E2 6GG United Kingdom to The Pill Box Third Floor 115 Coventry Street London E2 6GG on 26 April 2018 (1 page)
13 April 2018Registered office address changed from Oxford House in Bethnal Green Derbyshire Street London E2 6HG United Kingdom to Third Floor, the Pill Box Third Floor, the Pill Box 115 Coventry Street London E2 6GG on 13 April 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 January 2017Director's details changed for Nick Paul Mathiason on 25 January 2017 (2 pages)
26 January 2017Director's details changed for Nick Paul Mathiason on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Nick Paul Mathiason on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr George Nicholas Turner on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr George Nicholas Turner on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Peter Anthony Jeory as a director on 16 January 2017 (2 pages)
25 January 2017Director's details changed for Nick Paul Mathiason on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 170 Rushmore Road London E5 0HB to Oxford House in Bethnal Green Derbyshire Street London E2 6HG on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 170 Rushmore Road London E5 0HB to Oxford House in Bethnal Green Derbyshire Street London E2 6HG on 25 January 2017 (1 page)
25 January 2017Appointment of Mr Peter Anthony Jeory as a director on 16 January 2017 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
20 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
14 March 2016Appointment of Ms Deborah Doane as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr Eugene Alexander Mcconville as a director (2 pages)
14 March 2016Appointment of Mr Eugene Alexander Mcconville as a director (2 pages)
14 March 2016Appointment of Mr Eugene Alexander Mcconville as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr Eugene Alexander Mcconville as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Deborah Doane as a director on 29 February 2016 (2 pages)
12 March 2016Appointment of Ms Khadija Sharife as a director on 29 February 2016 (2 pages)
12 March 2016Appointment of Mr Umar Cheema as a director on 29 February 2016 (2 pages)
12 March 2016Appointment of Mr Simon Bowers as a director on 29 February 2016 (2 pages)
12 March 2016Appointment of Ms Khadija Sharife as a director on 29 February 2016 (2 pages)
12 March 2016Appointment of Mr Umar Cheema as a director on 29 February 2016 (2 pages)
12 March 2016Appointment of Mr Simon Bowers as a director on 29 February 2016 (2 pages)
25 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)