Company NameSparrow Finco Limited
DirectorsMathew James Edward Hutchinson and Jolyon James Latimer
Company StatusActive
Company Number10473230
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbpe Capital 2 George Yard
London
EC3V 9DH
Director NameMr Jolyon James Latimer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Cbpe Capital 2 George Yard
London
EC3V 9DH
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 February 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

16 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Accounts for a small company made up to 31 December 2021 (32 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Compulsory strike-off action has been discontinued (1 page)
27 October 2022Full accounts made up to 31 December 2020 (31 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2022Director's details changed for Mr Jolyon James Latimer on 22 July 2022 (2 pages)
22 July 2022Director's details changed for Mr Mathew James Edward Hutchinson on 22 July 2022 (2 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 May 2021Full accounts made up to 31 December 2019 (29 pages)
22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for Mr Jolyon Latimer on 25 July 2019 (2 pages)
28 September 2020Full accounts made up to 31 December 2018 (30 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2018 with updates (5 pages)
20 February 2019Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2
(3 pages)
20 February 2019Statement of capital following an allotment of shares on 31 July 2017
  • GBP 3
(3 pages)
23 January 2019Full accounts made up to 31 December 2017 (25 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
13 July 2017Cessation of Cbpe Nominees Limited as a person with significant control on 1 December 2016 (1 page)
13 July 2017Notification of Cbpe Capital Llp as a person with significant control on 1 December 2016 (2 pages)
13 July 2017Notification of Cbpe Capital Llp as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Bpe Nominees Limited as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Cbpe Nominees Limited as a person with significant control on 1 December 2016 (1 page)
13 July 2017Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 1 December 2016 (1 page)
13 July 2017Notification of Cbpe Capital Llp as a person with significant control on 1 December 2016 (2 pages)
13 July 2017Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 1 December 2016 (1 page)
13 July 2017Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 13 July 2017 (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
15 February 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages)
15 February 2017Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page)
15 February 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages)
15 February 2017Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page)
13 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
13 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
(26 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
(26 pages)