Company NameFinspiria Partners Limited
DirectorChristopher Charles Saunders
Company StatusActive
Company Number10486649
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Charles Saunders
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address127 Daneland
Barnet
EN4 8QB
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed12 December 2018(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2022)
Correspondence Address72a Benton Street
Hadleigh
Ipswich
IP7 5AT

Location

Registered Address127 Daneland
Barnet
EN4 8QB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 August 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
1 May 2022Termination of appointment of Kac Services Limited as a secretary on 30 April 2022 (1 page)
11 April 2022Registered office address changed from 72a Benton Street Hadleigh Ipswich IP7 5AT England to 127 Daneland Barnet EN4 8QB on 11 April 2022 (1 page)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
14 October 2021Secretary's details changed for Kac Services Limited on 19 April 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
5 May 2021Registered office address changed from 162 Main Road Danbury Chelmsford Essex CM3 4DT England to 72a Benton Street Hadleigh Ipswich IP7 5AT on 5 May 2021 (1 page)
25 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
16 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 December 2018Appointment of Kac Services Limited as a secretary on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from 20 Britton Street Clerks Well House, 4th Floor London EC1M 5UA United Kingdom to 162 Main Road Danbury Chelmsford Essex CM3 4DT on 12 December 2018 (1 page)
12 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)