Company NameFinovation UK Limited
Company StatusActive
Company Number10511795
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Blighe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2022(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChief Risk Officer
Country of ResidenceIreland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameGarvan O'Neill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2022(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameChristopher Joseph Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed07 April 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Alan Browne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Emma Miller Byron
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2022)
RoleManaging Director, Retail Retirement Income
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameIan David Barnes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Appointment of Christopher Joseph Marshall as a director on 12 October 2023 (2 pages)
5 October 2023Termination of appointment of Ian David Barnes as a director on 3 October 2023 (1 page)
2 October 2023Confirmation statement made on 1 October 2023 with updates (3 pages)
7 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 October 2022Director's details changed for Ian David Barnes on 7 September 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 September 2022Termination of appointment of Emma Miller Byron as a director on 21 September 2022 (1 page)
10 February 2022Appointment of Ian David Barnes as a director on 19 January 2022 (2 pages)
9 February 2022Termination of appointment of Alan Browne as a director on 20 December 2021 (1 page)
9 February 2022Appointment of Michael Blighe as a director on 19 January 2022 (2 pages)
9 February 2022Appointment of Mr Garvan O’Neill as a director on 19 January 2022 (2 pages)
14 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
28 July 2021Full accounts made up to 31 December 2020 (18 pages)
7 December 2020Notification of Legal & General Partnership Holdings Limited as a person with significant control on 7 August 2019 (2 pages)
7 December 2020Cessation of Alan Browne as a person with significant control on 7 August 2019 (1 page)
2 December 2020Director's details changed for Mr Alan Browne on 18 September 2020 (2 pages)
13 November 2020Full accounts made up to 31 December 2019 (16 pages)
9 October 2020Change of details for Mr Alan Browne as a person with significant control on 6 December 2016 (2 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 October 2020Director's details changed for Mr Alan Browne on 6 December 2016 (2 pages)
8 April 2020Registered office address changed from Unit 15495 13 Freeland Park Wareham Road Poole BH16 6FA to One Coleman Street London EC2R 5AA on 8 April 2020 (1 page)
8 April 2020Appointment of Legal & General Co Sec Limited as a secretary on 7 April 2020 (2 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2019Appointment of Mrs Emma Miller Byron as a director on 7 August 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2018Registered office address changed from No 2 Leman Street London E1 8FA United Kingdom to Unit 15495 13 Freeland Park Wareham Road Poole BH16 6FA on 24 May 2018 (2 pages)
17 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-06
  • GBP 1
(25 pages)
6 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-06
  • GBP 1
(25 pages)