Company NameFinbourne Technology Limited
Company StatusActive
Company Number10539696
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Brendan McHugh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Dermot Shortt
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameLawson Thomas Emanuel
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(4 years, 3 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Frames 1 Phipp Street
London
EC2A 4PS
Director NameMr Christopher Farrell
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Roger John O'Hara
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr William Prendergast
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestor
Country of ResidenceIreland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Benedict Nielsen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Frames 1 Phipp Street
London
EC2A 4PS
Director NameRoger William Allen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2017(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 1230 Manly
Nsw 1655
Australia
Director NameMr James Gerard Garvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2018(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26-28 Lombard Street East
Dublin 2
Dublin
Ireland

Location

Registered Address1 Carter Lane
London
EC4V 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

16 December 2022Delivered on: 19 December 2022
Persons entitled: Kreos Capital Vii (UK) Limited

Classification: A registered charge
Outstanding

Filing History

2 January 2024Statement of capital following an allotment of shares on 11 December 2023
  • GBP 17,516.1
(4 pages)
9 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 17,414.2
(4 pages)
17 June 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
6 June 2023Confirmation statement made on 1 June 2023 with updates (11 pages)
30 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2022Registration of charge 105396960001, created on 16 December 2022 (43 pages)
7 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 16,822.26
(4 pages)
4 October 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 16,762.26
(4 pages)
12 July 2022Termination of appointment of James Gerard Garvey as a director on 12 July 2022 (1 page)
12 July 2022Appointment of Mr William Prendergast as a director on 12 July 2022 (2 pages)
4 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 16,106.73
(4 pages)
16 June 2022Full accounts made up to 31 December 2021 (26 pages)
7 June 2022Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 15,856.73
(5 pages)
7 June 2022Second filing for the appointment of Mr Roger John O'hara as a director (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (8 pages)
30 May 2022Appointment of Mr Roger John O'hara as a director on 25 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/22
(3 pages)
30 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 15,856.73
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/22
(5 pages)
23 February 2022Appointment of Mr Christopher Farrell as a director on 22 February 2022 (2 pages)
21 December 2021Confirmation statement made on 17 December 2021 with updates (10 pages)
21 October 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 15,797.23
(4 pages)
15 October 2021Memorandum and Articles of Association (31 pages)
15 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 July 2021Registered office address changed from The Frames 1 Phipp Street London EC2A 4PS England to 1 Carter Lane London EC4V 5ER on 26 July 2021 (1 page)
1 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 June 2021Memorandum and Articles of Association (30 pages)
1 June 2021Change of share class name or designation (2 pages)
1 June 2021Particulars of variation of rights attached to shares (2 pages)
14 May 2021Accounts for a small company made up to 31 December 2020 (13 pages)
13 May 2021Memorandum and Articles of Association (30 pages)
4 May 2021Change of share class name or designation (2 pages)
4 May 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 15,251.35
(4 pages)
4 May 2021Particulars of variation of rights attached to shares (2 pages)
19 April 2021Termination of appointment of Benedict Peter Marius Nielsen as a director on 16 April 2021 (1 page)
19 April 2021Appointment of Lawson Thomas Emanuel as a director on 16 April 2021 (2 pages)
19 April 2021Termination of appointment of Roger William Allen as a director on 16 April 2021 (1 page)
30 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
30 March 2021Memorandum and Articles of Association (30 pages)
23 February 2021Second filing of Confirmation Statement dated 20 December 2020 (4 pages)
12 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
12 January 2021Confirmation statement made on 20 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/21
(6 pages)
3 August 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 13,184.85
(3 pages)
31 July 2020Second filing of Confirmation Statement dated 20 December 2019 (5 pages)
31 July 2020Second filing of Confirmation Statement dated 20 December 2018 (5 pages)
26 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 31/07/2020
(4 pages)
2 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 March 2019Appointment of Mr James Gerard Garvey as a director on 22 November 2018 (2 pages)
4 March 2019Registered office address changed from The Rise Building 41 Luke Street London EC2A 4DP United Kingdom to The Frames 1 Phipp Street London EC2A 4PS on 4 March 2019 (1 page)
4 January 2019Notification of a person with significant control statement (2 pages)
27 December 2018Purchase of own shares. (3 pages)
27 December 2018Cancellation of shares. Statement of capital on 27 November 2018
  • GBP 13,116.77
(4 pages)
20 December 2018Cessation of Dermot Shortt as a person with significant control on 21 April 2017 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 31/07/2020
(7 pages)
20 December 2018Cessation of Thomas Brendan Mchugh as a person with significant control on 21 April 2017 (1 page)
20 December 2018Cessation of Benedict Peter Marius Nielsen as a person with significant control on 21 April 2017 (1 page)
8 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 14,566.77
(3 pages)
26 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 December 2017Registered office address changed from 41 Luke Street 41 Luke Street London EC2A 4DP England to The Rise Building 41 Luke Street London EC2A 4DP on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 41 Luke Street 41 Luke Street London EC2A 4DP England to The Rise Building 41 Luke Street London EC2A 4DP on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
29 September 2017Registered office address changed from 4 Brendon Drive Esher Surrey KT10 9EQ England to 41 Luke Street 41 Luke Street London EC2A 4DP on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 4 Brendon Drive Esher Surrey KT10 9EQ England to 41 Luke Street 41 Luke Street London EC2A 4DP on 29 September 2017 (1 page)
14 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 13,077.93
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 13,077.93
(3 pages)
6 June 2017Appointment of Roger William Allen as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Roger William Allen as a director on 2 June 2017 (2 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 May 2017Second filing of a statement of capital following an allotment of shares on 21 April 2017
  • GBP 12,814.81
(7 pages)
12 May 2017Second filing of a statement of capital following an allotment of shares on 21 April 2017
  • GBP 12,814.81
(7 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 12,962.96
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 12,962.96
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/17.
(4 pages)
27 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/17.
(4 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)