Company NameFairer Finance Limited
Company StatusActive
Company Number10690640
CategoryPrivate Limited Company
Incorporation Date25 March 2017(7 years ago)
Previous NameAmpco 131 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Lawrence Downing Freeman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed25 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a St John Street
London
EC1M 4AY
Director NameMr James Guy David Daley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a St John Street
London
EC1M 4AY
Director NameMr Alexander George Tristram Heath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEtsome Dairy Farmhouse Etsome Hill
Somerton
TA11 6JD
Director NameMs Helen Mary Parker
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a St John Street
London
EC1M 4AY

Location

Registered Address24a St John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
24 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
29 September 2021Appointment of Ms Helen Mary Parker as a director on 1 September 2021 (2 pages)
30 July 2021Appointment of Mr Alexander George Tristram Heath as a director on 30 July 2021 (2 pages)
14 July 2021Sub-division of shares on 10 June 2021 (4 pages)
14 July 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 107.6488
(4 pages)
14 July 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 108.0472
(4 pages)
13 July 2021Memorandum and Articles of Association (22 pages)
13 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital of the company be subdivided 10/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 January 2021Change of share class name or designation (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
30 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
25 March 2017Incorporation
Statement of capital on 2017-03-25
  • GBP 1
(30 pages)
25 March 2017Incorporation
Statement of capital on 2017-03-25
  • GBP 1
(30 pages)