Company NameContineo Financial Risk Solutions Ltd
Company StatusActive
Company Number11024875
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Munir Merchant
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Dinesh Krishna Shetty
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Alejandro Escolar Pabon
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed18 March 2019(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Andy Mainstone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(2 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

11 March 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
25 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 April 2023Memorandum and Articles of Association (25 pages)
13 January 2023Registered office address changed from 30th Floor 40 Bank Street London E14 5NR England to 75 King William Street London EC4N 7BE on 13 January 2023 (1 page)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
25 October 2021Change of details for Munir Merchant as a person with significant control on 18 March 2021 (2 pages)
5 August 2021Amended total exemption full accounts made up to 31 October 2020 (8 pages)
5 August 2021Amended total exemption full accounts made up to 31 October 2019 (8 pages)
30 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
21 October 2020Director's details changed for Mr Dinesh Krishna Shetty on 21 October 2020 (2 pages)
21 October 2020Change of details for Mr Dinesh Krishna Shetty as a person with significant control on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Andy Mainstone on 21 October 2020 (2 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 March 2020Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 30th Floor 40 Bank Street London E14 5NR on 16 March 2020 (1 page)
9 December 2019Appointment of Mr Andy Mainstone as a director on 1 November 2019 (2 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 March 2019Appointment of Mr Alejandro Escolar Pabon as a director on 18 March 2019 (2 pages)
14 December 2018Registered office address changed from 8 Three Valleys Way Bushey Hertfordshire WD23 2FF United Kingdom to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 14 December 2018 (1 page)
22 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
6 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 50,000
(3 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 100
(49 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 100
(49 pages)