Company NameTable Finance UK Limited
DirectorJun Yu
Company StatusActive
Company Number11145181
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Jun Yu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(5 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Nicholas Roy Woolnough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 First Floor
315 Regents Park Road
Finchley
London
N3 1DP
Director NameMr Sven Ingo Peter
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressSuite 2 First Floor
315 Regents Park Road
Finchley
London
N3 1DP
Director NameMr Kay Beng Quah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed09 July 2018(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSuite 2 First Floor
315 Regents Park Road
Finchley
London
N3 1DP

Location

Registered Address2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
10 July 2023Change of details for Trinity House Investments Pte Ltd as a person with significant control on 7 October 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 October 2022Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 (1 page)
2 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
16 March 2021Termination of appointment of Kay Beng Quah as a director on 16 March 2021 (1 page)
11 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2020Cessation of Sip Consult Limited as a person with significant control on 14 October 2020 (1 page)
21 October 2020Termination of appointment of Sven Ingo Peter as a director on 14 October 2020 (1 page)
24 April 2020Director's details changed for Mr Quah Kay Beng on 9 July 2018 (2 pages)
11 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
30 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
10 January 2019Notification of Trinity House Investments Pte Ltd as a person with significant control on 9 July 2018 (2 pages)
10 January 2019Statement of capital following an allotment of shares on 9 July 2018
  • GBP 667
(3 pages)
10 January 2019Cessation of Interbridge Financial Group Limited as a person with significant control on 12 January 2018 (1 page)
10 January 2019Notification of Sip Consult Limited as a person with significant control on 12 January 2018 (2 pages)
10 January 2019Appointment of Mr Quah Kay Beng as a director on 9 July 2018 (2 pages)
10 January 2019Statement of capital following an allotment of shares on 9 July 2018
  • GBP 200
(3 pages)
12 December 2018Appointment of Miss Jun Yu as a director on 9 July 2018 (2 pages)
23 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 October 2018Particulars of variation of rights attached to shares (2 pages)
22 October 2018Change of share class name or designation (2 pages)
11 April 2018Termination of appointment of Nicholas Roy Woolnough as a director on 26 March 2018 (1 page)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)