Company NameAccess Fintech (UK) Ltd
DirectorRoy Saadon
Company StatusActive
Company Number11652342
CategoryPrivate Limited Company
Incorporation Date31 October 2018(5 years, 5 months ago)
Previous NameAccess Fintech Ltd

Business Activity

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

Director

Director NameMr Roy Saadon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gpc Financial Management 423 Linen Hall
162 - 168 Regent Street
London
W1B 5TE

Location

Registered AddressC/O Gpc Financial Management 423 Linen Hall
162 - 168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

19 July 2021Delivered on: 20 July 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 June 2022Registered office address changed from C/O G P C Financial Management Ltd 5 Fitzhardinge Street London W1H 6ED United Kingdom to C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE on 28 June 2022 (1 page)
28 June 2022Director's details changed for Mr Roy Saadon on 28 June 2022 (2 pages)
4 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 August 2021Memorandum and Articles of Association (29 pages)
19 August 2021Resolutions
  • RES13 ‐ Re-documents/co business 15/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 July 2021Registration of charge 116523420001, created on 19 July 2021 (36 pages)
7 December 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
4 November 2019Withdrawal of a person with significant control statement on 4 November 2019 (2 pages)
4 November 2019Notification of Access Fintech Ltd as a person with significant control on 31 October 2018 (2 pages)
16 April 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
13 March 2019Company name changed access fintech LTD\certificate issued on 13/03/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 October 2018Incorporation
Statement of capital on 2018-10-31
  • GBP 100
(37 pages)