Company NameFinveo Limited
Company StatusDissolved
Company Number11686331
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)
Dissolution Date16 April 2024 (1 week, 2 days ago)
Previous NameGedik International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Anil Abbak
Date of BirthDecember 1982 (Born 41 years ago)
NationalityTurkish
StatusClosed
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAltaycesme Mahallesi Camli Sokak, No: 21
Kat: 10-11,12
Maltepe
Istanbul
34843
Director NameMr Unal Kurtaran
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No: 02-102 Wework Mansion House
33 Queen Street
London
EC4R 1AP
Director NameMr Andrew Dunbar Riddell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate Bishopsgate
London
EC2N 4AY
Director NameMr Glen Ward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2021)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate Bishopsgate
London
EC2N 4AY
Director NameMr Iain Rogers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Nelson Eyinmisan-Ejoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2022(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2023)
RoleHead Of Compliance And Mlro
Country of ResidenceEngland
Correspondence AddressBeaufort House 11th Floor
15 St Botolph Street
London
EC3A 7BB

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 November 2022Delivered on: 10 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 535,100
(3 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
19 November 2020Director's details changed for Mr Andrew Dunbar Riddell on 16 March 2020 (2 pages)
13 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
27 August 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 385,100
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 335,100
(3 pages)
12 March 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
12 March 2020Registered office address changed from Office No: 02-102 Wework Mansion House 33 Queen Street London EC4R 1AP United Kingdom to 110 Bishopsgate Bishopsgate London EC2N 4AY on 12 March 2020 (1 page)
12 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 225,100
(3 pages)
22 November 2019Director's details changed for Mr Glen Ward on 19 July 2019 (2 pages)
22 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
23 May 2019Appointment of Mr Andrew Dunbar Riddell as a director on 17 May 2019 (2 pages)
23 May 2019Appointment of Mr Glen Ward as a director on 17 May 2019 (2 pages)
13 March 2019Termination of appointment of Unal Kurtaran as a director on 12 March 2019 (1 page)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 100
(40 pages)