SOCIAL FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-23 View Report
Persons with significant control. Psc name: The R and S Cohen Foundation (Nominees) Limited. Change date: 2023-11-23. 2023-11-23 View Report
Resolution. Description: Resolutions. 2023-10-12 View Report
Capital. Capital allotment shares. 2023-10-11 View Report
Officers. Officer name: David Neil Robinson. Termination date: 2023-09-20. 2023-09-27 View Report
Resolution. Description: Resolutions. 2023-06-30 View Report
Incorporation. Memorandum articles. 2023-06-30 View Report
Accounts. Accounts type small. 2023-01-27 View Report
Officers. Appointment date: 2023-01-17. Officer name: Ms Lelabari Anne-Marie Kogbara. 2023-01-26 View Report
Officers. Officer name: Ms Lorna Yvonne Shaw. Appointment date: 2023-01-17. 2023-01-24 View Report
Officers. Officer name: Mr Neil Robert Jeffery. Appointment date: 2023-01-17. 2023-01-23 View Report
Officers. Termination date: 2023-01-17. Officer name: Peter Spencer William Wheeler. 2023-01-19 View Report
Officers. Officer name: Victoria Jane Hornby. Termination date: 2023-01-17. 2023-01-19 View Report
Officers. Termination date: 2023-01-17. Officer name: Derrick Anderson. 2023-01-19 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Persons with significant control. Cessation date: 2022-11-24. Psc name: The R&S Cohen Foundation. 2022-11-24 View Report
Persons with significant control. Psc name: The R and S Cohen Foundation (Nominees) Limited. Notification date: 2016-04-06. 2022-11-24 View Report
Officers. Officer name: Mr David Neil Robinson. Change date: 2022-09-13. 2022-09-13 View Report
Officers. Change date: 2022-05-25. Officer name: Mr Adam Swersky. 2022-05-31 View Report
Officers. Officer name: Owen Matthew Barder. Termination date: 2022-05-25. 2022-05-31 View Report
Officers. Appointment date: 2022-05-12. Officer name: Mr Adam Swersky. 2022-05-12 View Report
Officers. Officer name: David Alexander Mccall Hutchison. Termination date: 2022-05-12. 2022-05-12 View Report
Accounts. Accounts type small. 2022-01-25 View Report
Confirmation statement. Statement with updates. 2021-11-24 View Report
Address. New address: 87 Vauxhall Walk London SE11 5HJ. Old address: 92 Albert Embankment Tintagel House London SE1 7TY England. 2021-11-24 View Report
Address. New address: 87 Vauxhall Walk London SE11 5HJ. Change date: 2021-10-01. Old address: 92 Albert Embankment 9th Floor,Tintagel House London SE1 7TY United Kingdom. 2021-10-01 View Report
Capital. Capital alter shares redemption statement of capital. 2021-05-27 View Report
Accounts. Accounts type small. 2021-02-10 View Report
Officers. Termination date: 2021-01-19. Officer name: Emily Josephine Bolton. 2021-01-21 View Report
Persons with significant control. Change date: 2020-12-10. Psc name: The R&S Cohen Foundation. 2020-12-10 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Officers. Officer name: Benedict Edmund Jupp. Termination date: 2020-07-21. 2020-07-27 View Report
Accounts. Accounts type small. 2020-01-28 View Report
Officers. Officer name: Mr Owen Matthew Barder. Appointment date: 2020-01-20. 2020-01-24 View Report
Officers. Appointment date: 2020-01-20. Officer name: Ms Sarah Elizabeth Gordon. 2020-01-24 View Report
Officers. Officer name: Dr Michelle Ann Harrison. Appointment date: 2020-01-20. 2020-01-24 View Report
Officers. Appointment date: 2020-01-20. Officer name: Ms Mary Beth Christie. 2020-01-24 View Report
Resolution. Description: Resolutions. 2020-01-20 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 11/11/2019. 2019-12-12 View Report
Address. Old address: 131-151 Great Titchfield Street London W1W 5BB England. New address: 92 Albert Embankment Tintagel House London SE1 7TY. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-11-24 View Report
Accounts. Accounts type small. 2019-01-24 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Officers. Officer name: Alison Margaret Evans. Termination date: 2018-09-18. 2018-09-24 View Report
Address. Change date: 2018-08-20. Old address: 131-151 Great Titchfield Street London W1W 5BB. New address: 92 Albert Embankment 9th Floor,Tintagel House London SE1 7TY. 2018-08-20 View Report
Officers. Appointment date: 2018-07-25. Officer name: Mr Benedict Edmund Jupp. 2018-07-26 View Report
Officers. Officer name: Mrs Emily Josephine Bolton. Appointment date: 2018-07-25. 2018-07-26 View Report
Officers. Officer name: Penny Jane Lawrence. Termination date: 2018-02-21. 2018-02-27 View Report
Accounts. Accounts type small. 2018-01-31 View Report
Officers. Officer name: Mrs Penny Jane Lawrence. Appointment date: 2017-11-29. 2017-12-22 View Report