FINANCE PARTNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FINANCE PARTNERS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
FINANCE PARTNERS LIMITED was incorporated 20 years ago on 20/11/2003 and has the registered number: 04970419. The accounts status is DORMANT.
FINANCE PARTNERS LIMITED was incorporated 20 years ago on 20/11/2003 and has the registered number: 04970419. The accounts status is DORMANT.
FINANCE PARTNERS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
30-40 EASTCHEAP
LONDON
EC3M 1HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN RICHARD TEMPLE | May 1967 | British | Director | 2007-05-25 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-11-20 UNTIL 2003-11-20 | RESIGNED | ||
TIMOTHY PAUL SMEATON | Oct 1971 | British | Director | 2003-11-20 UNTIL 2015-03-31 | RESIGNED |
BARNABY GEORGE WOODWARD PARKER | May 1973 | British | Director | 2003-11-20 UNTIL 2007-10-31 | RESIGNED |
ISABEL JENNIFER MOGLIANI | May 1982 | British | Director | 2017-06-13 UNTIL 2019-08-01 | RESIGNED |
MR JOHN GERRARD GLOVER | Jan 1959 | British | Director | 2013-09-02 UNTIL 2015-04-09 | RESIGNED |
DANIEL THOMAS ROSS CHURCH | Mar 1974 | British | Director | 2003-11-20 UNTIL 2007-05-25 | RESIGNED |
MR COLIN RAYMOND ADAMS | Nov 1960 | British | Director | 2015-05-21 UNTIL 2017-04-04 | RESIGNED |
TIMOTHY PAUL SMEATON | Oct 1971 | British | Secretary | 2003-11-20 UNTIL 2008-08-20 | RESIGNED |
MRS MADELEINE SCRAFTON | Sep 1980 | Secretary | 2008-08-21 UNTIL 2014-04-08 | RESIGNED | |
HELEN MARGARET PERKINS | Secretary | 2014-04-10 UNTIL 2015-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydrogen International Ltd | 2016-07-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FINANCE PARTNERS LIMITED | 2020-07-30 | 31-12-2019 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - FINANCE PARTNERS LIMITED | 2019-08-22 | 31-12-2018 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - FINANCE PARTNERS LIMITED | 2018-09-22 | 31-12-2017 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - FINANCE PARTNERS LIMITED | 2017-09-07 | 31-12-2016 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - FINANCE PARTNERS LIMITED | 2016-09-23 | 31-12-2015 | £1,000 equity |
Dormant Company Accounts - FINANCE PARTNERS LIMITED | 2015-11-25 | 31-12-2014 | £1,000 equity |
Finance Partners Limited - Accounts | 2014-09-26 | 31-12-2013 | £1,000 equity |