LONDON FINANCE & INVESTMENT GROUP LIMITED

LONDON FINANCE & INVESTMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLONDON FINANCE & INVESTMENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00201151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON FINANCE & INVESTMENT GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LONDON FINANCE & INVESTMENT GROUP LIMITED located?

    Registered Office Address
    55 Kingshill Avenue
    KT4 8DE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON FINANCE & INVESTMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON FINANCE & INVESTMENT GROUP P.L.C.Oct 15, 1986Oct 15, 1986
    EAST RAND CONSOLIDATED P L COct 22, 1924Oct 22, 1924

    What are the latest accounts for LONDON FINANCE & INVESTMENT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LONDON FINANCE & INVESTMENT GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for LONDON FINANCE & INVESTMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to 55 Kingshill Avenue London KT4 8DE on Dec 18, 2025

    1 pagesAD01

    Termination of appointment of City Group Limited as a secretary on Sep 18, 2025

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    10 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Termination of appointment of John Hunter Maxwell as a director on May 31, 2025

    1 pagesTM01

    Secretary's details changed for City Group Plc on Nov 24, 2024

    1 pagesCH04

    Termination of appointment of Frank William Andre Aaron Lucas as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Christopher Paul Valdemar Jousse as a director on May 31, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Statement of capital on May 02, 2025

    • Capital: GBP 50,000
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital

    1 pagesCERT15

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 1,564,373.95
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2024

    77 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/final dividend/director appointment 28/11/2024
    RES13

    Appointment of Christopher Paul Valdemar Jousse as a director on Oct 14, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Courtnall Marshall as a director on Feb 29, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    28/11/2023
    RES13

    Group of companies' accounts made up to Jun 30, 2023

    78 pagesAA

    Who are the officers of LONDON FINANCE & INVESTMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEALE, Edward John
    Kingshill Avenue
    KT4 8DE London
    55
    United Kingdom
    Director
    Kingshill Avenue
    KT4 8DE London
    55
    United Kingdom
    United KingdomBritish66382390001
    MARSHALL, Warwick Hugh
    Kingshill Avenue
    KT4 8DE London
    55
    United Kingdom
    Director
    Kingshill Avenue
    KT4 8DE London
    55
    United Kingdom
    SwitzerlandBritish248808620001
    CITY GROUP LIMITED
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    Secretary
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1443918
    35794270009
    GOOD, Richard Archibald
    4 Pembroke Court
    WR15 8EH Tenbury Wells
    Worcestershire
    Director
    4 Pembroke Court
    WR15 8EH Tenbury Wells
    Worcestershire
    EnglandBritish47946550002
    JOUSSE, Christopher Paul Valdemar
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    Director
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    South AfricaSouth African328968080001
    LATILLA-CAMPBELL, Peter
    233 Leopold Takawire Avenue
    Suburbs
    Bulawayo
    Zimbabwe
    Director
    233 Leopold Takawire Avenue
    Suburbs
    Bulawayo
    Zimbabwe
    British48210780001
    LUCAS, Frank William Andre Aaron, Dr
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    Director
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    EnglandGerman49602760002
    MACMILLAN, Phillip Donald
    Glenmead Quarrywood Road
    SL7 1RE Marlow
    Buckinghamshire
    Director
    Glenmead Quarrywood Road
    SL7 1RE Marlow
    Buckinghamshire
    British28776600001
    MARSHALL, David Courtnall
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    Director
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    South AfricaBritish132056360001
    MARSHALL, Lloyd Hugh
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    United KingdomBritish78414260002
    MAXWELL, John Hunter
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    Director
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Suite 1.01
    United Kingdom
    United KingdomBritish147432690002
    ROBOTHAM, John Michael
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    EnglandBritish3914540001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0