ST IVES FINANCIAL LIMITED
Overview
| Company Name | ST IVES FINANCIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00872411 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ST IVES FINANCIAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST IVES FINANCIAL LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST IVES FINANCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST IVES BURRUPS LTD | Jan 02, 2002 | Jan 02, 2002 |
| BURRUPS LTD. | Dec 01, 1989 | Dec 01, 1989 |
| BURRUP MATHIESON & COMPANY LIMITED | Feb 25, 1966 | Feb 25, 1966 |
What are the latest accounts for ST IVES FINANCIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for ST IVES FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 2 pages | AD02 | ||||||||||
Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr George Chris Kutsor as a director on Feb 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kin and Carta Plc as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Daniel Fattal on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Kin and Carta Plc on Nov 06, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Daniel Fattal on Nov 06, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Change of details for Kin and Carta Holdings Limited as a person with significant control on Feb 07, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for St Ives Plc on Oct 01, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Aug 03, 2018 | 7 pages | AA | ||||||||||
Who are the officers of ST IVES FINANCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 | 202757970001 | |||||||
| FATTAL, Daniel | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177060620001 | |||||
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177152860001 | |||||
| HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||
| ARMITAGE, Matthew Robert | Director | Woodcroft The Drive Wonersh GU5 0QW Guildford Surrey | United Kingdom | British | 90549730002 | |||||
| BLYTHE, Trevor John | Director | 1 The Fosseway Clifton BS8 4EN Bristol Avon | United Kingdom | British | 18075660001 | |||||
| BOURNE, Stephen Robert Richard | Director | 28 Burntwood Road TN13 1PT Sevenoaks Kent | British | 40207810001 | ||||||
| BRADLY, Stephen Campbell | Director | 1 Denmark Mansions 27 Bristol Road Lower BS23 2PL Weston Super Mare North Somerset | British | 39755450002 | ||||||
| CARTWRIGHT, Christopher Jonathan | Director | 34 Pine Grove SW19 7HE Wimbledon | British | 39324710003 | ||||||
| CRABBE, Alan Edward | Director | 5 Anchor Terrace 125 Park Street SE1 9EW London | British | 43939740004 | ||||||
| CROFT, John Phillip Kemble | Director | Hainton Lodge OX14 4AX Sutton Courtenay Oxfordshire | England | British | 177392380001 | |||||
| DALY, Sarah Jane | Director | 2 Christ Church Road SW14 7AA London | British | 48670580001 | ||||||
| EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 16989990002 | |||||
| FOREMAN, David Antony | Director | 15 Davis Road KT13 0XH Weybridge Surrey | British | 67613980002 | ||||||
| GILLIAT-SMITH, Mathew Jolyon | Director | 6 Burland Road Battersea SW11 6SA London | British | 51920020001 | ||||||
| HARRIS, Philip Charles | Director | Seething Wells Lane KT6 5NA Surbiton 33 Surrey | United Kingdom | British | 1770540003 | |||||
| HILDER, Mark Alan Christopher | Director | 34 Ridgeway Hayes BR2 7DE Bromley Kent | British | 51917250001 | ||||||
| JACKSON, Elaine Anne | Director | 1 Reservoir Road Brockley SE4 2NU London | British | 62067420001 | ||||||
| JENKINS, Jeremy Huw | Director | 79 Underhill Road Dulwich SE22 London | British | 50911930002 | ||||||
| KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 259882660001 | |||||
| LANGDALE, Andrew Rupert | Director | 7 Stonycrest Road Rye New York 10580 United States Of America | British | 39678030007 | ||||||
| MARTELL, Patrick Neil | Director | Old Court House Old Court Place Kensington W8 4PD London 37 | United Kingdom | British | 137055370001 | |||||
| MARTIN, Kevin | Director | 1 Grub Reed Cottages TN6 3PX Highcross Rotherfield East Sussex | British | 72715130001 | ||||||
| MORGAN, Derek James | Director | Holdenbrook Farm Pisley Lane Ockley RH5 5PD Dorking Surrey | British | 43166940001 | ||||||
| NASH, Ian Andrew | Director | Byeways Tuesley Lane GU7 1SS Godalming Surrey | British | 22985890002 | ||||||
| NOLAN, Daniel Patrick | Director | 8 Chippendale Close ME5 9EF Chatham Kent | British | 82485990001 | ||||||
| POLTERA, Christian Paul Noel | Director | 5 Repton Court The Avenue BR3 2EN Beckenham Kent | England | British | 39755430001 | |||||
| REAKES, Philip Albert | Director | 26 Boundaries Mansions Boundaries Road SW12 8EZ London | England | British | 115208710001 | |||||
| REEVE, Gregory Marius | Director | 5 Pullman Lane Bargate Wood GU7 1XY Godalming Surrey | British | 87512010001 | ||||||
| SAVAGE, Hayden John | Director | 21 Cowper Road BR2 9RT Bromley Kent | British | 99948300001 | ||||||
| SIBLEY, Robert William | Director | 2 Thirlmere Rise BR1 4HY Bromley Kent | British | 3276370001 | ||||||
| STEARN, Kenneth John | Director | 16 Southborough Road CM2 0AQ Chelmsford Essex | England | British | 109253850001 | |||||
| TOWNSEND, Paul | Director | 1 Ridgehill BS9 4SB Henleaze Avon | British | 102317210001 | ||||||
| VARNEY, Richard Norman | Director | Linton House North Moor Lane YO61 3NB Easingwold Yorkshire | United Kingdom | British | 60136240002 | |||||
| VIGAR, Christopher Gilbert | Director | 20 Chevening Road SE10 0LB London | British | 22985920001 |
Who are the persons with significant control of ST IVES FINANCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Investments Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ST IVES FINANCIAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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