BLACK HORSE FINANCE HOLDINGS LIMITED
Overview
| Company Name | BLACK HORSE FINANCE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03853896 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLACK HORSE FINANCE HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BLACK HORSE FINANCE HOLDINGS LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLACK HORSE FINANCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALAXY TRUSTEE LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| FILBUK 593 LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for BLACK HORSE FINANCE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLACK HORSE FINANCE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for BLACK HORSE FINANCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Appointment of Nicholas Andrew Williams as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samuel Vijay as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021 | 2 pages | CH01 | ||
Termination of appointment of Lauren Pamma as a director on Nov 26, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BLACK HORSE FINANCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| SMITH, Timothy Robin | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 189207520001 | |||||
| VIJAY, Samuel | Director | Penarth Road CF10 5BH Cardiff St William House South Glamorgan United Kingdom | United Kingdom | British | 280771990001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| BEAZLEY, Christopher Wills | Secretary | 38 Mount Way NP16 5NF Chepstow Gwent | British | 44343460001 | ||||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167527980001 | |||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318375220001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 180122810001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 213570620001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
| BEAZLEY, Christopher Wills | Director | 38 Mount Way NP16 5NF Chepstow Gwent | British | 44343460001 | ||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | 136035750002 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| MCDERMOTT, Martin | Director | 6 Lovett Green MK45 4SP Sharpenhoe Bedfordshire | England | British | 74724160001 | |||||
| MINOPRIO, Piers | Director | The Kennels Bells Yew Green Frant TN3 9AX Tunbridge Wells Kent | British | 61163800001 | ||||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||
| PAMMA, Lauren | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | England | British | 247462330001 | |||||
| PFAUDLER, Jakob, Dr | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Austrian | 252310460001 | |||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||
| SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | 170061790001 | |||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||
| WHITE, Adrian Patrick | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 130578200001 | |||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 | |||||||
| SPV MANAGEMENT LIMITED | Director | 78 Cannon Street EC4P 5LN London | 24311810001 |
Who are the persons with significant control of BLACK HORSE FINANCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Asset Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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