FINLAY GROUP LIMITED
Overview
| Company Name | FINLAY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04340352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINLAY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FINLAY GROUP LIMITED located?
| Registered Office Address | Swire House 59 Buckingham Gate SW1E 6AJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINLAY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| T&H CO-ONE HUNDRED LIMITED | Dec 14, 2001 | Dec 14, 2001 |
What are the latest accounts for FINLAY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FINLAY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Sean Colin Pelling as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on Jan 29, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2019
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr David Charles Morris as a secretary on Oct 03, 2018 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Who are the officers of FINLAY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, David Charles | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | 251214180001 | |||||||
| DE GENTILE-WILLIAMS, Philippe Anthony Wynne | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 214371710003 | |||||
| PELLING, Sean Colin | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 284493830001 | |||||
| SWIRE, Barnaby Nicholas | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 149445670002 | |||||
| ADAMS, James Robert | Secretary | Harwood Trulls Hatch Argos Hill TN6 3QL Rotherfield East Sussex | British | 95864850001 | ||||||
| DIBBEN, Ann Marie | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | 213028500001 | |||||||
| FARMERY, Joanna Louise | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House | British | 135558980001 | ||||||
| MORRIS, David Charles | Secretary | Swire House 59 Buckingham Gate SW1E 6AJ London | 201464620001 | |||||||
| POPE, Geoffrey Christopher | Secretary | 2 Longdown Road KT17 3PT Epsom Surrey | British | 732460001 | ||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
| HASHEMI, Amir Sadegh | Director | 23 Eynella Road Dulwich SE22 8XF London | United Kingdom | British | 16570170001 | |||||
| HUGHES-HALLETT, James Wyndham John | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | United Kingdom | British | 103986030004 | |||||
| JOHANSENS, Peter Andre | Director | Balvaird Place SW1V 3SN London 2 | British | 61079370001 | ||||||
| STIRLING, Derek Ferguson | Director | 59 Buckingham Gate SW1E 6AJ London | British | 3008340001 | ||||||
| SWIRE, Merlin Bingham | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 135558730003 |
Who are the persons with significant control of FINLAY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Swire & Sons Limited | Apr 06, 2016 | SW1E 6AJ 59 Buckingham Gate Swire House London 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