FINNEX HOLDINGS LIMITED
Overview
| Company Name | FINNEX HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05085925 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINNEX HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FINNEX HOLDINGS LIMITED located?
| Registered Office Address | 5th Floor 2 Seething Lane EC3N 4AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FINNEX HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FINNEX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 14, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Compre Holdings Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Nicholas John Steer on Jul 01, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O 4th Floor St Clare House 30 - 33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on Jul 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Director's details changed for Mr Nicholas John Steer on Jun 14, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Angus Bridger on May 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Wesley Singh as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FINNEX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGER, William Angus | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 138373440005 | |||||||||
| STEER, Nicholas John | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | United Kingdom | British | 13276730003 | |||||||||
| WILLIAMS, Rhydian | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | United Kingdom | British | 125626680001 | |||||||||
| COMPRE SERVICES (UK) LIMITED | Secretary | Floor 110 Fenchurch Street EC3M 5JT London 7th United Kingdom |
| 37551080004 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BIRNIE, Neil | Director | Woodbury Pennymead Rise KT24 5AL East Horsley Surrey | England | British | 50548530004 | |||||||||
| LANDERS, Michael Jerome | Director | Eagles Crag Marley Heights GU27 3LU Haslemere Surrey | British | 123276270001 | ||||||||||
| SINGH, Charles Wesley | Director | c/o 4th Floor 30 - 33 Minories EC3N 1DD London St Clare House United Kingdom | England | British | 73263410001 | |||||||||
| SINKO, Mikko Martti | Director | A 13 00260 Helsinki Topeliuksenkatu 1 Finland | Finland | Finnish | 2194710002 | |||||||||
| WARD, Raymond Geoffrey | Director | Dovedale Long Reach, West Horsley KT24 6ND Leatherhead Surrey | United Kingdom | British | 72021120001 | |||||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Who are the persons with significant control of FINNEX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compre Holdings Limited | Apr 06, 2016 | 2 Seething Lane EC3N 4AT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FINNEX HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Amendment and restatement agreement in relation to the share pledge agreement dated 23 december 2008 | Created On Feb 28, 2011 Delivered On Mar 11, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First priority pledge all its title to and rights and interests in the security assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Feb 28, 2011 Delivered On Mar 11, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First equitable charge the shares and the distribution rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Dec 23, 2008 Delivered On Jan 09, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First priority pledge, all its title to and rights and interests in the security assets representing 100 per cent of the issued and outstanding shares and the related rights. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Jun 15, 2004 Delivered On Jun 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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