FINNEX HOLDINGS LIMITED

FINNEX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFINNEX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05085925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for FINNEX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FINNEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 14, 2020

    • Capital: EUR 157
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Compre Holdings Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Nicholas John Steer on Jul 01, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 26, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Director's details changed for Mr Nicholas John Steer on Jun 14, 2019

    2 pagesCH01

    Director's details changed for Mr William Angus Bridger on May 17, 2019

    2 pagesCH01

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: EUR 10,700,000
    SH01

    Termination of appointment of Charles Wesley Singh as a director on Sep 25, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: EUR 10,700,000
    SH01

    Annual return made up to Mar 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: EUR 10,700,000
    SH01

    Who are the officers of FINNEX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGER, William Angus
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    EnglandBritish138373440005
    STEER, Nicholas John
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish13276730003
    WILLIAMS, Rhydian
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish125626680001
    COMPRE SERVICES (UK) LIMITED
    Floor 110 Fenchurch Street
    EC3M 5JT London
    7th
    United Kingdom
    Secretary
    Floor 110 Fenchurch Street
    EC3M 5JT London
    7th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01176727
    37551080004
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BIRNIE, Neil
    Woodbury
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    Director
    Woodbury
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    EnglandBritish50548530004
    LANDERS, Michael Jerome
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    British123276270001
    SINGH, Charles Wesley
    c/o 4th Floor
    30 - 33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30 - 33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    EnglandBritish73263410001
    SINKO, Mikko Martti
    A 13
    00260 Helsinki
    Topeliuksenkatu 1
    Finland
    Director
    A 13
    00260 Helsinki
    Topeliuksenkatu 1
    Finland
    FinlandFinnish2194710002
    WARD, Raymond Geoffrey
    Dovedale
    Long Reach, West Horsley
    KT24 6ND Leatherhead
    Surrey
    Director
    Dovedale
    Long Reach, West Horsley
    KT24 6ND Leatherhead
    Surrey
    United KingdomBritish72021120001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of FINNEX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compre Holdings Limited
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Apr 06, 2016
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02579785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FINNEX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alandsbanken Abp
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alandsbanken Abp
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alandsbanken Abp
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cargill Investments
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)

    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