LONGSTONE FINANCE PLC
Overview
Company Name | LONGSTONE FINANCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05663652 |
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 LONGSTONE FINANCE PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LONGSTONE FINANCE PLC located?
Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONGSTONE FINANCE PLC?
Company Name | From | Until |
---|---|---|
PILLVALE PLC | Dec 29, 2005 | Dec 29, 2005 |
What are the latest accounts for LONGSTONE FINANCE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONGSTONE FINANCE PLC?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for LONGSTONE FINANCE PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Change of details for Longstone Finance Holdings Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC05 | ||
Director's details changed for Csc Directors (No.4) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Director's details changed for Csc Directors (No.3) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||
Director's details changed for Intertrust Directors 2 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Director's details changed for Intertrust Directors 1 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Mr. Raheel Shehzad Khan as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Change of details for Longstone Finance Holdings Limited as a person with significant control on May 06, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on May 06, 2020 | 1 pages | AD01 | ||
Who are the officers of LONGSTONE FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 70578490251 | ||||||||||
KHAN, Raheel Shehzad | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | Director | 272807880001 | ||||||||
CSC DIRECTORS (NO.3) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 69353890024 | ||||||||||
CSC DIRECTORS (NO.4) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 71663610233 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | British | Director | 248923570001 | ||||||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||||||
NOWACKI, John Paul, Mr. | Director | Great St Helen's EC3A 6AP London 35 | United Kingdom | British | Director | 103195230005 | ||||||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
WALLACE, Claudia Ann | Director | 35 Great St Helen's London EC3A 6AP | England | British | Director | 189633910001 |
Who are the persons with significant control of LONGSTONE FINANCE PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Longstone Finance Holdings Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 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