UK FINANCIAL INVESTMENTS LIMITED
Overview
| Company Name | UK FINANCIAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06720891 |
| 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 UK FINANCIAL INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UK FINANCIAL INVESTMENTS LIMITED located?
| Registered Office Address | C/O Msp Secretaries Limited 27/28 Eastcastle Street W1W 8DH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK FINANCIAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUTRAFALGAR 1 LIMITED | Oct 10, 2008 | Oct 10, 2008 |
What are the latest accounts for UK FINANCIAL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2018 |
What are the latest filings for UK FINANCIAL INVESTMENTS 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 | ||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip John Remnant as a director on Jul 20, 2018 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Lucinda Jane Riches as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Remnant as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Gerald Holbourn as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jitesh Kishorekumar Gadhia as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Guyett as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirstin Jane Baker as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marshall Charles Bailey as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 01, 2018 | 64 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 73 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 70 pages | AA | ||||||||||
Appointment of Mr Oliver Gerald Holbourn as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 69 pages | AA | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael James Kirkwood as a director on Jul 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Gibbs as a director on Jul 12, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jitesh Kishorekumar Gadhia as a director on Jul 13, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marshall Charles Bailey as a director on Jul 13, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of UK FINANCIAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom |
| 38636470004 | ||||||||||
| LEIGH-PEMBERTON, James Henry, The Hon | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 182542610001 | |||||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 | ||||||||||
| BAILEY, Marshall Charles | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 187892510001 | |||||||||
| BAKER, Kirstin Jane | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 178664110001 | |||||||||
| BEETON, Kenneth George, Mr. | Director | 1a Cockspur Street SW1Y 5BG London 2nd Floor Oceanic House | United Kingdom | British | 125173310001 | |||||||||
| BUDENBERG, Robin | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | Uk | British | 148317540002 | |||||||||
| COOKSEY, David, Sir | Director | Floor Oceanic House Cockspur Street SW1Y 5BG London 2nd United Kingdom | United Kingdom | British | 140287440001 | |||||||||
| GADHIA, Jitesh Kishorekumar, Lord | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 189774290001 | |||||||||
| GIBBS, Peter John | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 113527950002 | |||||||||
| GUYETT, Jane Elizabeth | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 138853710002 | |||||||||
| HAMPTON, Philip Roy | Director | Horse Guards Road SW1A 2HQ London 1 | British | 135220600001 | ||||||||||
| HOLBOURN, Oliver Gerald | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited | United Kingdom | British | 250475400001 | |||||||||
| KELLY, Julian Thomas | Director | Oceanic House 1a Cockspur Street SW1Y 5BG London 2nd Floor United Kingdom | United Kingdom | British | 158138700001 | |||||||||
| KINGMAN, John | Director | Horse Guards Road SW1A 2HQ London 1 | United Kingdom | British | 96755710002 | |||||||||
| KIRKWOOD, Michael James | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | United Kingdom | British | 37494640003 | |||||||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||||||
| MORENO, Glen Richard | Director | 3 Whitehall Court SW1A 2EL London | United Kingdom | American/British | 40114440005 | |||||||||
| MORGAN, Keith Charles William | Director | Oceanic House 1a Cockspur Street SW1Y 5BG London 2nd Floor United Kingdom | United Kingdom | British | 64379190001 | |||||||||
| O'NEIL, Henry James | Director | Oceanic House 1a Cockspur Street SW1Y 5BG London 2nd Floor United Kingdom | United Kingdom | British/American | 168015430001 | |||||||||
| OGLE, Robin Rathmell | Director | Yeomans Row SW3 2AL London 37 | England | British | 81964270002 | |||||||||
| REMNANT, Philip John, The Right Honourable The Lord Remnant | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | England | British | 157090420001 | |||||||||
| RICHES, Lucinda Jane | Director | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited United Kingdom | England | British | 141414850001 | |||||||||
| SCHOLAR, Thomas Whinfield | Director | Herbrand Street WC1N 1LB London 6 Bernard Mansions | British | 128411540001 | ||||||||||
| TULETT, Louise | Director | Oceanic House Cockspur Street SW1Y 5BG London 2nd Floor | United Kingdom | British | 137986740001 | |||||||||
| TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Who are the persons with significant control of UK FINANCIAL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Government Investments Limited | Apr 06, 2016 | W1W 8DH 27/28 Eastcastle Street C/O Msp Secretaries Limited 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