FINEXEO UK LIMITED

06278526
2ND FLOOR, SANCROFT ROSE STREET PATERNOSTER SQUARE LONDON EC4M 7DQ

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 19 Buy now
01 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 19 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 20 Buy now
21 Sep 2022 officers Appointment of director (Mr Christopher Jeffrey Rhodes) 2 Buy now
21 Sep 2022 officers Termination of appointment of director (Stuart Glen Williams) 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 21 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 officers Appointment of director (Mr Arthur Warren Gardiner) 2 Buy now
25 May 2021 officers Termination of appointment of director (Scott Anthony Hill) 1 Buy now
02 Oct 2020 accounts Annual Accounts 21 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 22 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 officers Appointment of director (Mr Andrew James Surdykowski) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Johnathan Huston Short) 1 Buy now
05 Oct 2018 accounts Annual Accounts 22 Buy now
21 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Aug 2018 insolvency Solvency Statement dated 27/02/17 1 Buy now
21 Aug 2018 resolution Resolution 1 Buy now
09 Aug 2018 officers Appointment of secretary (Ms Elizabeth Miriam Holt) 2 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Patrick Wolfe Davis) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Appointment of director (Mr Stuart Williams) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (David John Peniket) 1 Buy now
07 Oct 2017 accounts Annual Accounts 26 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 officers Appointment of director (Mr Scott Anthony Hill) 2 Buy now
08 May 2017 officers Appointment of director (Mr Johnathan Huston Short) 2 Buy now
05 May 2017 officers Appointment of secretary (Mr Patrick Wolfe Davis) 2 Buy now
05 May 2017 officers Appointment of director (Mr David John Peniket) 2 Buy now
05 May 2017 officers Termination of appointment of director (Frank Di Liso) 1 Buy now
05 May 2017 officers Termination of appointment of director (Eric John Sinclair) 1 Buy now
05 May 2017 officers Termination of appointment of director (Katherine Brown) 1 Buy now
05 May 2017 officers Termination of appointment of secretary (Nicholas Santini) 1 Buy now
05 May 2017 officers Termination of appointment of director (Finexeo Sa) 1 Buy now
10 Oct 2016 accounts Annual Accounts 26 Buy now
19 Aug 2016 officers Termination of appointment of director (Alain Miquelon) 1 Buy now
28 Jul 2016 annual-return Annual Return 7 Buy now
28 Jul 2016 officers Appointment of director (Frank Di Liso) 2 Buy now
27 Jul 2016 officers Termination of appointment of director (Michael Steven Ptasznik) 1 Buy now
03 Jun 2016 officers Termination of appointment of director (Andre Craig) 1 Buy now
11 Sep 2015 accounts Annual Accounts 25 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 officers Appointment of director (Eric Sinclair) 2 Buy now
08 Jul 2015 officers Appointment of director (Andre Craig) 2 Buy now
08 Jul 2015 officers Appointment of director (Alain Miquelon) 2 Buy now
08 Jul 2015 officers Appointment of director (Michael Ptasznik) 2 Buy now
07 Jul 2015 officers Appointment of secretary (Nicholas Santini) 2 Buy now
07 Jul 2015 officers Appointment of director (Katherine Brown) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Emmanuel Carjat) 1 Buy now
25 Sep 2014 accounts Annual Accounts 26 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 17 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 officers Termination of appointment of secretary (Aiyesha Husain) 1 Buy now
08 Jul 2011 officers Appointment of director (Mr Emmanuel Carjat) 2 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 officers Change of particulars for corporate director (Finexeo Sa) 2 Buy now
25 Jun 2010 officers Change of particulars for corporate director (Finexeo Sa) 1 Buy now
16 Oct 2009 accounts Annual Accounts 3 Buy now
09 Sep 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 116 commercial st london E1 6NF 1 Buy now
23 Jun 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
25 Feb 2008 accounts Curr sho from 30/06/2008 to 31/12/2007 1 Buy now
13 Jun 2007 incorporation Incorporation Company 15 Buy now