100 WOMEN IN FINANCE LIMITED

Register to unlock more data on OkredoRegister

100 WOMEN IN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057707

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Shepherd Market, Mayfair, London W1J 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon02/04/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon13/02/2026
Director's details changed for Ms Anna Maleva-Otto on 2026-02-10
dot icon13/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon03/02/2025
Termination of appointment of Carole Kimberly Crawford as a director on 2025-01-22
dot icon31/01/2025
Appointment of Ms Anna Ulrika Robertsson as a director on 2025-01-21
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Registered office address changed from 2 Lansdowne Row Lansdowne Row London W1J 6HL England to 8 Shepherd Market Mayfair London W1J 7JY on 2024-09-06
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Appointment of Ms Carole Kimberly Crawford as a director on 2023-01-01
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon18/01/2023
Termination of appointment of Diana Cantor as a director on 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/01/2022
Appointment of Mrs Diana Cantor as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Lauren Malafronte as a director on 2022-01-17
dot icon03/10/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Appointment of Ms Anna Maleva-Otto as a director on 2021-07-02
dot icon02/07/2021
Termination of appointment of Cathy Ann Weist as a director on 2021-07-02
dot icon05/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/01/2021
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon30/01/2020
Registered office address changed from 6th Floor 130 Jermyn Street London SW1Y 4UR England to 2 Lansdowne Row Lansdowne Row London W1J 6HL on 2020-01-30
dot icon08/10/2019
Micro company accounts made up to 2018-12-31
dot icon29/03/2019
Resolutions
dot icon25/03/2019
Appointment of Ms Cathy Weist as a director on 2019-03-13
dot icon29/01/2019
Termination of appointment of Mandy Frances Mannix as a director on 2019-01-25
dot icon29/01/2019
Termination of appointment of Anna Chevallier as a director on 2019-01-25
dot icon29/01/2019
Termination of appointment of Sona Blessing as a director on 2019-01-28
dot icon29/01/2019
Termination of appointment of Yulia Galasyuk as a director on 2019-01-25
dot icon29/01/2019
Termination of appointment of Gillian Wall as a director on 2019-01-29
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon07/01/2019
Termination of appointment of Effie Konstantine Datson as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Kathryn Anne Graham as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Paola Bissoli as a director on 2018-12-31
dot icon17/12/2018
Termination of appointment of Kerrie Ann Walsh as a director on 2018-12-10
dot icon30/11/2018
Notification of a person with significant control statement
dot icon02/11/2018
Termination of appointment of Sheryl Needham as a director on 2018-10-17
dot icon09/10/2018
Termination of appointment of Elizaveta Fridman as a director on 2018-09-30
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/05/2018
Appointment of Yulia Galasyuk as a director on 2018-04-16
dot icon18/05/2018
Director's details changed for Ms Effie Konstantine Datson on 2018-04-16
dot icon01/02/2018
Termination of appointment of Sonia Esther Gardner as a director on 2018-01-01
dot icon01/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon01/02/2018
Cessation of Kathryn Anne Graham as a person with significant control on 2018-01-01
dot icon01/02/2018
Cessation of Effie Konstantine Datson as a person with significant control on 2018-01-01
dot icon01/02/2018
Cessation of Sonia Esther Gardner as a person with significant control on 2018-01-01
dot icon31/01/2018
Cessation of Kristen Stefania Weldon as a person with significant control on 2018-01-01
dot icon18/01/2018
Appointment of Lauren Malafronte as a director on 2018-01-01
dot icon18/01/2018
Termination of appointment of Kristen Stefania Weldon as a director on 2018-01-01
dot icon12/12/2017
Registered office address changed from Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 6th Floor 130 Jermyn Street London SW1Y 4UR on 2017-12-12
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Registered office address changed from C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 2017-08-17
dot icon03/07/2017
Certificate of change of name
dot icon03/07/2017
Change of name notice
dot icon26/01/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon12/01/2017
Resolutions
dot icon12/01/2017
Appointment of Ms Gillian Wall as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Olivia Bernard as a director on 2017-01-01
dot icon19/12/2016
Termination of appointment of Natasha Pardis Pope as a director on 2016-12-14
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Registered office address changed from 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ England to C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 2016-06-24
dot icon09/06/2016
Memorandum and Articles of Association
dot icon09/06/2016
Resolutions
dot icon24/03/2016
Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF to 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ on 2016-03-24
dot icon15/02/2016
Director's details changed for Mrs Natasha Pardis Pope on 2016-01-01
dot icon15/02/2016
Director's details changed for Ms Anna Chevallier on 2016-01-01
dot icon15/02/2016
Director's details changed for Ms Elizaveta Fridman on 2016-01-01
dot icon15/02/2016
Director's details changed for Ms Sona Blessing on 2016-01-01
dot icon12/02/2016
Director's details changed for Ms Kerrie Ann Walsh on 2016-01-01
dot icon12/02/2016
Director's details changed for Ms Sonia Esther Gardner on 2016-01-01
dot icon12/02/2016
Director's details changed for Ms Mandy Frances Mannix on 2016-02-01
dot icon12/02/2016
Director's details changed for Miss Sheryl Needham on 2016-01-01
dot icon12/02/2016
Director's details changed for Effie Konstantine Datson on 2016-01-01
dot icon12/02/2016
Annual return made up to 2016-01-18 no member list
dot icon18/01/2016
Termination of appointment of Mimi Drake as a director on 2016-01-01
dot icon18/01/2016
Termination of appointment of Roxanne Mosley Sargent as a director on 2016-01-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Resolutions
dot icon13/02/2015
Annual return made up to 2015-01-18 no member list
dot icon13/02/2015
Director's details changed for Ms Sonia Esther Gardner on 2015-02-13
dot icon13/02/2015
Director's details changed for Paola Bissoli on 2015-02-13
dot icon13/02/2015
Director's details changed for Kristen Stefania Weldon on 2015-02-13
dot icon13/02/2015
Director's details changed for Effie Konstantine Datson on 2015-02-13
dot icon14/01/2015
Appointment of Ms Kerrie Ann Walsh as a director on 2015-01-01
dot icon06/01/2015
Appointment of Ms Mandy Frances Mannix as a director on 2015-01-01
dot icon05/01/2015
Appointment of Miss Sheryl Needham as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of Claire Elizabeth Smith as a director on 2015-01-01
dot icon10/11/2014
Director's details changed for Ms Elizaveta Fridman on 2014-08-22
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-18 no member list
dot icon17/02/2014
Director's details changed for Ms Sona Blessing on 2014-01-18
dot icon17/02/2014
Director's details changed for Effie Konstantine Datson on 2014-01-18
dot icon14/02/2014
Director's details changed for Kristen Stefania Weldon on 2014-01-18
dot icon14/02/2014
Director's details changed for Kathryn Anne Graham on 2014-01-18
dot icon14/02/2014
Director's details changed for Mrs Natasha Pardis Pope on 2014-01-18
dot icon14/02/2014
Director's details changed for Ms Anna Chevallier on 2014-01-18
dot icon14/02/2014
Director's details changed for Roxanne Mosley Sargent on 2014-01-18
dot icon14/02/2014
Director's details changed for Mimi Drake on 2014-01-18
dot icon14/02/2014
Director's details changed for Ms Sonia Esther Gardner on 2014-01-18
dot icon14/02/2014
Director's details changed for Ms Elizaveta Fridman on 2014-01-18
dot icon14/02/2014
Director's details changed for Olivia Bernard on 2014-01-18
dot icon10/02/2014
Registered office address changed from C/O C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF England on 2014-02-10
dot icon10/02/2014
Registered office address changed from Schulte Roth and Zabel Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 2014-02-10
dot icon30/01/2014
Termination of appointment of Carole Philippe as a director
dot icon08/01/2014
Appointment of Ms Anna Chevallier as a director
dot icon07/01/2014
Appointment of Ms Sona Blessing as a director
dot icon06/01/2014
Appointment of Ms Elizaveta Fridman as a director
dot icon07/11/2013
Resolutions
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-01-18 no member list
dot icon23/04/2013
Director's details changed for Mimi Drake on 2012-12-31
dot icon23/04/2013
Director's details changed for Claire Elizabeth Smith on 2012-12-31
dot icon23/04/2013
Director's details changed for Olivia Bernard on 2012-12-31
dot icon23/04/2013
Director's details changed for Roxanne Mosley Sargent on 2012-12-31
dot icon23/04/2013
Director's details changed for Kristen Stefania Weldon on 2012-12-31
dot icon23/04/2013
Director's details changed for Effie Konstantine Datson on 2012-12-31
dot icon23/04/2013
Director's details changed for Mrs Natasha Pardis Pope on 2013-01-01
dot icon23/04/2013
Director's details changed for Carole Philippe on 2012-12-31
dot icon17/04/2013
Registered office address changed from C/O Carole Philippe (Aviva Investors) No 1 Poultry London EC2R 8EJ United Kingdom on 2013-04-17
dot icon16/04/2013
Appointment of Mimi Drake as a director
dot icon15/04/2013
Appointment of Paola Bissoli as a director
dot icon12/04/2013
Termination of appointment of Anne Popkin as a director
dot icon12/04/2013
Appointment of Mrs Natasha Pardis Pope as a director
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-18 no member list
dot icon08/06/2011
Appointment of Ms Sonia Gardner as a director
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Roxanne Mosley Sargent as a director
dot icon09/02/2011
Annual return made up to 2011-01-18 no member list
dot icon09/02/2011
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 2011-02-09
dot icon05/11/2010
Appointment of Kathryn Anne Graham as a director
dot icon05/11/2010
Director's details changed for Kristin Weldon on 2010-11-05
dot icon05/11/2010
Director's details changed for Kristen Eshak on 2008-06-11
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-01-18 no member list
dot icon11/06/2010
Director's details changed for Anne Popkin on 2010-01-18
dot icon11/06/2010
Registered office address changed from C/O Schulte Roth and Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 2010-06-11
dot icon10/06/2010
Director's details changed for Olivia Bernard on 2010-01-18
dot icon10/06/2010
Director's details changed for Effie Konstantine Datson on 2010-01-18
dot icon10/06/2010
Director's details changed for Kristen Eshak on 2010-01-18
dot icon10/06/2010
Director's details changed for Carole Philippe on 2010-01-18
dot icon20/01/2010
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 2010-01-20
dot icon20/01/2010
Appointment of Claire Elizabeth Smith as a director
dot icon06/01/2010
Registered office address changed from C/O Paul Hastings Janofsky & Walker (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG on 2010-01-06
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 18/01/09
dot icon23/01/2009
Resolutions
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Appointment terminate, director and secretary heather lockhart logged form
dot icon16/09/2008
Director appointed carole philippe
dot icon15/07/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon26/03/2008
Registered office changed on 26/03/2008 from, c/o kirkland and ellis, international st mary axe, 30 st mary axe, london, EC3A 8AF
dot icon19/02/2008
Annual return made up to 18/01/08
dot icon17/10/2007
New director appointed
dot icon15/10/2007
Director's particulars changed
dot icon18/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.11K
-
0.00
-
-
2021
0
7.11K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernard, Olivia
Director
18/01/2007 - 01/01/2017
1
Maleva-Otto, Anna
Director
02/07/2021 - Present
3
Galasyuk, Yulia
Director
16/04/2018 - 25/01/2019
2
Gardner, Sonia Esther
Director
03/02/2011 - 01/01/2018
1
Datson, Effie Konstantine
Director
18/01/2007 - 31/12/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 WOMEN IN FINANCE LIMITED

100 WOMEN IN FINANCE LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at 8 Shepherd Market, Mayfair, London W1J 7JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 100 WOMEN IN FINANCE LIMITED?

toggle

100 WOMEN IN FINANCE LIMITED is currently Active. It was registered on 18/01/2007 .

Where is 100 WOMEN IN FINANCE LIMITED located?

toggle

100 WOMEN IN FINANCE LIMITED is registered at 8 Shepherd Market, Mayfair, London W1J 7JY.

What does 100 WOMEN IN FINANCE LIMITED do?

toggle

100 WOMEN IN FINANCE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for 100 WOMEN IN FINANCE LIMITED?

toggle

The latest filing was on 02/04/2026: Amended total exemption full accounts made up to 2024-12-31.