CENTRE FOR THE STUDY OF FINANCIAL INNOVATION

Register to unlock more data on OkredoRegister

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788116

Incorporation date

03/02/1993

Size

Full

Contacts

Registered address

Registered address

North House, 198 High Street, Tonbridge, Kent TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2022
Satisfaction of charge 1 in full
dot icon03/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/03/2022
Notice of removal of a director
dot icon02/03/2022
Appointment of Mr Tim Jones as a director on 2021-11-01
dot icon02/03/2022
Appointment of Mr David Gerald William Birch as a director on 2021-11-01
dot icon09/02/2022
Termination of appointment of George Malcolm Williamson as a director on 2021-08-31
dot icon09/02/2022
Termination of appointment of Carol Frances Sergeant as a director on 2021-09-30
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon15/03/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon08/11/2019
Full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/02/2017
Director's details changed for David Richard Lascelles on 2017-02-02
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon28/10/2016
Appointment of Ms Rhiannon Kirby as a secretary on 2016-09-01
dot icon28/10/2016
Termination of appointment of David Richard Lascelles as a secretary on 2016-09-01
dot icon28/10/2016
Termination of appointment of Brian Gerald Pearse as a director on 2016-09-01
dot icon30/03/2016
Director's details changed for Mr John Charles Fortescue Hitchens on 2016-03-01
dot icon29/03/2016
Appointment of Ms Carol Frances Sergeant as a director on 2016-03-01
dot icon29/03/2016
Appointment of Mr Mark Hunter Robson as a director on 2016-03-01
dot icon29/03/2016
Appointment of Mr John Charles Fortescue Hitchens as a director on 2016-03-01
dot icon12/02/2016
Annual return made up to 2016-02-03 no member list
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon25/09/2015
Termination of appointment of David Charles Maurice Bell as a director on 2015-09-05
dot icon25/09/2015
Termination of appointment of Anthony Robin Dominic Monro-Davies as a director on 2015-09-19
dot icon17/02/2015
Annual return made up to 2015-02-03 no member list
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-03 no member list
dot icon10/03/2014
Appointment of Sir George Malcolm Williamson as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon04/11/2013
Termination of appointment of Minos Zombanakis as a director
dot icon15/03/2013
Annual return made up to 2013-02-03 no member list
dot icon14/03/2013
Rectified The TM01 was removed from the public register on 02/01/2014 as the information on the form is factually inaccurate or is derived from something factually inaccurate
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2012
Annual return made up to 2012-02-03 no member list
dot icon17/02/2012
Director's details changed for Anthony Robin Dominic Monro-Davis on 2012-02-17
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-03 no member list
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-03 no member list
dot icon09/02/2010
Director's details changed for Sir Brian Gerald Pearse on 2010-01-01
dot icon09/02/2010
Director's details changed for David Richard Lascelles on 2010-01-01
dot icon09/02/2010
Director's details changed for Minos Andreas Zombanakis on 2010-01-01
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon03/02/2009
Annual return made up to 03/02/09
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Miscellaneous
dot icon14/05/2008
Annual return made up to 03/02/08
dot icon12/03/2008
Resolutions
dot icon11/03/2008
Director appointed anthony robin dominic monro-davies
dot icon13/02/2008
Registered office changed on 13/02/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
Annual return made up to 03/02/07
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon14/02/2006
Annual return made up to 03/02/06
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon14/02/2005
Annual return made up to 03/02/05
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon30/01/2004
Annual return made up to 03/02/04
dot icon22/11/2003
Full accounts made up to 2003-03-31
dot icon08/02/2003
Annual return made up to 03/02/03
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon14/05/2002
Registered office changed on 14/05/02 from: 8 baker street london W1M 1EA
dot icon21/03/2002
Annual return made up to 03/02/02
dot icon01/03/2002
Auditor's resignation
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon13/02/2001
Annual return made up to 03/02/01
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon18/04/2000
Annual return made up to 03/02/00
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon23/03/1999
Annual return made up to 03/02/99
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Director resigned
dot icon14/12/1998
New director appointed
dot icon23/04/1998
Full accounts made up to 1997-03-31
dot icon16/04/1998
Annual return made up to 03/02/98
dot icon04/03/1997
Annual return made up to 03/02/97
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon14/05/1996
Director resigned
dot icon21/03/1996
Annual return made up to 03/02/96
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
New director appointed
dot icon08/03/1995
Annual return made up to 03/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/04/1994
Annual return made up to 03/02/94
dot icon16/04/1993
Accounting reference date notified as 31/03
dot icon16/04/1993
Director's particulars changed
dot icon05/03/1993
New director appointed
dot icon03/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Tim
Director
01/11/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR THE STUDY OF FINANCIAL INNOVATION

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION is an(a) Dissolved company incorporated on 03/02/1993 with the registered office located at North House, 198 High Street, Tonbridge, Kent TN9 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR THE STUDY OF FINANCIAL INNOVATION?

toggle

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION is currently Dissolved. It was registered on 03/02/1993 and dissolved on 13/06/2023.

Where is CENTRE FOR THE STUDY OF FINANCIAL INNOVATION located?

toggle

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION is registered at North House, 198 High Street, Tonbridge, Kent TN9 1BE.

What does CENTRE FOR THE STUDY OF FINANCIAL INNOVATION do?

toggle

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CENTRE FOR THE STUDY OF FINANCIAL INNOVATION?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via compulsory strike-off.