FIINU PLC

Register to unlock more data on OkredoRegister

FIINU PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947859

Incorporation date

30/10/2003

Size

Group

Contacts

Registered address

Registered address

Ibex House, Baker Street, Weybridge, Surrey KT13 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon14/11/2025
Director's details changed for Mr Paul Barnes on 2025-10-20
dot icon29/10/2025
Register(s) moved to registered office address Ibex House Baker Street Weybridge Surrey KT13 8AH
dot icon29/10/2025
Register inspection address has been changed from The Courtyard 17 West Street Farnham GU9 7DR England to Ibex House Baker Street Weybridge Surrey KT13 8AH
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon27/10/2025
Appointment of Mr Paul Barnes as a director on 2025-10-20
dot icon21/10/2025
Change of details for Dr Marko Petteri Sjoblom as a person with significant control on 2025-08-27
dot icon20/10/2025
Appointment of Mr Michael Alwyn Hopton as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Mark Andrew Wallace as a director on 2025-10-20
dot icon20/10/2025
Change of details for Dr Marko Petteri Sjoblom as a person with significant control on 2025-08-27
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon09/09/2025
Appointment of Mr Mark Andrew Wallace as a director on 2025-08-27
dot icon01/09/2025
Appointment of Mr Sami Sebastian Kalliola as a director on 2025-08-27
dot icon31/08/2025
Termination of appointment of Feyzullah Egriboyun as a director on 2025-08-22
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon08/07/2025
Resolutions
dot icon17/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon31/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon13/06/2024
Resolutions
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Huw Alistair Evans as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Christopher Francis Sweeney as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Joseph Jerry Liow Yune Loy as a director on 2023-12-31
dot icon24/11/2023
Registered office address changed from , Meadows Business Park, Station Approach, Camberley, GU17 9AB, England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2023-11-24
dot icon21/11/2023
Auditor's resignation
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon21/08/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Philip Tansey as a director on 2023-06-28
dot icon09/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon16/03/2023
Resolutions
dot icon23/01/2023
Director's details changed for Mr Huw Alistair Evans on 2022-12-13
dot icon13/12/2022
Registered office address changed from , Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, KT13 0TT, England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2022-12-13
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/07/2022
Registered office address changed from , Charles Russell Speechlys Llp 5 Fleet Place, London, EC4M 7rd, England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2022-07-08
dot icon10/05/2022
Registered office address changed from , 7-9 the Broadway, Newbury, Berkshire, RG14 1AS to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2022-05-10
dot icon17/12/2013
Registered office address changed from , the Old Brewery the Broadway, Newbury, Berkshire, RG14 1AU on 2013-12-17
dot icon30/06/2009
Registered office changed on 30/06/2009 from, 5 fleet place, london, EC4M 7RD
dot icon11/03/2009
Registered office changed on 11/03/2009 from, 8-10 new fetter lane, lodon, EC4A 1RS
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
09/05/2022 - Present
95
Evans, Huw Alistair
Director
08/07/2022 - 31/12/2023
6
Leathers, Simon Michael
Director
11/04/2017 - Present
11
Mr Samuel Ross Penney
Director
08/05/2006 - 09/05/2022
16
Tansey, Philip
Director
08/07/2022 - 28/06/2023
46

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIINU PLC

FIINU PLC is an(a) Active company incorporated on 30/10/2003 with the registered office located at Ibex House, Baker Street, Weybridge, Surrey KT13 8AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIINU PLC?

toggle

FIINU PLC is currently Active. It was registered on 30/10/2003 .

Where is FIINU PLC located?

toggle

FIINU PLC is registered at Ibex House, Baker Street, Weybridge, Surrey KT13 8AH.

What does FIINU PLC do?

toggle

FIINU PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FIINU PLC?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr Paul Barnes on 2025-10-20.