FINANCIAL CORPUS LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL CORPUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656455

Incorporation date

16/12/2005

Size

Dormant

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon07/12/2022
Notification of Howard Ethrington as a person with significant control on 2022-12-05
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon31/07/2022
Appointment of Mr Samuel Gold as a director on 2022-07-20
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Termination of appointment of Samuel Gold as a director on 2021-11-16
dot icon10/12/2021
Cessation of Samuel Gold as a person with significant control on 2021-11-16
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Withdrawal of a person with significant control statement on 2021-06-08
dot icon08/06/2021
Notification of a person with significant control statement
dot icon08/06/2021
Cessation of Bruno Patrick Langlois as a person with significant control on 2021-06-08
dot icon08/06/2021
Notification of Samuel Gold as a person with significant control on 2021-06-08
dot icon08/06/2021
Appointment of Mr Samuel Gold as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Bruno Patrick Langlois as a director on 2021-06-08
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon07/05/2021
Withdrawal of a person with significant control statement on 2021-05-07
dot icon07/05/2021
Notification of a person with significant control statement
dot icon07/05/2021
Notification of Bruno Patrick Langlois as a person with significant control on 2021-05-07
dot icon28/04/2021
Appointment of Bruno Patrick Langlois as a director on 2021-04-27
dot icon28/04/2021
Cessation of Samuel Gold as a person with significant control on 2021-04-27
dot icon28/04/2021
Termination of appointment of Samual Gold as a director on 2021-04-27
dot icon26/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon06/04/2021
Notification of Samuel Gold as a person with significant control on 2021-04-02
dot icon06/04/2021
Termination of appointment of Serge Bernard Gautier as a director on 2021-04-05
dot icon22/03/2021
Termination of appointment of Bruno Patrick Langois as a director on 2021-02-20
dot icon22/03/2021
Cessation of Bruno Patrick Langlois as a person with significant control on 2021-02-20
dot icon22/03/2021
Appointment of Mr Samual Gold as a director on 2021-02-16
dot icon19/02/2021
Appointment of Mr. Bruno Patrick Langois as a director on 2021-02-18
dot icon19/02/2021
Termination of appointment of Bruno Patrick Serreau as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of Serge Bernard Gautier as a director on 2021-01-01
dot icon19/02/2021
Appointment of Mr Bruno Patrick Serreau as a director on 2021-02-19
dot icon15/02/2021
Termination of appointment of Samuel Gold as a director on 2021-01-31
dot icon04/02/2021
Appointment of Mr Serge Bernard Gautier as a director on 2019-12-17
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/05/2020
Confirmation statement made on 2020-02-20 with updates
dot icon16/01/2020
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-01-16
dot icon17/12/2019
Appointment of Mr Serge Bernard Gautier as a director on 2019-12-17
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon30/05/2018
Appointment of Mr Samuel Gold as a director on 2018-05-18
dot icon30/05/2018
Termination of appointment of Bruno Patrick Langlois as a director on 2018-05-18
dot icon27/05/2018
Statement of capital following an allotment of shares on 2018-05-20
dot icon26/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon26/05/2018
Change of details for Bruno Langlois as a person with significant control on 2018-05-26
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon24/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon11/08/2017
Registered office address changed from 40 Bloomsbury Way, London Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2017-08-11
dot icon11/08/2017
Director's details changed for Mr. Bruno Patrick Langlois on 2017-08-11
dot icon02/08/2017
Micro company accounts made up to 2016-12-31
dot icon09/03/2017
Director's details changed for Mr. Bruno Patrick Langlois on 2017-03-09
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon02/09/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon01/09/2016
Registered office address changed from The Victoria Suite 152-160 City Road London EC1V 2NX to 40 Bloomsbury Way, London Bloomsbury Way London WC1A 2SE on 2016-09-01
dot icon01/09/2016
Register inspection address has been changed from The Victoria Suite 152-160 City Road London EC1V 2NX to 40 Bloomsbury Way London WC1A 2SE
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
Micro company accounts made up to 2015-12-31
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2015
Micro company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Mr. Bruno Patrick Langlois on 2010-08-19
dot icon22/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Director's details changed for Mr. Bruno Patrick Langlois on 2009-12-16
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 20/02/09; full list of members
dot icon05/03/2009
Appointment terminated secretary mission 3000 management LTD
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/03/2008
Return made up to 20/02/08; full list of members
dot icon23/03/2008
Director's change of particulars / bruno langlois / 20/02/2008
dot icon06/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/02/2007
Return made up to 20/02/07; full list of members
dot icon06/02/2006
Resolutions
dot icon16/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
14.83K
-
0.00
-
-
2022
1
13.61K
-
0.00
-
-
2022
1
13.61K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.61K £Descended-8.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Samuel
Director
20/07/2022 - Present
-

Persons with Significant Control

7
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 FINANCIAL CORPUS LIMITED

FINANCIAL CORPUS LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL CORPUS LIMITED?

toggle

FINANCIAL CORPUS LIMITED is currently Active. It was registered on 16/12/2005 .

Where is FINANCIAL CORPUS LIMITED located?

toggle

FINANCIAL CORPUS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does FINANCIAL CORPUS LIMITED do?

toggle

FINANCIAL CORPUS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does FINANCIAL CORPUS LIMITED have?

toggle

FINANCIAL CORPUS LIMITED had 1 employees in 2022.

What is the latest filing for FINANCIAL CORPUS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.