FINANCIAL SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

FINANCIAL SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09430938

Incorporation date

10/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-60 Grosvenor Street, Mayfair, London W1K 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02
dot icon28/08/2024
Termination of appointment of Mark James Stephen as a director on 2024-08-02
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon14/04/2023
Termination of appointment of Richard Norman Gore as a director on 2023-04-01
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon08/12/2022
Previous accounting period shortened from 2022-07-31 to 2021-12-31
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon30/03/2021
Director's details changed for Mr Mark James Stephen on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Richard Norman Gore on 2021-03-30
dot icon30/03/2021
Registered office address changed from 59-60 Grosvenor Street Mayfair Farnham London W1K 3HZ United Kingdom to 59-60 Grosvenor Street Mayfair London W1K 3HZ on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Mark James Stephen on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Richard Norman Gore on 2021-03-30
dot icon30/03/2021
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 59-60 Grosvenor Street Mayfair Farnham London W1K 3HZ on 2021-03-30
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon09/02/2021
Change of details for Mr Mark James Stephen as a person with significant control on 2021-02-09
dot icon09/02/2021
Director's details changed for Mr Mark James Stephen on 2021-02-09
dot icon09/02/2021
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2021-02-09
dot icon10/08/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 2020-08-10
dot icon09/07/2020
Micro company accounts made up to 2019-02-28
dot icon16/06/2020
Current accounting period extended from 2020-02-28 to 2020-07-31
dot icon11/06/2020
Appointment of Mr Richard Norman Gore as a director on 2020-06-11
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon20/11/2018
Change of details for Mr Mark James Stephen as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Mark James Stephen on 2018-11-20
dot icon08/08/2018
Micro company accounts made up to 2018-02-28
dot icon16/05/2018
Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 2018-05-16
dot icon22/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/02/2018
Registered office address changed from 4th Floor, 17-19 Maddox Street London W1S 2QH United Kingdom to 1st Floor, 35-39 Maddox Street London W1S 2PP on 2018-02-13
dot icon27/01/2018
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/07/2015
Registration of charge 094309380001, created on 2015-07-20
dot icon21/07/2015
Certificate of change of name
dot icon21/07/2015
Change of name notice
dot icon10/02/2015
Incorporation
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
31/12/2022
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
589.40K
-
0.00
376.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark James Stephen
Director
10/02/2015 - 02/08/2024
195
Gore, Richard Norman
Director
11/06/2020 - 01/04/2023
122
Stephen, Lauren Marie
Director
02/08/2024 - Present
74

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+
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 FINANCIAL SUPPORT SERVICES LTD

FINANCIAL SUPPORT SERVICES LTD is an(a) Active company incorporated on 10/02/2015 with the registered office located at 59-60 Grosvenor Street, Mayfair, London W1K 3HZ. 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 FINANCIAL SUPPORT SERVICES LTD?

toggle

FINANCIAL SUPPORT SERVICES LTD is currently Active. It was registered on 10/02/2015 .

Where is FINANCIAL SUPPORT SERVICES LTD located?

toggle

FINANCIAL SUPPORT SERVICES LTD is registered at 59-60 Grosvenor Street, Mayfair, London W1K 3HZ.

What does FINANCIAL SUPPORT SERVICES LTD do?

toggle

FINANCIAL SUPPORT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FINANCIAL SUPPORT SERVICES LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.