FINCH CAPITAL PARTNERS UK LTD

Register to unlock more data on OkredoRegister

FINCH CAPITAL PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10665517

Incorporation date

13/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cyclone House 27-29 Whitfield Street, 1st Floor, London W1T 2SECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Cessation of Finch Capital Partners B.V. as a person with significant control on 2025-04-22
dot icon01/04/2025
Cessation of Johannes Rudolf De Back as a person with significant control on 2024-11-14
dot icon01/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon10/12/2024
Termination of appointment of Johannes Rudolf De Back as a director on 2024-11-14
dot icon10/12/2024
Appointment of Mr Jorn Christian Gerrits as a director on 2024-11-14
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon07/06/2023
Change of details for Mr Radboud Richardus Laurentius Vlaar as a person with significant control on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr Radboud Richardus Laurentius Vlaar on 2023-06-07
dot icon07/06/2023
Change of details for Finch Capital Partners B.V. as a person with significant control on 2023-06-07
dot icon07/06/2023
Change of details for Johannes Rudolf De Back as a person with significant control on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr Johannes Rudolf De Back on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon07/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Registered office address changed from C/O Spaces C/O Spaces. Citypoint Bldg. 1 Ropemaker St. London EC2Y 9HT England to Cyclone House 27-29 Whitfield Street 1st Floor London W1T 2SE on 2022-11-23
dot icon31/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Compulsory strike-off action has been discontinued
dot icon09/11/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon19/06/2020
Cessation of Annette Elizabeth Wilson as a person with significant control on 2018-11-16
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Spaces C/O Spaces. Citypoint Bldg. 1 Ropemaker St. London EC2Y 9HT on 2019-06-27
dot icon03/05/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon10/12/2018
Termination of appointment of Annette Elizabeth Wilson as a director on 2018-11-16
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon13/03/2018
Change of details for Ogc Manager Ii B.V. as a person with significant control on 2017-11-28
dot icon27/11/2017
Resolutions
dot icon23/06/2017
Registered office address changed from 29 Heddon Street London W1B 4BL United Kingdom to 105 Piccadilly London W1J 7NJ on 2017-06-23
dot icon13/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerrits, Jorn Christian
Director
14/11/2024 - Present
-
Mr Johannes Rudolf De Back
Director
13/03/2017 - 14/11/2024
1
Vlaar, Radboud Richardus Laurentius
Director
13/03/2017 - Present
6

Persons with Significant Control

6
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 FINCH CAPITAL PARTNERS UK LTD

FINCH CAPITAL PARTNERS UK LTD is an(a) Active company incorporated on 13/03/2017 with the registered office located at Cyclone House 27-29 Whitfield Street, 1st Floor, London W1T 2SE. There are currently 2 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 FINCH CAPITAL PARTNERS UK LTD?

toggle

FINCH CAPITAL PARTNERS UK LTD is currently Active. It was registered on 13/03/2017 .

Where is FINCH CAPITAL PARTNERS UK LTD located?

toggle

FINCH CAPITAL PARTNERS UK LTD is registered at Cyclone House 27-29 Whitfield Street, 1st Floor, London W1T 2SE.

What does FINCH CAPITAL PARTNERS UK LTD do?

toggle

FINCH CAPITAL PARTNERS UK LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for FINCH CAPITAL PARTNERS UK LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.