FINEM LIMITED

Register to unlock more data on OkredoRegister

FINEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04717309

Incorporation date

31/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Academy Court, 94 Chancery Lane, London WC2A 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/03/2020
Full accounts made up to 2019-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Full accounts made up to 2018-06-30
dot icon19/09/2018
Change of details for Reed Global (Uk) Limited as a person with significant control on 2018-08-24
dot icon13/07/2018
Termination of appointment of Joan Edmunds as a secretary on 2018-06-30
dot icon13/07/2018
Termination of appointment of Joan Edmunds as a director on 2018-06-30
dot icon02/07/2018
Notification of Reed Global (Uk) Limited as a person with significant control on 2018-06-29
dot icon09/04/2018
Satisfaction of charge 1 in full
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon18/12/2017
Resolutions
dot icon02/11/2017
Resolutions
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/10/2016
Second filing of the annual return made up to 2016-03-31
dot icon25/07/2016
Auditor's resignation
dot icon25/07/2016
Auditor's resignation
dot icon07/07/2016
Auditor's resignation
dot icon07/07/2016
Auditor's resignation
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon31/03/2016
Annual return
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Nigel Marsh as a director
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Nigel Leslie Marsh as a director
dot icon03/01/2014
Full accounts made up to 2013-06-30
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 2012-04-03
dot icon29/03/2012
Auditor's resignation
dot icon29/11/2011
Full accounts made up to 2011-06-30
dot icon10/11/2011
Memorandum and Articles of Association
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Joan Edmunds on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr James Andrew Reed on 2011-03-31
dot icon31/03/2011
Director's details changed for Joan Edmunds on 2011-03-31
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon14/04/2010
Termination of appointment of Derek Beal as a director
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/03/2010
Certificate of change of name
dot icon03/03/2010
Change of name notice
dot icon12/02/2010
Full accounts made up to 2009-06-27
dot icon22/06/2009
Auditor's resignation
dot icon27/04/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Miscellaneous
dot icon08/04/2009
Court order
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon15/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon15/09/2008
Application for reregistration from PLC to private
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Re-registration of Memorandum and Articles
dot icon04/08/2008
Group of companies' accounts made up to 2007-12-28
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from academy court 94 chancery lane london WC2A 1DT
dot icon16/08/2007
Auditor's resignation
dot icon23/07/2007
Group of companies' accounts made up to 2006-12-29
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon12/09/2006
Memorandum and Articles of Association
dot icon12/09/2006
Resolutions
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon14/02/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon04/01/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon01/12/2005
Director's particulars changed
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 31/03/05; change of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-26
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon13/04/2004
Registered office changed on 13/04/04 from: academy court 94 chancery lane london WC2A 1DT
dot icon07/02/2004
£ ic 2449271/2448960 26/01/04 £ sr [email protected]=311
dot icon23/01/2004
£ ic 2500000/2449271 31/12/03 £ sr [email protected]=50729
dot icon12/12/2003
Resolutions
dot icon23/09/2003
New director appointed
dot icon11/08/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon21/07/2003
Registered office changed on 21/07/03 from: 20 black friars lane london EC4V 6HD
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon11/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Certificate of authorisation to commence business and borrow
dot icon02/04/2003
Application to commence business
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, James Andrew
Director
31/03/2003 - Present
97

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 FINEM LIMITED

FINEM LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at Academy Court, 94 Chancery Lane, London WC2A 1DT. 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 FINEM LIMITED?

toggle

FINEM LIMITED is currently Active. It was registered on 31/03/2003 .

Where is FINEM LIMITED located?

toggle

FINEM LIMITED is registered at Academy Court, 94 Chancery Lane, London WC2A 1DT.

What does FINEM LIMITED do?

toggle

FINEM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FINEM LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.