FINISTERRE CAPITAL LLP

Register to unlock more data on OkredoRegister

FINISTERRE CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC303111

Incorporation date

03/10/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon23/01/2024
Final Gazette dissolved following liquidation
dot icon23/10/2023
Return of final meeting in a members' voluntary winding up
dot icon21/03/2023
Liquidators' statement of receipts and payments to 2023-02-23
dot icon27/07/2022
Registered office address changed from 1 Wood Street London EC2V 7JB England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2022-07-27
dot icon01/04/2022
Declaration of solvency
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon17/03/2022
Determination
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon08/07/2021
Register(s) moved to registered office address 1 Wood Street London EC2V 7JB
dot icon21/06/2021
Change of details for Finisterre Capital Uk Limited as a person with significant control on 2021-06-18
dot icon18/06/2021
Member's details changed for Finisterre Capital Uk Limited on 2021-06-18
dot icon18/06/2021
Registered office address changed from 2nd Floor 10 New Burlington Street London W1S 3BE to 1 Wood Street London EC2V 7JB on 2021-06-18
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Termination of appointment of Damien Buchet as a member on 2020-12-31
dot icon06/01/2021
Member's details changed for Pgi Finisterre Holding Company Limited on 2020-12-31
dot icon06/01/2021
Termination of appointment of Rafael Jean Guillaume Biosse Duplan as a member on 2020-12-31
dot icon08/10/2020
Satisfaction of charge 1 in full
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Termination of appointment of Hakan Sofuoglu as a member on 2020-07-01
dot icon04/03/2020
Termination of appointment of Ursula Elizabeth Newman as a member on 2020-01-31
dot icon04/03/2020
Termination of appointment of Darren John Walker as a member on 2020-01-31
dot icon04/03/2020
Appointment of Principal Global Investors Llc as a member on 2016-12-29
dot icon11/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/09/2019
Location of register of charges has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Termination of appointment of David Andrew Burnside as a member on 2018-12-01
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon02/07/2018
Termination of appointment of Frode Foss Skiftesvik as a member on 2018-06-30
dot icon02/07/2018
Termination of appointment of Paul Raymond Fitzgerald Crean as a member on 2018-06-30
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Member's details changed for Mr David Andrew Burnside on 2017-08-03
dot icon16/01/2018
Member's details changed for Frode Foss Skiftesvik on 2017-08-03
dot icon16/01/2018
Member's details changed for Mr Paul Raymond Fitzgerald Crean on 2017-08-03
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon02/10/2017
Appointment of Mr Hakan Sofuoglu as a member on 2017-08-12
dot icon03/08/2017
Change of details for Finisterre Capital Uk Limited as a person with significant control on 2016-06-21
dot icon28/07/2017
Cessation of Finisterre Capital Uk Limited as a person with significant control on 2016-06-21
dot icon28/07/2017
Notification of Finisterre Capital Uk Limited as a person with significant control on 2016-06-21
dot icon27/07/2017
Notification of Finisterre Capital Uk Limited as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Principal Global Financial Services (Europe) Ii Limited as a person with significant control on 2016-04-06
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Termination of appointment of Principal Global Investors Llc as a member on 2016-12-29
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr Damien Buchet as a member on 2016-06-21
dot icon29/06/2016
Termination of appointment of Xavier Corin-Mick as a member on 2016-06-22
dot icon06/10/2015
Annual return made up to 2015-10-03
dot icon10/08/2015
Appointment of Mrs Ursula Elizabeth Newman as a member on 2015-08-05
dot icon10/08/2015
Appointment of Principal Global Financial Services (Europe) Ii Ltd as a member on 2015-08-01
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Member's details changed for Finisterre Capital Uk Limited on 2015-04-13
dot icon13/04/2015
Registered office address changed from 4Th Floor Queensberry House 3 Old Burlington Street London W1S 3AE to 2Nd Floor 10 New Burlington Street London W1S 3BE on 2015-04-13
dot icon03/10/2014
Annual return made up to 2014-10-03
dot icon30/09/2014
Member's details changed for Pgi Finisterre Holding Company Limited on 2014-01-01
dot icon30/09/2014
Member's details changed for Xavier Corin-Mick on 2013-12-22
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Yan Swiderski as a member
dot icon04/02/2014
Termination of appointment of Finisterre Holdings Limited as a member
dot icon04/02/2014
Appointment of Mr David Andrew Burnside as a member
dot icon09/10/2013
Annual return made up to 2013-10-03
dot icon09/10/2013
Member's details changed for Frode Foss Skiftesvik on 2013-10-01
dot icon16/08/2013
Appointment of Mr Darren John Walker as a member
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Finisterre Holdings Limited as a member
dot icon08/04/2013
Miscellaneous
dot icon16/01/2013
Resignation of an auditor
dot icon09/01/2013
Resignation of an auditor
dot icon05/10/2012
Annual return made up to 2012-10-03
dot icon05/10/2012
Member's details changed for Fitzroy Fc Limited on 2012-09-01
dot icon05/10/2012
Member's details changed for Fitzroy Capital Limited on 2012-09-01
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Sail address changed from:\finisterre capital LLP\calder & co 1 regent street\london\SW1Y 4NW
dot icon25/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-03
dot icon21/11/2011
Member's details changed for Xl Fc Limited on 2011-07-25
dot icon31/10/2011
Member's details changed for Frode Foss Skiftesvik on 2011-09-01
dot icon31/10/2011
Appointment of Fitzroy Capital Limited as a member
dot icon12/08/2011
Full accounts made up to 2010-11-30
dot icon01/08/2011
Appointment of Principal Global Investors Llc as a member
dot icon15/02/2011
Appointment of Xavier Corin-Mick as a member
dot icon01/11/2010
Annual return made up to 2010-10-03
dot icon27/08/2010
Member's details changed for Xl Fc Limited on 2010-03-05
dot icon27/08/2010
Change of status notice
dot icon02/08/2010
Full accounts made up to 2009-11-30
dot icon04/05/2010
Registered office address changed from 4Th Floor Queensbury House 3 Old Burlington Street London W1S 3AE on 2010-05-04
dot icon29/03/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon29/03/2010
Registered office address changed from 5Th Floor Albemarle House 1 Albemarle Street London W1S 4HA on 2010-03-29
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Annual return made up to 2009-10-03
dot icon06/11/2009
Location of register of charges has been changed
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Annual return made up to 03/10/08
dot icon07/10/2008
Member's particulars frode foss skiftesvik
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Member resigned thomas priday
dot icon02/12/2007
Annual return made up to 03/10/07
dot icon01/12/2007
New member appointed
dot icon03/07/2007
Member resigned
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
New member appointed
dot icon02/11/2006
Annual return made up to 03/10/06
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Annual return made up to 03/10/05
dot icon17/11/2005
New member appointed
dot icon22/09/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon16/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Registered office changed on 20/05/05 from: albemarle house 1 albemarle street london W1S 4HA
dot icon24/03/2005
Registered office changed on 24/03/05 from: 15 stratton street london W1J 8LQ
dot icon07/03/2005
Full accounts made up to 2004-10-31
dot icon25/10/2004
Member's particulars changed
dot icon25/10/2004
Annual return made up to 03/10/04
dot icon20/02/2004
Full accounts made up to 2003-10-31
dot icon14/11/2003
Annual return made up to 03/10/03
dot icon03/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Newman, Ursula Elizabeth
LLP Member
05/08/2015 - 31/01/2020
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINISTERRE CAPITAL LLP

FINISTERRE CAPITAL LLP is an(a) Dissolved company incorporated on 03/10/2002 with the registered office located at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD. There is currently no 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 FINISTERRE CAPITAL LLP?

toggle

FINISTERRE CAPITAL LLP is currently Dissolved. It was registered on 03/10/2002 and dissolved on 23/01/2024.

Where is FINISTERRE CAPITAL LLP located?

toggle

FINISTERRE CAPITAL LLP is registered at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD.

What is the latest filing for FINISTERRE CAPITAL LLP?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved following liquidation.