FINISTERRE CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

FINISTERRE CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07686544

Incorporation date

29/06/2011

Size

Group

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 29/06/2011)
dot icon21/06/2023
Final Gazette dissolved following liquidation
dot icon21/03/2023
Return of final meeting in a members' voluntary winding up
dot icon29/07/2022
Registered office address changed from 1 Wood Street London EC2V 7JB England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2022-07-29
dot icon01/04/2022
Declaration of solvency
dot icon17/03/2022
Resolutions
dot icon17/03/2022
Appointment of a voluntary liquidator
dot icon08/10/2021
Statement by Directors
dot icon30/09/2021
Statement of capital on 2021-09-30
dot icon30/09/2021
Solvency Statement dated 29/09/21
dot icon30/09/2021
Resolutions
dot icon02/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/06/2021
Registered office address changed from 10 New Burlington Street London W1S 3BE to 1 Wood Street London EC2V 7JB on 2021-06-18
dot icon08/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/01/2021
Termination of appointment of Michael Royston Thornton as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Rafael Jean Guillaume Biosse Duplan as a director on 2020-12-31
dot icon06/01/2021
Appointment of Mr David Michael Blake as a director on 2020-12-31
dot icon06/01/2021
Appointment of Ms Ellen Wilson Shumway as a director on 2020-12-31
dot icon26/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon25/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/07/2019
Appointment of Michael Royston Thornton as a director on 2019-06-14
dot icon03/07/2019
Appointment of Principal Corporate Secretarial Services Limited as a secretary on 2019-06-14
dot icon03/07/2019
Termination of appointment of Ursula Elizabeth Newman as a secretary on 2019-06-14
dot icon23/01/2019
Termination of appointment of Christopher David Hill as a director on 2019-01-09
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/07/2018
Appointment of Mr Christopher David Hill as a director on 2018-06-28
dot icon02/07/2018
Termination of appointment of David Andrew Burnside as a director on 2018-06-28
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Termination of appointment of Frode Foss-Skiftesvik as a director on 2017-08-04
dot icon16/10/2017
Appointment of Mr David Andrew Burnside as a director on 2017-08-04
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Notification of Principal Global Financial Services (Europe) Ii Ltd as a person with significant control on 2016-04-06
dot icon02/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/07/2015
Director's details changed for Frode Foss-Skiftesvik on 2015-04-13
dot icon01/07/2015
Secretary's details changed for Ursula Elizabeth Newman on 2015-04-13
dot icon23/04/2015
Amended full accounts made up to 2013-12-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2014-08-05
dot icon08/04/2015
Registered office address changed from 4Th Floor Queensbury House 3 Old Burlington Street London W1S 3AE to 10 New Burlington Street London W1S 3BE on 2015-04-08
dot icon28/08/2014
Termination of appointment of Yan Carlos Swiderski as a director on 2014-07-28
dot icon28/08/2014
Appointment of Mr Rafael Jean Guillaume Biosse Duplan as a director on 2014-07-28
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon08/04/2013
Auditor's resignation
dot icon22/01/2013
Auditor's resignation
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/05/2012
Certificate of change of name
dot icon10/01/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon09/08/2011
Appointment of Frode Foss-Skiftesvik as a director
dot icon09/08/2011
Appointment of Ursula Elizabeth Newman as a secretary
dot icon29/06/2011
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
Group
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 UK LIMITED

FINISTERRE CAPITAL UK LIMITED is an(a) Dissolved company incorporated on 29/06/2011 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 UK LIMITED?

toggle

FINISTERRE CAPITAL UK LIMITED is currently Dissolved. It was registered on 29/06/2011 and dissolved on 21/06/2023.

Where is FINISTERRE CAPITAL UK LIMITED located?

toggle

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

What does FINISTERRE CAPITAL UK LIMITED do?

toggle

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

What is the latest filing for FINISTERRE CAPITAL UK LIMITED?

toggle

The latest filing was on 21/06/2023: Final Gazette dissolved following liquidation.