FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13226565

Incorporation date

25/02/2021

Size

Small

Contacts

Registered address

Registered address

Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2021)
dot icon09/09/2025
Final Gazette dissolved following liquidation
dot icon09/06/2025
Return of final meeting in a members' voluntary winding up
dot icon24/02/2025
Liquidators' statement of receipts and payments to 2025-01-02
dot icon18/01/2024
Registered office address changed from 41 41 Luke Street London EC2A 4DP United Kingdom to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2024-01-18
dot icon12/01/2024
Declaration of solvency
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Appointment of a voluntary liquidator
dot icon11/12/2023
Termination of appointment of Natasha Jacqueline Benson as a director on 2023-12-04
dot icon27/09/2023
Registered office address changed from 41 Luke Street London EC2A 4DP England to Work.Life 33 Foley Street London W1W 7TL on 2023-09-27
dot icon27/09/2023
Registered office address changed from Work.Life 33 Foley Street London W1W 7TL United Kingdom to 41 41 Luke Street London EC2A 4DP on 2023-09-27
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Cessation of Standard Chartered Uk Holdings Limited as a person with significant control on 2023-06-06
dot icon08/06/2023
Notification of Standard Chartered Strategic Investments Limited as a person with significant control on 2023-06-06
dot icon21/04/2023
Termination of appointment of Peter John Hodgson as a director on 2023-04-19
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon24/11/2022
Second filed SH01 - 21/11/22 Statement of Capital gbp 1 21/11/22 Statement of Capital usd 686.5512
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon12/05/2022
Director's details changed for Mrs Claire Louise Minihane on 2022-05-12
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon31/01/2022
Appointment of Genevieve Leveille as a director on 2022-01-24
dot icon19/12/2021
Resolutions
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon03/11/2021
Registered office address changed from Work.Life 33 Foley Street London W1W 7TL England to 41 Luke Street London EC2A 4DP on 2021-11-03
dot icon04/10/2021
Director's details changed for Mrs Claire Louise Minihane on 2021-09-22
dot icon16/09/2021
Appointment of Mrs Natasha Jacqueline Benson as a director on 2021-09-03
dot icon09/08/2021
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Work.Life 33 Foley Street London W1W 7TL on 2021-08-09
dot icon02/07/2021
Notification of Sustainable Impact Capital Limited as a person with significant control on 2021-06-21
dot icon02/07/2021
Notification of Standard Chartered Uk Holdings Limited as a person with significant control on 2021-06-21
dot icon02/07/2021
Cessation of Save the Children International as a person with significant control on 2021-06-21
dot icon02/07/2021
Appointment of Ms Jennifer Doherty as a director on 2021-06-21
dot icon02/07/2021
Appointment of Mr Peter Hodgson as a director on 2021-06-21
dot icon02/07/2021
Appointment of Mrs Claire Louise Minihane as a director on 2021-06-21
dot icon02/07/2021
Termination of appointment of Edward Worsley Gurney Collis as a director on 2021-06-21
dot icon01/07/2021
Change of share class name or designation
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon29/06/2021
Particulars of variation of rights attached to shares
dot icon26/02/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon25/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leveille, Genevieve
Director
24/01/2022 - Present
16
Minihane, Claire Louise
Director
21/06/2021 - Present
1
Benson, Natasha Jacqueline
Director
03/09/2021 - 04/12/2023
2
Hodgson, Peter John
Director
21/06/2021 - 19/04/2023
5
Doherty, Jennifer
Director
21/06/2021 - Present
1

Persons with Significant Control

2
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 FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED

FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 25/02/2021 with the registered office located at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There are currently 3 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 FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED?

toggle

FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED is currently Dissolved. It was registered on 25/02/2021 and dissolved on 09/09/2025.

Where is FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED located?

toggle

FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED is registered at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED do?

toggle

FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved following liquidation.