MALINA FINANCING 2013-1 PLC

Register to unlock more data on OkredoRegister

MALINA FINANCING 2013-1 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08432822

Incorporation date

06/03/2013

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon25/09/2025
Full accounts made up to 2025-03-31
dot icon25/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon25/04/2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon18/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon18/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon18/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon18/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon26/09/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Arun Vivek as a director on 2024-03-13
dot icon02/04/2024
Appointment of Mr. Muhammad Umar Khan as a director on 2024-03-13
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon04/10/2023
Full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon09/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mr. Arun Vivek as a director on 2023-02-01
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon01/06/2022
Auditor's resignation
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon11/10/2021
Full accounts made up to 2021-03-31
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon06/05/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon06/05/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon06/05/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon06/05/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon06/05/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-05-06
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/10/2019
Full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/09/2018
Full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon10/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon13/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon13/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon26/01/2015
Director's details changed for Ms Claudia Ann Wallace on 2014-07-03
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon15/05/2013
Registration of charge 084328220001
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon22/04/2013
Commence business and borrow
dot icon22/04/2013
Trading certificate for a public company
dot icon06/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
06/03/2013 - Present
219
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 01/02/2023
360
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
06/03/2013 - Present
367
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
06/03/2013 - Present
376
Wallace, Claudia Ann
Director
06/03/2013 - 20/07/2018
271

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 MALINA FINANCING 2013-1 PLC

MALINA FINANCING 2013-1 PLC is an(a) Active company incorporated on 06/03/2013 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 MALINA FINANCING 2013-1 PLC?

toggle

MALINA FINANCING 2013-1 PLC is currently Active. It was registered on 06/03/2013 .

Where is MALINA FINANCING 2013-1 PLC located?

toggle

MALINA FINANCING 2013-1 PLC is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does MALINA FINANCING 2013-1 PLC do?

toggle

MALINA FINANCING 2013-1 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MALINA FINANCING 2013-1 PLC?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-23 with no updates.