SKILLION FINANCE LIMITED

Register to unlock more data on OkredoRegister

SKILLION FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420758

Incorporation date

07/09/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Woodstock Street, London W1C 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon08/04/2026
Director's details changed for Joanne Lesley Elliott on 2026-04-07
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/06/2024
Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/07/2023
Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 78 Cannon Street London EC4N 6AG on 2023-07-06
dot icon06/07/2023
Registered office address changed from 78 Cannon Street London EC4N 6AG England to 13 Woodstock Street London W1C 2AG on 2023-07-06
dot icon11/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon24/08/2022
Secretary's details changed for Bmo Investment Business Limited on 2022-06-30
dot icon07/07/2022
Change of details for Trust Union Properties (Number Twenty-Three) Ltd as a person with significant control on 2022-07-04
dot icon06/07/2022
Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 2022-07-06
dot icon28/06/2022
Director's details changed for Marcus Andrew Phayre-Mudge on 2022-06-28
dot icon24/06/2022
Change of details for Trust Union Properties (Number Twenty-Three) Ltd as a person with significant control on 2022-06-22
dot icon23/06/2022
Director's details changed for Marcus Andrew Phayre-Mudge on 2021-12-01
dot icon23/06/2022
Change of details for Tr Property Investment Trust Plc as a person with significant control on 2022-06-22
dot icon05/05/2022
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY
dot icon13/01/2022
Termination of appointment of Link Company Matters Limited as a secretary on 2022-01-01
dot icon13/01/2022
Appointment of Bmo Investment Business Limited as a secretary on 2022-01-01
dot icon15/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon13/08/2021
Registered office address changed from 3rd Floor 11-12 Hanover Street London England W1S 1YQ to Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS on 2021-08-13
dot icon20/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/12/2020
Second filing of Confirmation Statement dated 2016-09-07
dot icon16/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/12/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon17/10/2017
Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon16/10/2017
Secretary's details changed for Capita Company Secretarial Services Ltd on 2017-10-09
dot icon16/10/2017
Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon11/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon03/10/2014
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH
dot icon03/10/2014
Secretary's details changed for Capita Company Secretarial Services Ltd on 2014-08-21
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/10/2012
Registered office address changed from 51 Berkeley Square London W1J 5BB on 2012-10-18
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon01/08/2011
Director's details changed for Marcus Andrew Phayre-Mudge on 2011-07-20
dot icon04/07/2011
Termination of appointment of Christopher Turner as a director
dot icon07/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Capita Company Secretarial Services Ltd on 2009-12-20
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2008
Resolutions
dot icon08/09/2008
Return made up to 07/09/08; full list of members
dot icon08/09/2008
Location of register of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/09/2007
Return made up to 07/09/07; no change of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon11/04/2007
Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/11/2005
Return made up to 07/09/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon11/02/2005
New director appointed
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2004
Return made up to 07/09/04; full list of members
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/10/2003
Return made up to 07/09/03; full list of members
dot icon08/01/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 07/09/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 07/09/01; full list of members
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon19/12/2000
New director appointed
dot icon15/11/2000
Secretary's particulars changed
dot icon08/11/2000
Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA
dot icon16/10/2000
Return made up to 07/09/00; full list of members
dot icon11/10/2000
Director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Return made up to 07/09/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 07/09/98; full list of members
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 07/09/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon30/09/1996
Return made up to 07/09/96; no change of members
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Return made up to 07/09/95; full list of members
dot icon11/09/1995
Registered office changed on 11/09/95 from: c/o sally uk holdings PLC 81 piccadilly london W1V 9HF
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New secretary appointed
dot icon26/07/1995
Director resigned
dot icon26/07/1995
Secretary resigned
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Director resigned
dot icon12/09/1994
Return made up to 07/09/94; no change of members
dot icon08/02/1994
Director resigned
dot icon15/12/1993
Director resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Return made up to 07/09/93; full list of members
dot icon29/09/1992
Return made up to 07/09/92; no change of members
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon20/11/1991
Certificate of change of name
dot icon02/10/1991
Return made up to 07/09/91; full list of members
dot icon12/07/1991
Return made up to 19/04/91; full list of members
dot icon24/05/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Registered office changed on 16/04/91 from: 1 battersea bridge road london SW11 3BG
dot icon15/03/1991
New director appointed
dot icon11/09/1990
New director appointed
dot icon11/09/1990
Director resigned;new director appointed
dot icon10/09/1990
Secretary resigned;new secretary appointed
dot icon31/08/1990
Ad 14/08/90--------- £ si 1@1=1 £ ic 2/3
dot icon31/08/1990
Registered office changed on 31/08/90 from: 20 blackfriars lane london EC4V 6HD
dot icon31/08/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon15/08/1990
Memorandum and Articles of Association
dot icon15/08/1990
Resolutions
dot icon26/01/1990
Accounting reference date notified as 28/02
dot icon07/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Joanne Lesley
Director
01/02/2005 - Present
101
Phayre-Mudge, Marcus Andrew
Director
01/11/2000 - Present
46

Persons with Significant Control

0

No PSC data available.

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 SKILLION FINANCE LIMITED

SKILLION FINANCE LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at 13 Woodstock Street, London W1C 2AG. There are currently 2 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 SKILLION FINANCE LIMITED?

toggle

SKILLION FINANCE LIMITED is currently Active. It was registered on 07/09/1989 .

Where is SKILLION FINANCE LIMITED located?

toggle

SKILLION FINANCE LIMITED is registered at 13 Woodstock Street, London W1C 2AG.

What does SKILLION FINANCE LIMITED do?

toggle

SKILLION FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SKILLION FINANCE LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Joanne Lesley Elliott on 2026-04-07.