About

Registered Number: 04380026
Date of Incorporation: 22/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 200 Hammersmith Road, London, W6 7DL,

 

Custom House Financial (UK) Ltd was founded on 22 February 2002 and has its registered office in London, it has a status of "Active". The business has 14 directors listed as Jones, John, Barrett, Louise, Beck, Bernard Mark, Mulholland, Damien Paul, O'hare, Laura, Oliver, Bryan, Soden, Karl Michael, Ciceri, John Peter, Griffith, Krista, Gustavson, Anne-marie, Gustavson, Peter Bjorn, Keogh, Jacqueline Ann, Taylor, Ian Cameron, Williams, Bradley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICERI, John Peter 01 September 2009 23 September 2010 1
GRIFFITH, Krista 15 January 2010 20 February 2013 1
GUSTAVSON, Anne-Marie 30 May 2002 01 November 2007 1
GUSTAVSON, Peter Bjorn 30 May 2002 01 September 2009 1
KEOGH, Jacqueline Ann 18 February 2019 26 February 2020 1
TAYLOR, Ian Cameron 23 September 2010 06 December 2011 1
WILLIAMS, Bradley 01 September 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES, John 09 December 2009 - 1
BARRETT, Louise 12 February 2016 20 September 2017 1
BECK, Bernard Mark 01 February 2005 17 December 2007 1
MULHOLLAND, Damien Paul 02 October 2015 12 February 2016 1
O'HARE, Laura 20 September 2017 15 June 2018 1
OLIVER, Bryan 17 December 2007 01 September 2009 1
SODEN, Karl Michael 30 April 2015 24 September 2015 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 06 March 2019
PSC05 - N/A 29 October 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 15 June 2018
AD01 - Change of registered office address 07 May 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 12 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2018
AA - Annual Accounts 03 November 2017
AP03 - Appointment of secretary 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 15 March 2016
AP03 - Appointment of secretary 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AP01 - Appointment of director 13 November 2015
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 03 October 2015
AP03 - Appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 19 March 2013
CH01 - Change of particulars for director 06 March 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 09 March 2011
SH01 - Return of Allotment of shares 12 January 2011
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 20 May 2010
AP01 - Appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 24 March 2010
RESOLUTIONS - N/A 11 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 05 February 2010
MISC - Miscellaneous document 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP03 - Appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA01 - Change of accounting reference date 19 January 2010
AUD - Auditor's letter of resignation 31 December 2009
AA - Annual Accounts 02 December 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 03 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
RESOLUTIONS - N/A 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
AA - Annual Accounts 18 December 2006
287 - Change in situation or address of Registered Office 13 November 2006
CERTNM - Change of name certificate 02 August 2006
353 - Register of members 22 June 2006
325 - Location of register of directors' interests in shares etc 22 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2006
318 - Location of directors' service contracts 22 June 2006
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 15 November 2002
RESOLUTIONS - N/A 08 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
RESOLUTIONS - N/A 05 June 2002
CERTNM - Change of name certificate 30 May 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2006 Fully Satisfied

N/A

Debenture 25 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.