About

Registered Number: 06465548
Date of Incorporation: 07/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: De La Rue House Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS,

 

Established in 2008, De La Rue Finance Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are Kher, Chandrika Kumari, Hermans, Jean Francois.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHER, Chandrika Kumari 09 January 2020 - 1
HERMANS, Jean Francois 07 January 2008 19 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 29 June 2018
AUD - Auditor's letter of resignation 21 June 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 10 August 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
SH01 - Return of Allotment of shares 31 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 August 2014
MISC - Miscellaneous document 30 October 2013
AUD - Auditor's letter of resignation 22 October 2013
AA - Annual Accounts 11 October 2013
SH01 - Return of Allotment of shares 18 September 2013
AR01 - Annual Return 23 August 2013
RESOLUTIONS - N/A 10 April 2013
CC04 - Statement of companies objects 10 April 2013
SH01 - Return of Allotment of shares 06 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 August 2012
SH01 - Return of Allotment of shares 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 30 September 2008
RESOLUTIONS - N/A 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
225 - Change of Accounting Reference Date 14 March 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.