About

Registered Number: 03636703
Date of Incorporation: 23/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 107 Cheapside, London, EC2V 6DN,

 

Founded in 1998, Finansys Solutions Ltd has its registered office in London, it has a status of "Active". Finansys Solutions Ltd has 6 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Joshua Benjamin 29 March 2018 - 1
DERVISH, Timur 01 April 2020 - 1
DERVISH, Yusuf 01 June 2010 28 February 2011 1
KAGAN, Naciye 16 October 1999 16 October 1999 1
WYNNE, Russel Spencer 23 September 1998 02 August 1999 1
Secretary Name Appointed Resigned Total Appointments
KAGAN, Erol 23 September 1998 16 October 1999 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AP01 - Appointment of director 12 May 2020
PSC07 - N/A 27 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 27 September 2018
CH03 - Change of particulars for secretary 06 August 2018
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2018
AA - Annual Accounts 23 April 2018
RESOLUTIONS - N/A 20 April 2018
RESOLUTIONS - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 December 2016
MR04 - N/A 14 October 2016
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH03 - Change of particulars for secretary 05 October 2016
AD01 - Change of registered office address 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 17 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
225 - Change of Accounting Reference Date 22 March 2005
287 - Change in situation or address of Registered Office 01 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 05 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 25 October 2002
CERTNM - Change of name certificate 09 April 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 27 October 2000
225 - Change of Accounting Reference Date 05 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to a lease 15 August 2007 Fully Satisfied

N/A

Rent deposit deed 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.