About

Registered Number: 07612378
Date of Incorporation: 21/04/2011 (13 years ago)
Company Status: Active
Registered Address: Tulloch & Co, 4, Hill Street, London, W1J 5NE

 

Based in London, Finex London Ltd was registered on 21 April 2011, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this business are listed as Tulloch, Alastair, Greenway, Alf David, Luhr, Simon, Delaney, Derek, Jennings, Jonathan Alan, Kythreotis, Paul, O'sullivan, Jeremiah Patrick, Zinonos, Despoina, Dominion Fiduciary Directors (No.1) Limited, Dominion Fiduciary Directors (No.2) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWAY, Alf David 01 February 2020 - 1
LUHR, Simon 06 February 2020 - 1
DELANEY, Derek 19 April 2013 25 May 2017 1
JENNINGS, Jonathan Alan 22 February 2012 19 April 2013 1
KYTHREOTIS, Paul 21 April 2011 22 July 2011 1
O'SULLIVAN, Jeremiah Patrick 25 May 2017 01 February 2020 1
ZINONOS, Despoina 22 July 2011 12 September 2011 1
DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED 12 September 2011 19 April 2013 1
DOMINION FIDUCIARY DIRECTORS (NO.2) LIMITED 12 September 2011 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
TULLOCH, Alastair 21 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
SH01 - Return of Allotment of shares 25 August 2020
CS01 - N/A 05 May 2020
SH08 - Notice of name or other designation of class of shares 24 February 2020
SH01 - Return of Allotment of shares 20 February 2020
RESOLUTIONS - N/A 19 February 2020
PSC04 - N/A 08 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
SH01 - Return of Allotment of shares 02 February 2020
SH01 - Return of Allotment of shares 02 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 11 January 2013
SH01 - Return of Allotment of shares 18 July 2012
SH01 - Return of Allotment of shares 02 July 2012
AR01 - Annual Return 23 April 2012
AA01 - Change of accounting reference date 05 April 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 03 January 2012
AP02 - Appointment of corporate director 15 September 2011
AP02 - Appointment of corporate director 15 September 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 12 August 2011
NEWINC - New incorporation documents 21 April 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.