About

Registered Number: 04981283
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Having been setup in 2003, Finn Consulting Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Traute, Marion, Da Costa Gomez, Christopher, Finn, Caesilie, Graf-finn, Rainer, Zimmer, Ulrich at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAUTE, Marion 05 March 2011 - 1
DA COSTA GOMEZ, Christopher 18 August 2004 04 March 2011 1
FINN, Caesilie 01 December 2003 17 August 2004 1
GRAF-FINN, Rainer 01 December 2003 17 August 2004 1
ZIMMER, Ulrich 18 August 2004 05 March 2011 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 December 2014
AAMD - Amended Accounts 03 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 04 January 2013
CH04 - Change of particulars for corporate secretary 02 November 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 09 August 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
CERTNM - Change of name certificate 09 July 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.