About

Registered Number: 01088739
Date of Incorporation: 28/12/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ,

 

Having been setup in 1972, James Finlay International Holdings Ltd are based in London, it has a status of "Active". The companies directors are listed as Morris, David Charles, Dibben, Ann Marie in the Companies House registry. We do not know the number of employees at James Finlay International Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, David Charles 03 October 2018 - 1
DIBBEN, Ann Marie 27 February 2018 13 July 2018 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 12 August 2019
PARENT_ACC - N/A 12 August 2019
AGREEMENT2 - N/A 12 August 2019
GUARANTEE2 - N/A 12 August 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP03 - Appointment of secretary 19 October 2018
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
SH01 - Return of Allotment of shares 26 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 09 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP03 - Appointment of secretary 08 March 2018
CH01 - Change of particulars for director 05 February 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 25 September 2017
PARENT_ACC - N/A 25 September 2017
GUARANTEE2 - N/A 25 September 2017
AGREEMENT2 - N/A 25 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 October 2016
PARENT_ACC - N/A 21 October 2016
GUARANTEE2 - N/A 21 October 2016
AGREEMENT2 - N/A 21 October 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
CH01 - Change of particulars for director 14 November 2015
AA - Annual Accounts 13 October 2015
PARENT_ACC - N/A 05 October 2015
GUARANTEE2 - N/A 05 October 2015
AGREEMENT2 - N/A 05 October 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 10 March 2015
RESOLUTIONS - N/A 09 March 2015
SH01 - Return of Allotment of shares 24 February 2015
AA - Annual Accounts 07 October 2014
AGREEMENT2 - N/A 07 October 2014
PARENT_ACC - N/A 21 September 2014
GUARANTEE2 - N/A 11 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 27 April 2012
RESOLUTIONS - N/A 25 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AUD - Auditor's letter of resignation 04 February 2008
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 01 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
AA - Annual Accounts 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
363a - Annual Return 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 12 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
363a - Annual Return 29 March 2001
AA - Annual Accounts 25 April 2000
363a - Annual Return 29 March 2000
AA - Annual Accounts 26 July 1999
287 - Change in situation or address of Registered Office 08 April 1999
363a - Annual Return 31 March 1999
AA - Annual Accounts 17 July 1998
363a - Annual Return 27 March 1998
CERTNM - Change of name certificate 11 September 1997
363a - Annual Return 02 April 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
AA - Annual Accounts 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
AA - Annual Accounts 05 June 1996
363x - Annual Return 20 March 1996
288 - N/A 07 December 1995
288 - N/A 08 September 1995
AA - Annual Accounts 10 May 1995
363x - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 November 1994
288 - N/A 19 October 1994
RESOLUTIONS - N/A 27 June 1994
MEM/ARTS - N/A 24 June 1994
363x - Annual Return 15 March 1994
AA - Annual Accounts 09 March 1994
288 - N/A 13 December 1993
288 - N/A 06 July 1993
AA - Annual Accounts 12 May 1993
288 - N/A 22 March 1993
363x - Annual Return 22 March 1993
288 - N/A 16 December 1992
288 - N/A 23 July 1992
288 - N/A 21 July 1992
AA - Annual Accounts 01 April 1992
363x - Annual Return 13 March 1992
288 - N/A 16 May 1991
363x - Annual Return 22 March 1991
AA - Annual Accounts 19 March 1991
288 - N/A 19 March 1991
CERTNM - Change of name certificate 28 February 1991
CERTNM - Change of name certificate 28 February 1991
288 - N/A 07 February 1991
288 - N/A 09 January 1991
288 - N/A 03 July 1990
288 - N/A 02 July 1990
288 - N/A 08 May 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 29 August 1989
288 - N/A 23 August 1989
288 - N/A 12 July 1989
288 - N/A 10 May 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
288 - N/A 26 January 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 21 March 1988
288 - N/A 24 February 1988
288 - N/A 19 November 1987
288 - N/A 22 October 1987
288 - N/A 12 June 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
288 - N/A 14 February 1987
NEWINC - New incorporation documents 28 December 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.