-
SIGNATURE PRIVATE FINANCE FINCO LIMITED - Avon House 435, Stratford Road Shirley, Solihull, West Midlands, United Kingdom
Company Information
- Company registration number
- 08708644
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Avon House 435
- Stratford Road Shirley
- Solihull
- West Midlands
- B90 4AA Avon House 435, Stratford Road Shirley, Solihull, West Midlands, B90 4AA UK
Management
- Managing Directors
- GILBERTSON, Tony
- HUGHES, David Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-27
- Age Of Company 2013-09-27 10 years
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Signature Private Finance Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-08
- Last Date: 2022-09-24
-
SIGNATURE PRIVATE FINANCE FINCO LIMITED Company Description
- SIGNATURE PRIVATE FINANCE FINCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08708644. Its current trading status is "live". It was registered 2013-09-27. It has declared SIC or NACE codes as "64205". It has 2 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Avon House 435 .
Get SIGNATURE PRIVATE FINANCE FINCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Signature Private Finance Finco Limited - Avon House 435, Stratford Road Shirley, Solihull, West Midlands, United Kingdom
- 2013-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIGNATURE PRIVATE FINANCE FINCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-27) - MR01
-
confirmation-statement-with-updates (2023-02-23) - CS01
-
gazette-filings-brought-up-to-date (2023-02-24) - DISS40
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-08-04) - AA
-
gazette-notice-compulsory (2022-12-13) - GAZ1
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-12-15) - DISS40
-
gazette-notice-compulsory (2021-12-14) - GAZ1
-
accounts-with-accounts-type-small (2021-08-20) - AA
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-24) - MR01
-
legacy (2020-01-21) - RP04CS01
-
capital-name-of-class-of-shares (2020-01-09) - SH08
-
notification-of-a-person-with-significant-control (2020-02-03) - PSC02
-
accounts-with-accounts-type-small (2020-07-22) - AA
-
cessation-of-a-person-with-significant-control (2020-02-03) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-02) - MR01
-
confirmation-statement-with-updates (2020-12-19) - CS01
-
resolution (2020-02-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-02-05) - SH08
-
capital-alter-shares-subdivision (2020-02-05) - SH02
-
second-filing-capital-allotment-shares (2020-02-17) - RP04SH01
-
memorandum-articles (2020-04-20) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-16) - CS01
-
accounts-with-accounts-type-small (2019-09-06) - AA
-
second-filing-capital-allotment-shares (2019-03-14) - RP04SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-29) - MR01
-
resolution (2018-11-19) - RESOLUTIONS
-
capital-allotment-shares (2018-11-15) - SH01
-
accounts-with-accounts-type-small (2018-09-05) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-17) - AP01
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
gazette-filings-brought-up-to-date (2017-02-18) - DISS40
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-03) - MR01
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
accounts-with-accounts-type-small (2017-09-21) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-20) - GAZ1
-
termination-director-company-with-name-termination-date (2016-04-20) - TM01
-
accounts-with-accounts-type-small (2016-09-22) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
appoint-person-director-company-with-name-date (2015-09-07) - AP01
-
termination-director-company-with-name-termination-date (2015-08-17) - TM01
-
appoint-person-director-company-with-name-date (2015-08-17) - AP01
-
appoint-person-director-company-with-name-date (2015-04-16) - AP01
-
accounts-with-accounts-type-small (2015-04-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
change-account-reference-date-company-current-extended (2014-05-15) - AA01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-17) - AD01
-
incorporation-company (2013-09-27) - NEWINC
-
change-account-reference-date-company-current-shortened (2013-09-27) - AA01