Advanced company searchLink opens in new window

FINALTO FINANCIAL SERVICES LIMITED

Company number 06557752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2018 PSC01 Notification of Remonda Kirketerp-Moller as a person with significant control on 26 March 2018
09 Apr 2018 PSC01 Notification of Paul Matthew Mildon as a person with significant control on 1 August 2017
09 Apr 2018 PSC07 Cessation of Chris Mathias as a person with significant control on 30 June 2017
09 Apr 2018 PSC07 Cessation of Lars Birk Holst as a person with significant control on 5 February 2018
26 Mar 2018 AP01 Appointment of Mrs Remonda Kirketerp Moller as a director on 26 March 2018
08 Mar 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 TM01 Termination of appointment of Lars Birk Holst as a director on 2 February 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Mr Paul Matthew Mildon as a director on 1 August 2017
03 Jul 2017 TM01 Termination of appointment of Christopher Anthony Mathias as a director on 30 June 2017
02 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • EUR 12,846,258
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • EUR 1,235,186
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017.
11 Jan 2017 AD01 Registered office address changed from Fourth Floor 8 Lloyds Avenue London EC3N 3EL England to Fourth Floor 8 Lloyd's Avenue London EC3N 3EL on 11 January 2017
05 Jan 2017 AD01 Registered office address changed from 8 Lloyds Avenue Fourth Floor, 8 Lloyds Avenue London EC3N 3EL England to Fourth Floor 8 Lloyds Avenue London EC3N 3EL on 5 January 2017
05 Jan 2017 AD01 Registered office address changed from Warwick House 25 Buckingham Palace Road Victoria London London SW1W 0PP to 8 Lloyds Avenue Fourth Floor, 8 Lloyds Avenue London EC3N 3EL on 5 January 2017
02 Oct 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • EUR 1,235,186
11 May 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • EUR 1,235,186
20 Apr 2015 CH01 Director's details changed for Christian Sundo Frahm on 20 May 2013
20 Apr 2015 CH01 Director's details changed for Mr Lars Birk Holst on 1 March 2013
10 Oct 2014 AP01 Appointment of Mr Matthew John Maloney as a director on 10 October 2014
10 Oct 2014 TM01 Termination of appointment of Sandor Bernard Helby as a director on 30 September 2014
19 Sep 2014 AA Full accounts made up to 31 December 2013