Advanced company searchLink opens in new window

FINLI (THAMES VALLEY) LTD

Company number 07122971

Filter by category

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)
28 Jun 2024 AD01 Registered office address changed from Ground Floor, Middle Barn Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 28 June 2024
25 Jun 2024 CERTNM Company name changed beaufort asset management LIMITED\certificate issued on 25/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-21
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
10 Apr 2024 AA Full accounts made up to 30 June 2023
25 Feb 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 CH01 Director's details changed for Mr Simon Timothy Goldthorpe on 25 January 2024
02 Jan 2024 MR01 Registration of charge 071229710001, created on 20 December 2023
20 Dec 2023 PSC05 Change of details for Solomon Advice Limited as a person with significant control on 31 May 2023
20 Jul 2023 AD01 Registered office address changed from C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Ground Floor, Middle Barn Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 20 July 2023
05 Jul 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 SH08 Change of share class name or designation
04 Jul 2023 SH08 Change of share class name or designation
04 Jul 2023 SH10 Particulars of variation of rights attached to shares
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,256.84
27 Jun 2023 AP01 Appointment of Mr Andy Thompson as a director on 31 May 2023
27 Jun 2023 AP01 Appointment of Mr Darren William John Sharkey as a director on 31 May 2023
22 Jun 2023 PSC07 Cessation of Simon Timothy Goldthorpe as a person with significant control on 31 May 2023
22 Jun 2023 PSC07 Cessation of Clive Simon Goldthorpe as a person with significant control on 31 May 2023
22 Jun 2023 PSC07 Cessation of Mark Dolby as a person with significant control on 31 May 2023
22 Jun 2023 PSC07 Cessation of Christopher Shaw as a person with significant control on 31 May 2023
22 Jun 2023 PSC02 Notification of Solomon Advice Limited as a person with significant control on 31 May 2023
22 Jun 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023