Advanced company searchLink opens in new window

FINISTERRE CAPITAL UK LIMITED

Company number 07686544

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)
21 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2022 AD01 Registered office address changed from 1 Wood Street London EC2V 7JB England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 29 July 2022
01 Apr 2022 LIQ01 Declaration of solvency
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-24
17 Mar 2022 600 Appointment of a voluntary liquidator
08 Oct 2021 SH20 Statement by Directors
30 Sep 2021 SH19 Statement of capital on 30 September 2021
  • GBP 100
30 Sep 2021 CAP-SS Solvency Statement dated 29/09/21
30 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
18 Jun 2021 AD01 Registered office address changed from 10 New Burlington Street London W1S 3BE to 1 Wood Street London EC2V 7JB on 18 June 2021
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
06 Jan 2021 TM01 Termination of appointment of Michael Royston Thornton as a director on 31 December 2020
06 Jan 2021 TM01 Termination of appointment of Rafael Jean Guillaume Biosse Duplan as a director on 31 December 2020
06 Jan 2021 AP01 Appointment of Mr David Michael Blake as a director on 31 December 2020
06 Jan 2021 AP01 Appointment of Ms Ellen Wilson Shumway as a director on 31 December 2020
26 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
25 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Jul 2019 AP01 Appointment of Michael Royston Thornton as a director on 14 June 2019
03 Jul 2019 AP04 Appointment of Principal Corporate Secretarial Services Limited as a secretary on 14 June 2019
03 Jul 2019 TM02 Termination of appointment of Ursula Elizabeth Newman as a secretary on 14 June 2019
23 Jan 2019 TM01 Termination of appointment of Christopher David Hill as a director on 9 January 2019