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)
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
02 Jul 2018 AP01 Appointment of Mr Christopher David Hill as a director on 28 June 2018
02 Jul 2018 TM01 Termination of appointment of David Andrew Burnside as a director on 28 June 2018
25 Apr 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 TM01 Termination of appointment of Frode Foss-Skiftesvik as a director on 4 August 2017
16 Oct 2017 AP01 Appointment of Mr David Andrew Burnside as a director on 4 August 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
03 Jul 2017 PSC02 Notification of Principal Global Financial Services (Europe) Ii Ltd as a person with significant control on 6 April 2016
02 May 2017 AA Group of companies' accounts made up to 31 December 2016
29 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 665,947
16 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 665,947
01 Jul 2015 CH01 Director's details changed for Frode Foss-Skiftesvik on 13 April 2015
01 Jul 2015 CH03 Secretary's details changed for Ursula Elizabeth Newman on 13 April 2015
23 Apr 2015 AAMD Amended full accounts made up to 31 December 2013
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 665,947
08 Apr 2015 AD01 Registered office address changed from 4Th Floor Queensbury House 3 Old Burlington Street London W1S 3AE to 10 New Burlington Street London W1S 3BE on 8 April 2015
28 Aug 2014 TM01 Termination of appointment of Yan Carlos Swiderski as a director on 28 July 2014
28 Aug 2014 AP01 Appointment of Mr Rafael Jean Guillaume Biosse Duplan as a director on 28 July 2014
30 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 290,947
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 290,947
31 Jul 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders