Advanced company searchLink opens in new window

FITZROVIA FINANCE LTD.

Company number 08846389

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)
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 270,930
13 Oct 2017 PSC07 Cessation of Phillip Stephen Rose as a person with significant control on 1 October 2017
13 Oct 2017 PSC01 Notification of Phillip Stephen Rose as a person with significant control on 1 October 2017
26 Sep 2017 AP01 Appointment of Katia Kalli Pourgalis as a director on 26 September 2017
26 Jul 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 110,930
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 60,930
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
06 Jul 2016 AA Full accounts made up to 31 March 2016
04 May 2016 TM01 Termination of appointment of Mark Andrew Rattigan as a director on 4 May 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
10 Nov 2015 CERTNM Company name changed lendbanq LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
22 Oct 2015 CERTNM Company name changed compamate LTD\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
19 Oct 2015 AP01 Appointment of Mr Mark Andrew Rattigan as a director on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of Phillip Stephen Rose as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr Karl Devon-Lowe as a director on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of Pericles Elias Sophos as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr Bradley Joseph Bauman as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr Phillip Stephen Rose as a director on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from Tegfan Graig Burry Port Dyfed SA16 0DF to 338 Euston Road Floor 6 London NW1 3BG on 19 October 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2