Advanced company searchLink opens in new window

ETIKA FINANCE UK LOANS SPV ONE LIMITED

Company number 10743074

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)
12 Jun 2024 PSC05 Change of details for Etika Finance Uk Limited as a person with significant control on 1 June 2024
03 Jun 2024 AD01 Registered office address changed from Colony Suite 2.01 Colony, One Silk Street Ancoats, Manchester M4 6AG England to Colony Flint Glass Works, Suite 1.02 64 Jersey Street Ancoats Manchester M4 6JW on 3 June 2024
08 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
19 Feb 2024 TM01 Termination of appointment of Robert Schuijff as a director on 9 February 2024
28 Dec 2023 TM01 Termination of appointment of Richard Christopher Bray as a director on 22 December 2023
28 Dec 2023 AP01 Appointment of Ms Aviva Hekscher-Hartog as a director on 22 December 2023
13 Dec 2023 AP01 Appointment of Mr John Sean Watherston as a director on 11 December 2023
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Jul 2023 MR01 Registration of charge 107430740006, created on 29 June 2023
14 Jun 2023 TM01 Termination of appointment of Jose Rafael Uy as a director on 9 June 2023
14 Jun 2023 AP01 Appointment of Mr Richard Christopher Bray as a director on 9 June 2023
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
26 Apr 2023 PSC05 Change of details for Etika Finance Uk Limited as a person with significant control on 12 May 2022
02 Aug 2022 AD03 Register(s) moved to registered inspection location The Scalpel 52 Lime Street London EC3M 7AF
02 Aug 2022 AD02 Register inspection address has been changed from Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 52 Lime Street London EC3M 7AF
01 Aug 2022 AD02 Register inspection address has been changed to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF
31 May 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
12 May 2022 AD01 Registered office address changed from Suite 3.01 Jactin House 24 Hood Street Manchester M4 6WX England to Colony Suite 2.01 Colony, One Silk Street Ancoats, Manchester M4 6AG on 12 May 2022
22 Apr 2022 TM01 Termination of appointment of Gary Gray as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Jose Rafael Uy as a director on 31 March 2022
17 Jan 2022 MR01 Registration of charge 107430740005, created on 14 January 2022
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 AD01 Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Suite 3.01 Jactin House 24 Hood Street Manchester M4 6WX on 2 September 2021
22 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates