FINCO UK II LIMITED
LONDON DAMOVO UK FINANCE II LIMITED ENTERPRISE SOLUTIONS UK FINANCE II LIMITED CHESTNUTDRIVE LIMITED

Hellopages » Greater London » Camden » WC1H 8HA

Company number 04134714
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address LUCID ISSUER SERVICES LIMITED, TANKERTON WORKS, 12 ARGYLE WALK, LONDON, ENGLAND, WC1H 8HA
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,188,057 . The most likely internet sites of FINCO UK II LIMITED are www.fincoukii.co.uk, and www.finco-uk-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finco Uk Ii Limited is a Private Limited Company. The company registration number is 04134714. Finco Uk Ii Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Finco Uk Ii Limited is Lucid Issuer Services Limited Tankerton Works 12 Argyle Walk London England Wc1h 8ha. . MCCUSKER, Helen Bernadette is a Secretary of the company. SMITH, Colm is a Director of the company. Secretary BOOTH, Rachel Sarah has been resigned. Secretary HYND, Robert Graham has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ALAM, Salim Sarwar has been resigned. Director BISSETT, Graeme has been resigned. Director BOOTH, Rachel Sarah has been resigned. Director BOYLE, Joseph Anthony has been resigned. Director COLLINS, Michael David has been resigned. Director CONTRERAS, Robert Leonard has been resigned. Director FITZGERALD, David James has been resigned. Director FLYNN, Pearse has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SAMUEL, John has been resigned. Director STATHOPOULOS, Nikolaos has been resigned. The company operates in "Financial management".


Current Directors

Secretary
MCCUSKER, Helen Bernadette
Appointed Date: 26 February 2015

Director
SMITH, Colm
Appointed Date: 16 October 2014
50 years old

Resigned Directors

Secretary
BOOTH, Rachel Sarah
Resigned: 29 June 2004
Appointed Date: 06 January 2004

Secretary
HYND, Robert Graham
Resigned: 26 February 2015
Appointed Date: 24 November 2008

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 29 June 2004

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 January 2004
Appointed Date: 03 January 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 November 2008
Appointed Date: 06 July 2005

Director
ALAM, Salim Sarwar
Resigned: 08 April 2014
Appointed Date: 26 July 2007
65 years old

Director
BISSETT, Graeme
Resigned: 31 March 2003
Appointed Date: 06 December 2001
67 years old

Director
BOOTH, Rachel Sarah
Resigned: 19 August 2003
Appointed Date: 06 December 2001
59 years old

Director
BOYLE, Joseph Anthony
Resigned: 28 June 2007
Appointed Date: 06 July 2005
65 years old

Director
COLLINS, Michael David
Resigned: 30 April 2007
Appointed Date: 06 January 2004
88 years old

Director
CONTRERAS, Robert Leonard
Resigned: 10 May 2007
Appointed Date: 29 September 2003
63 years old

Director
FITZGERALD, David James
Resigned: 06 December 2001
Appointed Date: 28 March 2001
65 years old

Director
FLYNN, Pearse
Resigned: 06 August 2003
Appointed Date: 31 March 2003
61 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 28 March 2001
Appointed Date: 03 January 2001
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 28 March 2001
Appointed Date: 03 January 2001
82 years old

Director
SAMUEL, John
Resigned: 12 December 2003
Appointed Date: 19 August 2003
73 years old

Director
STATHOPOULOS, Nikolaos
Resigned: 06 December 2001
Appointed Date: 28 March 2001
55 years old

Persons With Significant Control

Finco Cs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINCO UK II LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,188,057

03 Dec 2015
Full accounts made up to 31 January 2015
25 Nov 2015
Registered office address changed from C/O Lucid Issuer Services Leroy House 436 Essex Road London N1 3QP to C/O Lucid Issuer Services Limited Tankerton Works 12 Argyle Walk London WC1H 8HA on 25 November 2015
...
... and 98 more events
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
03 Apr 2001
Memorandum and Articles of Association
29 Mar 2001
Company name changed chestnutdrive LIMITED\certificate issued on 29/03/01
03 Jan 2001
Incorporation

FINCO UK II LIMITED Charges

24 November 2008
Charge of deposit
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to the…
11 January 2007
Debenture
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Equity Trust Services (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Assignment by way of security of intercompany loans
Delivered: 19 May 2001
Status: Satisfied on 31 March 2005
Persons entitled: Cibc World Markets PLC (The "Security Agent")
Description: All of the right title and interest present and future of…