Company number 03933879
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address FINANCE HOUSE 2A MAYGROVE ROAD, KILBURN, LONDON, NW6 2EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mr Victor Arulananthan on 6 April 2016; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of VICTOR'S FINANCIAL SERVICES LIMITED are www.victorsfinancialservices.co.uk, and www.victor-s-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Victor S Financial Services Limited is a Private Limited Company.
The company registration number is 03933879. Victor S Financial Services Limited has been working since 25 February 2000.
The present status of the company is Active. The registered address of Victor S Financial Services Limited is Finance House 2a Maygrove Road Kilburn London Nw6 2eb. . ARULANANTHAN, Velupillai is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary NADARAJAH, Premalalitha has been resigned. Secretary SETT, Samip Kumar has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director IHEMESINWA, Franklin Joseph has been resigned. Director SETT, Samip Kumar has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 February 2000
Appointed Date: 25 February 2000
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000
Director
SETT, Samip Kumar
Resigned: 31 October 2008
Appointed Date: 01 June 2005
74 years old
Persons With Significant Control
VICTOR'S FINANCIAL SERVICES LIMITED Events
29 Mar 2017
Director's details changed for Mr Victor Arulananthan on 6 April 2016
27 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
07 Mar 2016
Director's details changed for Mr Victor Arulananthan on 1 March 2015
...
... and 41 more events
07 Mar 2000
New secretary appointed
07 Mar 2000
Registered office changed on 07/03/00 from: 47/49 green lane northwood middlesex HA6 3AE
07 Mar 2000
Secretary resigned
07 Mar 2000
Director resigned
25 Feb 2000
Incorporation