FINANTIA UK LIMITED
FINANTIA SECURITIES LIMITED TRADEWAY SECURITIES LIMITED

Hellopages » City of London » City of London » EC2N 2HG

Company number 02856884
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address 11 AUSTIN FRIARS, LONDON, EC2N 2HG
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of FINANTIA UK LIMITED are www.finantiauk.co.uk, and www.finantia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finantia Uk Limited is a Private Limited Company. The company registration number is 02856884. Finantia Uk Limited has been working since 24 September 1993. The present status of the company is Active. The registered address of Finantia Uk Limited is 11 Austin Friars London Ec2n 2hg. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ANTAS, Maria Luisa Falcao Libano Monteiro is a Director of the company. COSTA, Eduardo Jose Garcia is a Director of the company. GUERREIRO, Antonio Manuel Afonso is a Director of the company. GUERREIRO, David is a Director of the company. HAMILTON, Michael John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CASTOR, Belmiro Valverde Jobim has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DONNELLY, Peter Lane has been resigned. Director LIMOLI, Sergio has been resigned. Director PAIN, Anthony has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHULMAN, Renato has been resigned. Director VIEIRA, Jose Eduardo De Andrade has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 September 2009

Director
ANTAS, Maria Luisa Falcao Libano Monteiro
Appointed Date: 28 May 1997
70 years old

Director
COSTA, Eduardo Jose Garcia
Appointed Date: 29 November 1999
77 years old

Director
GUERREIRO, Antonio Manuel Afonso
Appointed Date: 28 May 1997
72 years old

Director
GUERREIRO, David
Appointed Date: 17 December 2014
45 years old

Director
HAMILTON, Michael John
Appointed Date: 02 June 1997
85 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 September 2009
Appointed Date: 24 September 1993

Director
CASTOR, Belmiro Valverde Jobim
Resigned: 01 May 1996
Appointed Date: 10 December 1993
83 years old

Nominee Director
CHARLTON, Peter John
Resigned: 10 December 1993
Appointed Date: 24 September 1993
69 years old

Director
DONNELLY, Peter Lane
Resigned: 07 September 2014
Appointed Date: 20 August 2007
78 years old

Director
LIMOLI, Sergio
Resigned: 09 April 1998
Appointed Date: 10 December 1993
72 years old

Director
PAIN, Anthony
Resigned: 02 February 1998
Appointed Date: 10 December 1993
82 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 10 December 1993
Appointed Date: 24 September 1993
82 years old

Director
SCHULMAN, Renato
Resigned: 08 February 2010
Appointed Date: 20 August 2007
67 years old

Director
VIEIRA, Jose Eduardo De Andrade
Resigned: 13 December 1996
Appointed Date: 11 May 1994
86 years old

Persons With Significant Control

Mr Antonio Manuel Afonso Guerreiro
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINANTIA UK LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 May 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Auditor's resignation
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • USD 100,000,000

13 Jan 2016
Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2016
...
... and 121 more events
12 Jan 1994
New director appointed

21 Dec 1993
Registered office changed on 21/12/93 from: 200 aldersgate street london EC1A 4JJ

17 Dec 1993
Company name changed camberlane LIMITED\certificate issued on 20/12/93

17 Dec 1993
Company name changed\certificate issued on 17/12/93
24 Sep 1993
Incorporation

FINANTIA UK LIMITED Charges

12 November 2003
Collateral deed
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Lehman Brothers (International) Europe
Description: By way of first fixed charge all of the depositers right…
3 November 2003
Collateral deed
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Lehman Brothers (International) Europe
Description: By way of first fixed charge all of the depositers right…
3 November 2003
Collateral deed
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Lehman Brothers (International) Europe
Description: By way of first fixed charge all of the depositers right…
3 November 2003
Collateral deed
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Lehman Brothers (International) Europe
Description: By way of first fixed charge all of the depositers right…
3 November 2003
Collateral deed
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Lehman Brothers (International) Europe
Description: By way of first fixed charge all of the depositers right…