FININ LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2RS

Company number 03487655
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Second filing of Confirmation Statement dated 20/01/2017; Confirmation statement made on 20 January 2017 with updates ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 03/02/2017. . The most likely internet sites of FININ LIMITED are www.finin.co.uk, and www.finin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finin Limited is a Private Limited Company. The company registration number is 03487655. Finin Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Finin Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. DE COURSON, Cyril is a Director of the company. DYEN, Jérémie is a Director of the company. FALCONNET, Pascal Jacques Maurice is a Director of the company. Secretary LANGFORD, Andrea Kendall has been resigned. Secretary THURSTON, Robin David has been resigned. Director BAKER, Kevin has been resigned. Director BERTHIER, Frederic Jean Francois has been resigned. Director BIRNIE, Neil has been resigned. Director CHAMPION, Mark Anndrew Cheyney has been resigned. Director CHOHAN, Asim Iftikhar has been resigned. Director CORRIDAN, David Patrick Leo has been resigned. Director DE COURSON, Gilles has been resigned. Director DE WITT, Terrence Riley has been resigned. Director FILLIP, George Stephen has been resigned. Director MOURRUAU, Patrice Charles Louis has been resigned. Director NIBLETT, Jonathan Peter has been resigned. Director O'NEILL, Rory Joseph has been resigned. Director OSBORN, John Ernest has been resigned. Director SARTAIN, James Thomas has been resigned. Director SARTEAU, Herve Leopold Denis has been resigned. Director WARD, Raymond Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 29 May 2009

Director
DE COURSON, Cyril
Appointed Date: 25 July 2011
48 years old

Director
DYEN, Jérémie
Appointed Date: 25 July 2011
48 years old

Director
FALCONNET, Pascal Jacques Maurice
Appointed Date: 29 May 2009
66 years old

Resigned Directors

Secretary
LANGFORD, Andrea Kendall
Resigned: 10 August 1999
Appointed Date: 24 December 1997

Secretary
THURSTON, Robin David
Resigned: 29 May 2009
Appointed Date: 10 August 1999

Director
BAKER, Kevin
Resigned: 29 May 2009
Appointed Date: 05 March 2001
65 years old

Director
BERTHIER, Frederic Jean Francois
Resigned: 19 January 2007
Appointed Date: 07 January 2005
55 years old

Director
BIRNIE, Neil
Resigned: 07 January 2005
Appointed Date: 14 February 2000
64 years old

Director
CHAMPION, Mark Anndrew Cheyney
Resigned: 09 March 1999
Appointed Date: 24 December 1997
56 years old

Director
CHOHAN, Asim Iftikhar
Resigned: 29 May 2009
Appointed Date: 19 January 2007
52 years old

Director
CORRIDAN, David Patrick Leo
Resigned: 14 February 2000
Appointed Date: 24 December 1997
69 years old

Director
DE COURSON, Gilles
Resigned: 22 July 2014
Appointed Date: 26 January 1998
76 years old

Director
DE WITT, Terrence Riley
Resigned: 05 June 2002
Appointed Date: 26 January 1998
68 years old

Director
FILLIP, George Stephen
Resigned: 05 June 2002
Appointed Date: 26 January 1998
74 years old

Director
MOURRUAU, Patrice Charles Louis
Resigned: 22 July 2014
Appointed Date: 08 January 1998
78 years old

Director
NIBLETT, Jonathan Peter
Resigned: 05 March 2001
Appointed Date: 09 March 1999
58 years old

Director
O'NEILL, Rory Joseph
Resigned: 14 February 2000
Appointed Date: 08 January 1998
61 years old

Director
OSBORN, John Ernest
Resigned: 01 February 1999
Appointed Date: 24 December 1997
70 years old

Director
SARTAIN, James Thomas
Resigned: 05 June 2002
Appointed Date: 08 January 1998
76 years old

Director
SARTEAU, Herve Leopold Denis
Resigned: 29 May 2009
Appointed Date: 14 February 2000
61 years old

Director
WARD, Raymond Geoffrey
Resigned: 25 May 2007
Appointed Date: 01 February 1999
61 years old

Persons With Significant Control

Mr Stephen Andrew Feinberg
Notified on: 3 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FININ LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 May 2016
03 Feb 2017
Second filing of Confirmation Statement dated 20/01/2017
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 03/02/2017.

07 Mar 2016
Total exemption full accounts made up to 31 May 2015
10 Feb 2016
Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016
...
... and 103 more events
02 Feb 1998
Accounting reference date extended from 31/12/98 to 31/05/99
15 Jan 1998
New director appointed
15 Jan 1998
New director appointed
15 Jan 1998
New director appointed
24 Dec 1997
Incorporation