PLATFORM FINANCE LIMITED
LONDON

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

Company number 02334932
Status Active
Incorporation Date 13 January 1989
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-seven 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 & information about people with significant control was registered on 06/02/2017 . The most likely internet sites of PLATFORM FINANCE LIMITED are www.platformfinance.co.uk, and www.platform-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six 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.Platform Finance Limited is a Private Limited Company. The company registration number is 02334932. Platform Finance Limited has been working since 13 January 1989. The present status of the company is Active. The registered address of Platform Finance 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 BRIGGS, Philip Neil has been resigned. Secretary BROOM, Paul Christopher has been resigned. Secretary LANGFORD, Andrea Kendall has been resigned. Secretary SHERRATT, Peter Robert has been resigned. Secretary THURSTON, Robin David has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BAKER, Kevin has been resigned. Director BERTHIER, Frederic Jean Francois has been resigned. Director BIRNIE, Neil has been resigned. Director BRESLAUER, Keith has been resigned. Director BURKE, Thomas Kennedy has been resigned. Director CHAMPION, Mark Anndrew Cheyney has been resigned. Director CHOHAN, Asim Iftikhar has been resigned. Director CLARK, James Roy has been resigned. Director CUTHBERT-BROWN, Paul has been resigned. Director DE COURSON, Gilles has been resigned. Director HACKER, George Leonard has been resigned. Director HOWARD, Philip Esme has been resigned. Director LAKEFIELD, Bruce Richard has been resigned. Director LEE, Wilson Yao Chang has been resigned. Director LENZI, Ralph Anthony has been resigned. Director MACLENNAN, David Wood has been resigned. Director MCHUGH, Daniel Anthony has been resigned. Director MONTGORIS, William John has been resigned. Director MOURRUAU, Patrice Charles Louis has been resigned. Director MYERBERG, Marcia has been resigned. Director NATION, Douglas Percy Coddrington 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 POST, Herschel has been resigned. Director SARTEAU, Herve Leopold Denis has been resigned. Director SHERRATT, Peter Robert has been resigned. Director SITES JR, John Clifton has been resigned. Director TYREE, Charles Daniel has been resigned. Director WARD, Raymond Geoffrey has been resigned. Director WILLIAMS, Brendan Hilary has been resigned. The company operates in "Financial intermediation not elsewhere classified".


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
BRIGGS, Philip Neil
Resigned: 26 April 1993

Secretary
BROOM, Paul Christopher
Resigned: 15 November 1993
Appointed Date: 26 April 1993

Secretary
LANGFORD, Andrea Kendall
Resigned: 10 August 1999
Appointed Date: 01 October 1998

Secretary
SHERRATT, Peter Robert
Resigned: 01 October 1998
Appointed Date: 12 November 1993

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

Director
BACKHOUSE, Oliver Richard
Resigned: 21 December 1995
Appointed Date: 12 November 1993
84 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 21 December 1995
Appointed Date: 12 November 1993
84 years old

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
BRESLAUER, Keith
Resigned: 17 April 1997
Appointed Date: 06 January 1995
59 years old

Director
BURKE, Thomas Kennedy
Resigned: 01 October 1998
Appointed Date: 02 August 1997
60 years old

Director
CHAMPION, Mark Anndrew Cheyney
Resigned: 09 March 1999
Appointed Date: 01 October 1998
56 years old

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

Director
CLARK, James Roy
Resigned: 21 December 1995
Appointed Date: 12 November 1993
67 years old

Director
CUTHBERT-BROWN, Paul
Resigned: 24 March 1995
Appointed Date: 21 December 1994
64 years old

Director
DE COURSON, Gilles
Resigned: 22 July 2014
Appointed Date: 29 May 2009
76 years old

Director
HACKER, George Leonard
Resigned: 15 November 1993
89 years old

Director
HOWARD, Philip Esme
Resigned: 21 December 1995
Appointed Date: 12 November 1993
80 years old

Director
LAKEFIELD, Bruce Richard
Resigned: 01 October 1998
Appointed Date: 16 February 1995
81 years old

Director
LEE, Wilson Yao Chang
Resigned: 01 October 1998
Appointed Date: 17 April 1997
64 years old

Director
LENZI, Ralph Anthony
Resigned: 02 August 1997
Appointed Date: 17 January 1996
64 years old

Director
MACLENNAN, David Wood
Resigned: 01 October 1998
Appointed Date: 21 December 1995
66 years old

Director
MCHUGH, Daniel Anthony
Resigned: 21 December 1995
Appointed Date: 12 November 1993
69 years old

Director
MONTGORIS, William John
Resigned: 15 November 1993
78 years old

Director
MOURRUAU, Patrice Charles Louis
Resigned: 22 July 2014
Appointed Date: 29 May 2009
78 years old

Director
MYERBERG, Marcia
Resigned: 15 November 1993
80 years old

Director
NATION, Douglas Percy Coddrington
Resigned: 15 November 1993
83 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: 21 December 1995
61 years old

Director
OSBORN, John Ernest
Resigned: 01 February 1999
Appointed Date: 17 January 1996
70 years old

Director
POST, Herschel
Resigned: 21 December 1994
Appointed Date: 12 November 1993
85 years old

Director
SARTEAU, Herve Leopold Denis
Resigned: 29 May 2009
Appointed Date: 01 October 1998
61 years old

Director
SHERRATT, Peter Robert
Resigned: 21 December 1995
Appointed Date: 28 July 1995
64 years old

Director
SITES JR, John Clifton
Resigned: 15 November 1993
73 years old

Director
TYREE, Charles Daniel
Resigned: 15 February 1995
Appointed Date: 12 November 1993
77 years old

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

Director
WILLIAMS, Brendan Hilary
Resigned: 21 December 1995
Appointed Date: 21 December 1994
67 years old

Persons With Significant Control

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

PLATFORM FINANCE LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 May 2016
06 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 & information about people with significant control was registered on 06/02/2017

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 187 more events
02 May 1989
Secretary resigned;new secretary appointed

12 Apr 1989
Director resigned;new director appointed

12 Apr 1989
Registered office changed on 12/04/89 from: 35 basinghall street london EC2V 5DB

04 Apr 1989
Company name changed trushelfco (no.1395) LIMITED\certificate issued on 29/03/89
13 Jan 1989
Incorporation