TURBO FINANCE 4 PLC
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 08655716
Status Active
Incorporation Date 19 August 2013
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Ms Paivi Helena Whitaker as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Full accounts made up to 30 June 2016. The most likely internet sites of TURBO FINANCE 4 PLC are www.turbofinance4.co.uk, and www.turbo-finance-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turbo Finance 4 Plc is a Public Limited Company. The company registration number is 08655716. Turbo Finance 4 Plc has been working since 19 August 2013. The present status of the company is Active. The registered address of Turbo Finance 4 Plc is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WHITAKER, Paivi Helena is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. SFM DIRECTORS (NO.2) LIMITED is a Director of the company. Director NOWACKI, John Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 19 August 2013

Director
WHITAKER, Paivi Helena
Appointed Date: 27 January 2017
62 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 19 August 2013

Director
SFM DIRECTORS (NO.2) LIMITED
Appointed Date: 19 August 2013

Resigned Directors

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 19 August 2013
46 years old

Persons With Significant Control

Sfm Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURBO FINANCE 4 PLC Events

09 Feb 2017
Appointment of Ms Paivi Helena Whitaker as a director on 27 January 2017
08 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
04 Jan 2017
Full accounts made up to 30 June 2016
29 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
29 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
...
... and 19 more events
13 Sep 2013
Statement of capital following an allotment of shares on 6 September 2013
  • GBP 50,000.00

13 Sep 2013
Current accounting period shortened from 31 August 2014 to 30 June 2014
09 Sep 2013
Commence business and borrow
09 Sep 2013
Trading certificate for a public company
19 Aug 2013
Incorporation

TURBO FINANCE 4 PLC Charges

20 November 2014
Charge code 0865 5716 0014
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 October 2014
Charge code 0865 5716 0013
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
22 September 2014
Charge code 0865 5716 0012
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation PLC
Description: Contains fixed charge.
20 August 2014
Charge code 0865 5716 0011
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation PLC
Description: Contains fixed charge.
21 July 2014
Charge code 0865 5716 0010
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited (As Trustee)
Description: Contains fixed charge.
20 June 2014
Charge code 0865 5716 0009
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation PLC
Description: Contains fixed charge.
20 May 2014
Charge code 0865 5716 0008
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
23 April 2014
Charge code 0865 5716 0007
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 March 2014
Charge code 0865 5716 0006
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 February 2014
Charge code 0865 5716 0005
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 January 2014
Charge code 0865 5716 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 December 2013
Charge code 0865 5716 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
14 November 2013
Charge code 0865 5716 0002
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code 0865 5716 0001
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.