TURBO FINANCE 6 PLC
LONDON

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

Company number 09789905
Status Active
Incorporation Date 22 September 2015
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 097899050014, created on 20 February 2017; 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. The most likely internet sites of TURBO FINANCE 6 PLC are www.turbofinance6.co.uk, and www.turbo-finance-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one 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 6 Plc is a Public Limited Company. The company registration number is 09789905. Turbo Finance 6 Plc has been working since 22 September 2015. The present status of the company is Active. The registered address of Turbo Finance 6 Plc is 35 Great St Helen S London 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. INTERTRUST DIRECTORS 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: 22 September 2015

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

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 22 September 2015

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 22 September 2015

Resigned Directors

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 22 September 2015
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 6 PLC Events

24 Feb 2017
Registration of charge 097899050014, created on 20 February 2017
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
02 Feb 2017
Registration of charge 097899050013, created on 20 January 2017
04 Jan 2017
Full accounts made up to 30 June 2016
...
... and 15 more events
22 Feb 2016
Registration of charge 097899050002, created on 16 February 2016
13 Nov 2015
Current accounting period shortened from 30 September 2016 to 30 June 2016
12 Nov 2015
Statement of capital following an allotment of shares on 28 October 2015
  • GBP 50,000

30 Oct 2015
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

22 Sep 2015
Incorporation
Statement of capital on 2015-09-22
  • GBP 1

TURBO FINANCE 6 PLC Charges

20 February 2017
Charge code 0978 9905 0014
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 January 2017
Charge code 0978 9905 0013
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 December 2016
Charge code 0978 9905 0012
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
21 November 2016
Charge code 0978 9905 0011
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 October 2016
Charge code 0978 9905 0010
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 September 2016
Charge code 0978 9905 0009
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
22 August 2016
Charge code 0978 9905 0008
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 July 2016
Charge code 0978 9905 0007
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 June 2016
Charge code 0978 9905 0006
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 May 2016
Charge code 0978 9905 0005
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
20 April 2016
Charge code 0978 9905 0004
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
22 March 2016
Charge code 0978 9905 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited
Description: Contains fixed charge.
16 February 2016
Charge code 0978 9905 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited (04042668)
Description: Contains fixed charge.
16 February 2016
Charge code 0978 9905 0001
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited (04042668)
Description: Contains fixed charge…