FINISTERRE HOLDINGS UK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2RP

Company number 04865590
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address C/O DRAYCOTT HOTEL, 26 CADOGAN GARDENS, LONDON, SW3 2RP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FINISTERRE HOLDINGS UK LIMITED are www.finisterreholdingsuk.co.uk, and www.finisterre-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Finisterre Holdings Uk Limited is a Private Limited Company. The company registration number is 04865590. Finisterre Holdings Uk Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Finisterre Holdings Uk Limited is C O Draycott Hotel 26 Cadogan Gardens London Sw3 2rp. . MCEWEN SMITH, Alastair is a Secretary of the company. HOLT, Steven Ernest is a Director of the company. MCEWEN SMITH, Alastair Wyllie is a Director of the company. Secretary ENGELBRECHT, Amber Rebecca has been resigned. Secretary MCEWEN SMITH, Alastair has been resigned. Director ENGELBRECHT, Amber Rebecca has been resigned. Director ENGELBRECHT, Frederick William Anton has been resigned. Director GARDINER, Adrian John Faulkener has been resigned. Director HANNA, John Stanley has been resigned. Director HOLT, Steven Ernest has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCEWEN SMITH, Alastair
Appointed Date: 04 November 2009

Director
HOLT, Steven Ernest
Appointed Date: 04 November 2009
72 years old

Director
MCEWEN SMITH, Alastair Wyllie
Appointed Date: 13 March 2015
65 years old

Resigned Directors

Secretary
ENGELBRECHT, Amber Rebecca
Resigned: 04 November 2009
Appointed Date: 13 August 2003

Secretary
MCEWEN SMITH, Alastair
Resigned: 04 November 2009
Appointed Date: 04 November 2009

Director
ENGELBRECHT, Amber Rebecca
Resigned: 04 November 2009
Appointed Date: 09 March 2005
59 years old

Director
ENGELBRECHT, Frederick William Anton
Resigned: 04 November 2009
Appointed Date: 13 August 2003
77 years old

Director
GARDINER, Adrian John Faulkener
Resigned: 13 March 2015
Appointed Date: 05 November 2009
82 years old

Director
HANNA, John Stanley
Resigned: 21 January 2014
Appointed Date: 05 November 2009
65 years old

Director
HOLT, Steven Ernest
Resigned: 31 July 2015
Appointed Date: 04 November 2009
72 years old

Persons With Significant Control

Kinsia Ltd
Notified on: 13 August 2016
Nature of control: Ownership of shares – 75% or more

FINISTERRE HOLDINGS UK LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
08 Jan 2016
Accounts for a small company made up to 31 March 2015
16 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 13 August 2015
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

Statement of capital on 2015-11-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2015

...
... and 49 more events
28 Oct 2004
Particulars of mortgage/charge
29 Sep 2004
Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04

24 Aug 2003
Registered office changed on 24/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
24 Aug 2003
Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Aug 2003
Incorporation

FINISTERRE HOLDINGS UK LIMITED Charges

26 June 2010
Legal charge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 111 ebury street, london t/no:…
26 October 2004
Debenture
Delivered: 28 October 2004
Status: Satisfied on 1 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…