Company number 03917504
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
GBP .01
. The most likely internet sites of FINSAGA LIMITED are www.finsaga.co.uk, and www.finsaga.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Finsaga Limited is a Private Limited Company.
The company registration number is 03917504. Finsaga Limited has been working since 27 January 2000.
The present status of the company is Active. The registered address of Finsaga Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. . FAIRBAIRN, Michael Charles is a Secretary of the company. FAIRBAIRN, Michael Charles is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary REIDY, Jeremiah Stephen has been resigned. Secretary STIRLING, David Andrew has been resigned. Secretary HALLDIME LIMITED has been resigned. Director BRADSHAW SMITH, Charles Houlton has been resigned. Director HARGRAVE, Paul David has been resigned. Director HARGRAVE, Stephen Thomas has been resigned. Director HENRY, Peter Jude has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director L.C.I. SECRETARIES LIMITED has been resigned. Director LAURIE, David Philip has been resigned. Director LONG, David Brian has been resigned. Director PARRY, Paul Kenneth has been resigned. Director REIDY, Jeremiah Stephen has been resigned. Director STIRLING, David Andrew has been resigned. Director TATTON, Carl has been resigned. Director TUCKER, Steven Clifford has been resigned. Director WRAY, Nigel William has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000
Secretary
HALLDIME LIMITED
Resigned: 05 January 2009
Appointed Date: 25 July 2007
Director
HENRY, Peter Jude
Resigned: 21 March 2001
Appointed Date: 27 January 2000
56 years old
Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000
Director
L.C.I. SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000
Director
TATTON, Carl
Resigned: 22 October 2004
Appointed Date: 31 August 2001
61 years old
Persons With Significant Control
New Finsaga Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FINSAGA LIMITED Events
02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
12 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
...
... and 147 more events
14 Feb 2000
New secretary appointed;new director appointed
14 Feb 2000
New director appointed
11 Feb 2000
Certificate of authorisation to commence business and borrow
11 Feb 2000
Application to commence business
27 Jan 2000
Incorporation
9 October 2006
Supplemental deed relating to composite guarantee and debenture dated 9 august 2004 and
Delivered: 27 October 2006
Status: Satisfied
on 8 August 2007
Persons entitled: Barclays Bank PLC
Description: All stocks shares and securities referred to in a share…
9 August 2004
Composite guarantee and debenture
Delivered: 17 August 2004
Status: Satisfied
on 2 November 2006
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the property and all…
9 August 2004
Deed of charge over credit balances
Delivered: 17 August 2004
Status: Satisfied
on 8 August 2007
Persons entitled: Barclays Bank PLC
Description: Balclays bank PLC re invox PLC cash collateral account…
31 August 2001
Charge over credit balance
Delivered: 10 September 2001
Status: Satisfied
on 14 June 2007
Persons entitled: The Co-Operative Bank PLC
Description: All monies from time to time standing to the credit of the…