SLOANE CORPORATE FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 02673030
Status Active
Incorporation Date 19 December 1991
Company Type Private Limited Company
Address MILLBANK TOWER 21-24 MILLBANK, 17TH FLOOR, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 43,002 . The most likely internet sites of SLOANE CORPORATE FINANCE LIMITED are www.sloanecorporatefinance.co.uk, and www.sloane-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sloane Corporate Finance Limited is a Private Limited Company. The company registration number is 02673030. Sloane Corporate Finance Limited has been working since 19 December 1991. The present status of the company is Active. The registered address of Sloane Corporate Finance Limited is Millbank Tower 21 24 Millbank 17th Floor London Sw1p 4qp. The company`s financial liabilities are £14.77k. It is £-1.92k against last year. The cash in hand is £5.88k. It is £4.08k against last year. And the total assets are £17.8k, which is £-4.36k against last year. SHAW, Elizabeth Ruth is a Secretary of the company. EARL, Peter Richard Stephen is a Director of the company. PROTASOVA, Anastasia is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary EARL, Peter Richard Stephen has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director EARL, Emma Elizabeth has been resigned. Director MITCHELL, Ralph has been resigned. Director OZTEMEL, Ara has been resigned. Director ROWBOTHAM, Brian has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


sloane corporate finance Key Finiance

LIABILITIES £14.77k
-12%
CASH £5.88k
+225%
TOTAL ASSETS £17.8k
-20%
All Financial Figures

Current Directors

Secretary
SHAW, Elizabeth Ruth
Appointed Date: 01 June 1992

Director
EARL, Peter Richard Stephen
Appointed Date: 19 December 1991
70 years old

Director
PROTASOVA, Anastasia
Appointed Date: 30 January 2012
44 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 December 1991
Appointed Date: 19 December 1991

Secretary
EARL, Peter Richard Stephen
Resigned: 01 June 1992
Appointed Date: 19 December 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 December 1991
Appointed Date: 19 December 1991
34 years old

Director
EARL, Emma Elizabeth
Resigned: 15 June 2010
Appointed Date: 19 December 1991
70 years old

Director
MITCHELL, Ralph
Resigned: 11 May 1994
Appointed Date: 01 July 1992
65 years old

Director
OZTEMEL, Ara
Resigned: 11 May 1994
99 years old

Director
ROWBOTHAM, Brian
Resigned: 15 April 2015
Appointed Date: 30 January 2012
74 years old

Persons With Significant Control

Mr Peter Richard Stephen Earl
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SLOANE CORPORATE FINANCE LIMITED Events

24 Jan 2017
Confirmation statement made on 19 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 43,002

19 Feb 2016
Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP
18 Feb 2016
Termination of appointment of Brian Rowbotham as a director on 15 April 2015
...
... and 77 more events
11 Feb 1992
Accounting reference date notified as 31/03

31 Dec 1991
Secretary resigned;new secretary appointed

31 Dec 1991
New director appointed

31 Dec 1991
Director resigned;new director appointed

19 Dec 1991
Incorporation

SLOANE CORPORATE FINANCE LIMITED Charges

10 March 1993
General account conditions
Delivered: 26 March 1993
Status: Satisfied on 7 December 2001
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…