Company number 08773828
Status Active
Incorporation Date 13 November 2013
Company Type Private Limited Company
Address 17 BRYANSTON SQUARE, LONDON, ENGLAND, W1H 2DP
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Amended total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2015; Appointment of Group Controller Mohamad Ali Nasser as a secretary on 6 December 2016. The most likely internet sites of WHITE ORCHID FINANCIAL SOLUTIONS LTD are www.whiteorchidfinancialsolutions.co.uk, and www.white-orchid-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. White Orchid Financial Solutions Ltd is a Private Limited Company.
The company registration number is 08773828. White Orchid Financial Solutions Ltd has been working since 13 November 2013.
The present status of the company is Active. The registered address of White Orchid Financial Solutions Ltd is 17 Bryanston Square London England W1h 2dp. . NASSER, Mohamad Ali, Group Controller is a Secretary of the company. AYME-JOUVE, Philippe is a Director of the company. Director HARGREAVES, David John has been resigned. Director IRWIN, Nicolas has been resigned. Director RAPANUT, Cesar Tenerife has been resigned. The company operates in "Other credit granting n.e.c.".
Current Directors
Resigned Directors
Director
IRWIN, Nicolas
Resigned: 06 December 2016
Appointed Date: 27 May 2016
74 years old
Persons With Significant Control
Schneider Brothers Limited
Notified on: 27 May 2016
Nature of control: Ownership of shares – 75% or more
WHITE ORCHID FINANCIAL SOLUTIONS LTD Events
16 Feb 2017
Amended total exemption small company accounts made up to 30 November 2015
08 Dec 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2016
Appointment of Group Controller Mohamad Ali Nasser as a secretary on 6 December 2016
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
Confirmation statement made on 13 November 2016 with updates
...
... and 12 more events
17 Nov 2015
First Gazette notice for compulsory strike-off
13 Nov 2015
Total exemption small company accounts made up to 30 November 2014
16 Jul 2015
Appointment of Mr David John Hargreaves as a director on 13 November 2013
19 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
13 Nov 2013
Incorporation
Statement of capital on 2013-11-13
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)