FINANTIA UK LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Registered office address changed from 11 Austin Friars London EC2N 2HG to 10-11 Austin Friars London EC2N 2HG on 2025-02-26

View Document

23/01/2523 January 2025 Director's details changed for Mr David Guerreiro on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mrs Sandra Paulino Guerreiro Matos Chaves on 2024-01-19

View Document

12/01/2412 January 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

16/11/2316 November 2023 Appointment of Mrs Sandra Paulino Guerreiro Matos Chaves as a director on 2023-11-06

View Document

08/09/238 September 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

13/08/2313 August 2023 Termination of appointment of Michael John Hamilton as a director on 2023-07-16

View Document

10/05/2310 May 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 2022-03-25

View Document

19/01/2319 January 2023 Change of details for Mr Antonio Manuel Afonso Guerreiro as a person with significant control on 2022-03-25

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAMILTON / 11/01/2020

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

31/07/1931 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/1923 July 2019 18/07/19 STATEMENT OF CAPITAL USD 125000000

View Document

22/07/1922 July 2019 18/07/19 STATEMENT OF CAPITAL USD 123500000

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 29/10/18 STATEMENT OF CAPITAL USD 110000000

View Document

30/10/1830 October 2018 29/10/18 STATEMENT OF CAPITAL USD 109000000

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDUARDO COSTA

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID HARRISON PFEIFFER

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUERREIRO / 09/01/2018

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANUEL AFONSO GUERREIRO / 11/01/2016

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED FINANTIA SECURITIES LIMITED CERTIFICATE ISSUED ON 31/12/15

View Document

14/12/1514 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/156 December 2015 25/11/15 STATEMENT OF CAPITAL USD 100000000

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANUEL AFONSO GUERREIRO / 11/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIA LUISA FALCAO LIBANO MONTEIRO ANTAS / 11/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO JOSE GARCIA COSTA / 11/01/2015

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DAVID GUERREIRO

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DONNELLY

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DONNELLY

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LANE DONNELLY / 11/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LANE DONNELLY / 11/01/2013

View Document

11/01/1311 January 2013 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO JOSE GARCIA COSTA / 11/01/2011

View Document

16/12/1016 December 2010 16/12/10 STATEMENT OF CAPITAL USD 10000000

View Document

16/12/1016 December 2010 STATEMENT BY DIRECTORS

View Document

16/12/1016 December 2010 REDUCE ISSUED CAPITAL 13/12/2010

View Document

16/12/1016 December 2010 SOLVENCY STATEMENT DATED 13/12/10

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RENATO SCHULMAN

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAMILTON / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO JOSE GARCIA COSTA / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA LUISA FALCAO LIBANO MONTEIRO ANTAS / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LANE DONNELLY / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MANUEL AFONSO GUERREIRO / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATO SCHULMAN / 11/01/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 11/01/2010

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/09/0929 September 2009 SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/01/06; NO CHANGE OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 62 CORNHILL LONDON EC3V 3NH

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED TRADEWAY SECURITIES LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

06/01/976 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: CLEARY COURT 21-23 ST SWITHINS LANE LONDON EC4N 8AD

View Document

30/03/9530 March 1995 US$ NC 14000000/20000000 29/09/94

View Document

30/03/9530 March 1995 US$ NC 20000000/45000000 18/11/94

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 28/09/94

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 18/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 S366A DISP HOLDING AGM 25/04/94

View Document

29/06/9429 June 1994 S252 DISP LAYING ACC 25/04/94

View Document

29/06/9429 June 1994 S386 DISP APP AUDS 25/04/94

View Document

19/04/9419 April 1994 US$ NC 100/14000000 21/12/93

View Document

19/04/9419 April 1994 ADOPT MEM AND ARTS 21/12/93

View Document

19/04/9419 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/93

View Document

25/02/9425 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

17/12/9317 December 1993 COMPANY NAME CHANGED CAMBERLANE LIMITED CERTIFICATE ISSUED ON 20/12/93

View Document

17/12/9317 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/12/93

View Document

24/09/9324 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company