SIGNATURE PRIVATE FINANCE FINCO LIMITED

Albion House Oxford Street Albion House Oxford Street, Cardiff, CF15 7TR, Wales
StatusACTIVE
Company No.08708644
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE PRIVATE FINANCE FINCO LIMITED is an active private limited company with number 08708644. It was incorporated 10 years, 9 months, 15 days ago, on 27 September 2013. The company address is Albion House Oxford Street Albion House Oxford Street, Cardiff, CF15 7TR, Wales.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440010

Charge creation date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440009

Charge creation date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA

New address: Albion House Oxford Street Nantgarw Cardiff CF15 7TR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440008

Charge creation date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440007

Charge creation date: 2023-01-27

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440006

Charge creation date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Feb 2020

Action Date: 31 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-31

Capital : 160,248.19 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-23

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cabot Square Capital Nominee Limited

Cessation date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Private Finance Holdings Limited

Notification date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarun Sharma

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Datwani

Termination date: 2020-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440005

Charge creation date: 2020-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440004

Charge creation date: 2020-01-23

Documents

View document PDF

Legacy

Date: 21 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/09/2019

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2019

Action Date: 31 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-31

Capital : 160,247.20 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 16,024,720 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440003

Charge creation date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440002

Charge creation date: 2017-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Gilbertson

Appointment date: 2016-12-14

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bilal Ahmed

Termination date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Hughes

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory John Andrew Duff

Termination date: 2015-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sales

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarun Sharma

Appointment date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bilal Ahmed

Appointment date: 2015-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087086440001

Charge creation date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: 1 Connaught Place London W2 2ET United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AWEL AMAN TAWE

76-78 GWILYM ROAD, CWMLLYNFELL,NEATH PORT TALBOT,SA9 2GN

Number:03958840
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BURTON BREWING COMPANY LIMITED

2 LEOPOLD WALK,CAMBRIDGE,CB24 8XS

Number:08907204
Status:ACTIVE
Category:Private Limited Company

POSITIVE EAST

159 MILE END ROAD,LONDON,E1 4AQ

Number:02546750
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SELECT MANAGEMENT (UK) LTD

37 WARREN STREET,,W1T 6AD

Number:05887644
Status:ACTIVE
Category:Private Limited Company

STATION CAFE (BETWS-Y-COED) LIMITED

GARTH ARRAN,BETWS Y COED,LL24 0HF

Number:00840067
Status:ACTIVE
Category:Private Limited Company

STEPHEN TODD PHOTOGRAPHY LTD

THE OLD LIBRARY,BROUGH,HU15 1AE

Number:04615100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source