FINANCIAL CRIME INTELLIGENCE LIMITED

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.09192560
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL CRIME INTELLIGENCE LIMITED is an active private limited company with number 09192560. It was incorporated 9 years, 9 months, 29 days ago, on 29 August 2014. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

Old address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England

New address: 63/66 Hatton Garden Fifth Floor London EC1N 8LE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-29

Psc name: Mr Christopher Gerard Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-29

Officer name: Mr Pedro Tortosa Hernandez

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-29

Officer name: Mr Pedro Tortosa Hernandez

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-08

Officer name: Mr Christopher Gerard Anderson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-29

Officer name: Mr Christopher Gerard Anderson

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-29

Psc name: Mr Christopher Gerard Anderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: Nexus House Cray Road Sidcup Kent DA14 5DA England

New address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Mackay Naismith

Termination date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Pedro Tortosa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Christopher Gerard Anderson

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Christopher Gerard Anderson

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr Pedro Tortosa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Beeken Hurst

Termination date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kilobe Systems Ltd

Notification date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mr Christopher Gerard Anderson

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 24.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 18.27 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pedro Tortosa

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Naismith

Appointment date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH

New address: Nexus House Cray Road Sidcup Kent DA14 5DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed financial crime investigations LIMITED\certificate issued on 24/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gerard Anderson

Appointment date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Bryant

Termination date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Stillwell

Termination date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Bryant

Appointment date: 2015-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-26

Old address: 10 Doric Avenue Southborough Tunbridge Wells Kent TN4 0QN England

New address: Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Beeken Hurst

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Matthew Smith

Termination date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALVAIR HEALTHCARE LIMITED

479 BEARWOOD ROAD,BIRMINGHAM,B66 4DH

Number:04956062
Status:ACTIVE
Category:Private Limited Company

JPMENTAL LTD

69 CAMPBELL AVENUE,ILFORD,IG6 1EB

Number:11427844
Status:ACTIVE
Category:Private Limited Company

KING EDWARD VII SCHOOL SWIMMING POOL TRUST

80 BROOKLANDS AVENUE,SHEFFIELD,S10 4GD

Number:02763474
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEX MEDIA LTD

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11916379
Status:ACTIVE
Category:Private Limited Company

REFRESH TECHNOLOGY LIMITED

10 PINDER HEIGHT,EVESHAM,WR11 4PR

Number:07024825
Status:ACTIVE
Category:Private Limited Company

SL023442 LP

SUITE 5085,DUNDEE,DD1 4BG

Number:SL023442
Status:ACTIVE
Category:Limited Partnership

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