FINANCIAL MICROSCOPE LIMITED

5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England
StatusACTIVE
Company No.09349551
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL MICROSCOPE LIMITED is an active private limited company with number 09349551. It was incorporated 9 years, 6 months, 27 days ago, on 10 December 2014. The company address is 5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Dr Wieslaw Pietruszkiewicz

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Dr Robert Marek Pietruszkiewicz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2021

Category: Address

Type: AD02

Old address: 62 Wilson Street London EC2A 2BU England

New address: 5th Floor 14 - 16 Dowgate Hill London EC4R 2SU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-09

Old address: 62 Wilson Street London EC2A 2BU England

New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Mar 2020

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD England

New address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Dr Wieslaw Pietruszkiewicz

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Dr Robert Marek Pietruszkiewicz

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Dr Wieslaw Pietruszkiewicz

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Dr Robert Marek Pietruszkiewicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG England

New address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP

New address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Dr Wieslaw Pietruszkiewicz

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Dr Robert Marek Pietruszkiewicz

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wieslaw Pietruszkiewicz

Notification date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Marek Pietruszkiewicz

Notification date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: The Old Stables Barford St John Banbury Oxfordshire OX15 0PS United Kingdom

New address: C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: 15 Canada Square London E14 5GL

New address: The Old Stables Barford St John Banbury Oxfordshire OX15 0PS

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Berlind

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Curley

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Biggs

Termination date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kpmg Capital Operations Limited

Cessation date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hayes Gillis

Termination date: 2017-08-21

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-21

Capital : 1,169,650 USD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Curley

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hayes Gillis

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Paul Toon

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Berlind

Appointment date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Mark Paul Toon

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Dr Frank Michael Martin Weller

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Michael Martin Weller

Termination date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Dr Frank Michael Martin Weller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Mark Paul Toon

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Short

Termination date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Biggs

Appointment date: 2015-05-28

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Dr Robert Pietruszkiewicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

Old address: 8 Salisbury Square London EC4Y 8BB United Kingdom

New address: 15 Canada Square London E14 5GL

Documents

Change person director company with change date

Date: 09 Feb 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Dr Frank Michael Martin Weller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wieslaw Pietruszkiewicz

Appointment date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Pietruszkiewicz

Appointment date: 2014-12-22

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jan 2015

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2015

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-22

Capital : 100 USD

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093495510001

Charge creation date: 2014-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093495510004

Charge creation date: 2014-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093495510002

Charge creation date: 2014-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093495510003

Charge creation date: 2014-12-22

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIPHARM LIMITED

C/O TONY PANGALI,WEXHAM, SLOUGH,SL3 6LP

Number:11367096
Status:ACTIVE
Category:Private Limited Company

GREENLIGHT BOOST LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL010310
Status:ACTIVE
Category:Limited Partnership

MJE HOLDCO LIMITED

44 HALL LANE,WALSALL,WS9 9AS

Number:11567313
Status:ACTIVE
Category:Private Limited Company

MUMMING LTD

216A KNELLER ROAD,TWICKENHAM,TW2 7EF

Number:11575609
Status:ACTIVE
Category:Private Limited Company

NEWHAM FARM LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:06160877
Status:ACTIVE
Category:Private Limited Company

SRP FAMILY PROPERTY COMPANY LIMITED

YODEN HOUSE,PETERLEE,SR8 1AL

Number:11329774
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