Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MICHAEL FINANCE LIMITED
Company Information for

ST. MICHAEL FINANCE LIMITED

WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
01339700
Private Limited Company
Active

Company Overview

About St. Michael Finance Ltd
ST. MICHAEL FINANCE LIMITED was founded on 1977-11-21 and has its registered office in London. The organisation's status is listed as "Active". St. Michael Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ST. MICHAEL FINANCE LIMITED
 
Legal Registered Office
WATERSIDE HOUSE
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Filing Information
Company Number 01339700
Company ID Number 01339700
Date formed 1977-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 00:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MICHAEL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. MICHAEL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
LINDSAY DALTON
Director 2018-03-31
JOANNA MARAGERET HAWKES
Director 2015-07-10
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ALISON WEIR
Director 2015-06-05 2018-03-31
VERITY CHASE
Company Secretary 2016-10-12 2018-02-08
ROBERT JOHN IVENS
Company Secretary 1998-03-10 2016-10-12
PAUL ALLAN FRISTON
Director 2014-07-10 2015-06-05
ALAN JAMES HARRIS STEWART
Director 2010-11-01 2014-07-10
MARC BOLLAND
Director 2010-07-14 2011-02-07
ANDREW ROBERT FINDLAY
Director 2009-03-05 2011-01-31
IAN DYSON
Director 2005-06-27 2010-07-14
GRAHAM JOHN OAKLEY
Director 2004-12-31 2009-07-31
PAULA MARIA HAY-PLUMB
Director 2003-02-28 2005-06-30
ALISON CLARE REED
Director 1999-02-01 2005-04-30
LAUREL CLAIRE POWERS-FREELING
Director 2002-02-05 2004-11-09
JEFFREY IRVINE DENTON
Director 1994-01-31 2003-02-28
ROBERT WILLIAM CHAIGNEAU COLVILL
Director 1992-08-15 2001-12-31
JOHN KEITH OATES
Director 1992-08-15 1999-01-31
GRAHAM JOHN OAKLEY
Company Secretary 1992-08-15 1998-03-10
CHRISTOPHER LITTMODEN
Director 1992-08-15 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY DALTON MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2018-03-31 CURRENT 1987-02-17 Active
JOANNA MARAGERET HAWKES MARKS AND SPENCER INVESTMENTS Director 2015-07-10 CURRENT 2003-09-17 Active
JOANNA MARAGERET HAWKES MARKS AND SPENCER (INITIAL LP) LIMITED Director 2014-07-10 CURRENT 2007-01-26 Active
JOANNA MARAGERET HAWKES MISYS RETIREMENT BENEFITS TRUSTEES LIMITED Director 2009-09-30 CURRENT 2007-03-05 Active
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-04-01
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-26Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-09-26Re-registration of memorandum and articles of association
2022-09-26Certificate of re-registration from Public Limited Company to Private
2022-09-26Re-registration from a public company to a private limited company
2022-09-26RES02Resolutions passed:
  • Resolution of re-registration
2022-09-26MARRe-registration of memorandum and articles of association
2022-09-26CERT10Certificate of re-registration from Public Limited Company to Private
2022-09-26RR02Re-registration from a public company to a private limited company
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/22
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/22
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2022-09-13Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13AP03Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13TM02Termination of appointment of Patricia Howell on 2022-08-31
2022-01-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 03/04/21
2021-07-16AP01DIRECTOR APPOINTED JAMES DUNCAN RUDOLPH
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER BROOK
2021-01-15AP01DIRECTOR APPOINTED MRS EMMA HARRIS
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE PETTITT
2020-10-27AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-02-04AP01DIRECTOR APPOINTED MR DANIEL OLIVER BROOK
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARAGERET HAWKES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-07-25CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-07-02AP01DIRECTOR APPOINTED MS CLARE LOUISE PETTITT
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LARA LOUISE BROWN
2019-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AP01DIRECTOR APPOINTED MS LARA LOUISE BROWN
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DALTON
2018-04-09AP01DIRECTOR APPOINTED LINDSAY DALTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WEIR
2018-02-13TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-13AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-13TM02Termination of appointment of Robert John Ivens on 2016-10-12
2016-10-13AP03Appointment of Ms Verity Chase as company secretary on 2016-10-12
2016-10-13AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-26AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-05RES13SECTION 550 16/12/2015
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-05CC04Statement of company's objects
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-24AP01DIRECTOR APPOINTED JOANNA MARGARET HAWKES
2015-06-10AP01DIRECTOR APPOINTED MRS HELEN ALISON WEIR
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRISTON
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-29AR0103/01/15 FULL LIST
2014-09-03MISCSECTION 519
2014-09-01MISCSECTION 519
2014-08-20AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2014-07-11AP01DIRECTOR APPOINTED MR PAUL ALLAN FRISTON
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-29AR0103/01/14 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-01-23AR0103/01/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0103/01/12 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2011-01-20AR0103/01/11 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED ALAN STEWART
2010-09-17AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-08-16AP01DIRECTOR APPOINTED MARC BOLLAND
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DYSON
2010-01-04AR0103/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLEY / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2009-09-11AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-12288aDIRECTOR APPOINTED AMANDA MELLOR
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-03-13288aDIRECTOR APPOINTED ANDREW ROBERT FINDLAY
2009-01-07363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-01-10363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2005-01-26363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-12-01288bDIRECTOR RESIGNED
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-13AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2004-01-22363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-09-30PROSPLISTING OF PARTICULARS
2003-07-25288bDIRECTOR RESIGNED
2003-06-15AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-03-20288aNEW DIRECTOR APPOINTED
2003-02-12AUDAUDITOR'S RESIGNATION
2003-01-15363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-10-09PROSPLISTING OF PARTICULARS
2002-08-14AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-04-29PROSPLISTING OF PARTICULARS
2002-02-12288aNEW DIRECTOR APPOINTED
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-01-08288bDIRECTOR RESIGNED
2001-10-08PROSPLISTING OF PARTICULARS
2001-07-24PROSPLISTING OF PARTICULARS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ST. MICHAEL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. MICHAEL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. MICHAEL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MICHAEL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of ST. MICHAEL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MICHAEL FINANCE LIMITED
Trademarks
We have not found any records of ST. MICHAEL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MICHAEL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ST. MICHAEL FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ST. MICHAEL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MICHAEL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. MICHAEL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.