Company Information for RETINA FINANCE UK THREE LIMITED
69 GROSVENOR STREET, LONDON, W1K 3JP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RETINA FINANCE UK THREE LIMITED | ||
Legal Registered Office | ||
69 GROSVENOR STREET LONDON W1K 3JP Other companies in CB1 | ||
Previous Names | ||
|
Company Number | 06494490 | |
---|---|---|
Company ID Number | 06494490 | |
Date formed | 2008-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-07 19:15:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALEXANDER DAVISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM STEPHEN BUDD |
Director | ||
ANDREW MARK SMITH |
Director | ||
PHILIP STEPHEN JAMES DAVIS |
Director | ||
CHRISTOPHER JOHN KENNEDY |
Director | ||
MIRANDA CATHRYN CRAIG |
Company Secretary | ||
PHILIP STEPHEN JAMES DAVIS |
Company Secretary | ||
TIMOTHY SCORE |
Director | ||
PATRICIA MARY ALSOP |
Company Secretary | ||
WILLIAM TUDOR BROWN |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Company Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SVF HOLDCO (UK) LIMITED | Director | 2018-03-23 | CURRENT | 1990-10-16 | Active | |
RETINA FINANCE UK LIMITED | Director | 2018-03-23 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
101 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED | Director | 2015-01-06 | CURRENT | 1996-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-30 USD 1.00 | |
CAP-SS | Solvency Statement dated 20/11/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RAMON RICHARD LOUW | |
AD02 | Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AP04 | Appointment of Hackwood Secretaries Limited as company secretary on 2019-05-13 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
CH01 | Director's details changed for Mr Paul Alexander Davison on 2018-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
PSC05 | Change of details for Arm Finance Uk Two Limited as a person with significant control on 2018-03-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM 110 Fulbourn Road Cambridge Cambridgeshire CB1 9NJ | |
AP01 | DIRECTOR APPOINTED PAUL DAVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUDD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 18/01/21 | |
CERTNM | COMPANY NAME CHANGED ARM FINANCE UK THREE LIMITED CERTIFICATE ISSUED ON 19/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | Statement by Directors | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;USD 100 | |
SH19 | Statement of capital on 2018-03-19 USD 100 | |
CAP-SS | Solvency Statement dated 19/03/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN JAMES DAVIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SMITH | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;USD 100000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Miranda Cathryn Craig on 2016-12-31 | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;USD 100000001 | |
AR01 | 05/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY | |
AP01 | DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS | |
AP03 | SECRETARY APPOINTED MIRANDA CATHRYN CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCORE | |
AP03 | SECRETARY APPOINTED PHILIP STEPHEN JAMES DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA ALSOP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;USD 100000001 | |
AR01 | 05/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;USD 100000001 | |
AR01 | 05/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY ALSOP / 22/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 15/06/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/06/09 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 15/06/2009 | |
225 | PREVSHO FROM 28/02/2009 TO 31/12/2008 | |
SA | SHARE AGREEMENT OTC | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ALSOP / 22/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ONE SILK STREET LONDON EC2Y 8HQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
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 RETINA FINANCE UK THREE LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RETINA FINANCE UK THREE LIMITED are:
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. |