Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NON-STANDARD FINANCE PLC
Company Information for

NON-STANDARD FINANCE PLC

33 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
09122252
Public Limited Company
Liquidation

Company Overview

About Non-standard Finance Plc
NON-STANDARD FINANCE PLC was founded on 2014-07-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Non-standard Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NON-STANDARD FINANCE PLC
 
Legal Registered Office
33 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SW1X
 
Previous Names
NON STANDARD FINANCE LIMITED20/08/2014
Filing Information
Company Number 09122252
Company ID Number 09122252
Date formed 2014-07-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB221343553  
Last Datalog update: 2023-10-08 00:18:56
Primary Source:Companies House
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.
Companies with same name NON-STANDARD FINANCE PLC
The following companies were found which have the same name as NON-STANDARD FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NON-STANDARD FINANCE SUBSIDIARY LIMITED The Bothy, The Nostell Estate Yard The Nostell Estate Nostell Wakefield WEST YORKSHIRE WF4 1AB Active - Proposal to Strike off Company formed on the 2014-10-27
NON-STANDARD FINANCE SUBSIDIARY II LIMITED THE BOTHY, THE NOSTELL ESTATE YARD THE NOSTELL ESTATE NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB Active Company formed on the 2015-07-25
NON-STANDARD FINANCE SUBSIDIARY III LIMITED THE BOTHY, THE NOSTELL ESTATE YARD THE NOSTELL ESTATE NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB Active Company formed on the 2015-10-16

Company Officers of NON-STANDARD FINANCE PLC

Current Directors
Officer Role Date Appointed
SARAH LOUISE DAY
Company Secretary 2017-11-27
NIALL BOOKER
Director 2017-05-09
MILES MARIUS CRESSWELL TURNER
Director 2014-12-10
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2014-07-08
CHARLES HENRY GREGSON
Director 2014-12-10
HEATHER JANE MCGREGOR
Director 2014-12-10
NICHOLAS JOHN TEUNON
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN TEUNON
Company Secretary 2014-08-08 2017-11-27
ROBIN JAMES ASHTON
Director 2014-12-10 2016-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DE BLOCQ VAN KUFFELER NSF GROUP LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
JOHN PHILIP DE BLOCQ VAN KUFFELER S.D. TAYLOR LIMITED Director 2017-07-03 CURRENT 1955-06-01 In Administration/Administrative Receiver
JOHN PHILIP DE BLOCQ VAN KUFFELER NON-STANDARD FINANCE SUBSIDIARY II LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JOHN PHILIP DE BLOCQ VAN KUFFELER PARATUS AMC LIMITED Director 2015-02-26 CURRENT 1998-01-06 Active
JOHN PHILIP DE BLOCQ VAN KUFFELER NON-STANDARD FINANCE SUBSIDIARY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
JOHN PHILIP DE BLOCQ VAN KUFFELER PARCHESTER LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
CHARLES HENRY GREGSON NEX GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
CHARLES HENRY GREGSON UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST Director 2015-06-09 CURRENT 2013-07-03 Active
CHARLES HENRY GREGSON PAPF TRUSTEE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
CHARLES HENRY GREGSON UBM TRUSTEES LIMITED Director 2013-07-02 CURRENT 1994-09-21 Active
CHARLES HENRY GREGSON UNITED TRUSTEES LIMITED Director 2010-05-21 CURRENT 1987-03-20 Active
CHARLES HENRY GREGSON CALEDONIA INVESTMENTS PLC Director 2009-09-16 CURRENT 1928-12-08 Active
CHARLES HENRY GREGSON OUTDOOR INSTALLATIONS LIMITED Director 2007-07-10 CURRENT 2007-06-14 Active
CHARLES HENRY GREGSON THE PUBLIC CATALOGUE FOUNDATION Director 2002-11-19 CURRENT 2002-10-25 Active
CHARLES HENRY GREGSON ARABIAN RACING ORGANISATION LIMITED Director 2001-01-01 CURRENT 1999-12-30 Active
CHARLES HENRY GREGSON WOODCOTE GROVE ESTATE LIMITED Director 1991-06-05 CURRENT 1904-09-26 Active
HEATHER JANE MCGREGOR INTERNATIONAL GAME TECHNOLOGY PLC Director 2017-03-08 CURRENT 2014-07-11 Active
HEATHER JANE MCGREGOR EDINBURGH BUSINESS SCHOOL Director 2016-09-01 CURRENT 1997-03-12 Active
HEATHER JANE MCGREGOR OSBORNE MCGREGOR LIMITED Director 2010-06-24 CURRENT 2010-01-04 Dissolved 2014-04-15
HEATHER JANE MCGREGOR GRADUATEJOBSNETWORK LIMITED Director 2007-07-04 CURRENT 2007-06-08 Active - Proposal to Strike off
HEATHER JANE MCGREGOR TAYLOR BENNETT HOLDINGS LIMITED Director 2004-12-07 CURRENT 2004-11-02 Active
HEATHER JANE MCGREGOR TAYLOR : BENNETT LIMITED Director 2000-11-01 CURRENT 1986-04-25 Active
HEATHER JANE MCGREGOR RUSSETSAND IDEAS LIMITED Director 1991-12-12 CURRENT 1987-05-21 Active
NICHOLAS JOHN TEUNON GEORGE BANCO LIMITED Director 2018-06-01 CURRENT 2013-07-10 Active
NICHOLAS JOHN TEUNON EVERYDAY LOANS LIMITED Director 2016-06-20 CURRENT 2005-08-15 Active
NICHOLAS JOHN TEUNON EVERYDAY LOANS HOLDINGS LIMITED Director 2016-04-13 CURRENT 2006-02-23 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY III LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NICHOLAS JOHN TEUNON S.D. TAYLOR LIMITED Director 2015-08-04 CURRENT 1955-06-01 In Administration/Administrative Receiver
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY II LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off

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
2023-09-23Register inspection address changed from Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB
2023-09-16Voluntary liquidation declaration of solvency
2023-09-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-16Appointment of a voluntary liquidator
2023-09-16REGISTERED OFFICE CHANGED ON 16/09/23 FROM The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DAY
2023-09-05Termination of appointment of Sarah Louise Day on 2023-09-05
2023-07-19CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-07-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 23/06/2023</ul>
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY GREGSON
2023-06-29APPOINTMENT TERMINATED, DIRECTOR NIALL SCOTT KILGOUR BOOKER
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOBY WESTCOTT
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-07CH01Director's details changed for Charles Henry Gregson on 2022-04-12
2022-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of variation of share rights
2022-05-27AP01DIRECTOR APPOINTED MRS SARAH LOUISE DAY
2022-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England
2021-10-12AUDAUDITOR'S RESIGNATION
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DE BLOCQ VAN KUFFELER
2021-08-11CH01Director's details changed for on
2021-07-22RES13Resolutions passed:
  • Re-reappoint auditor/approve renumeration report/annual report/co business 28/07/2020
2021-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JANE MCGREGOR
2021-02-22CH01Director's details changed for Professor Heather Jane Mcgregor on 2019-12-01
2020-10-05AP01DIRECTOR APPOINTED MR NICHOLAS TOBY WESTCOTT
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TEUNON
2020-04-01AP01DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE
2020-01-21SH0131/10/19 STATEMENT OF CAPITAL GBP 15621871.10
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MILES MARIUS CRESSWELL TURNER
2019-08-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600124279Y2019 ASIN: GB00BRJ6JV17
2019-08-12SH0131/07/19 STATEMENT OF CAPITAL GBP 15602484.10
2019-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of reduction of capital
  • Resolution of allotment of securities
2019-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600119153Y2019 ASIN: GB00BRJ6JV17
2018-12-07CH01Director's details changed for Mr Niall Booker on 2018-12-07
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-29RES13SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 14/05/2018
2018-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600108868Y2018 ASIN: GB00BRJ6JV17
2017-11-29AP03Appointment of Mrs Sarah Louise Day as company secretary on 2017-11-27
2017-11-29TM02Termination of appointment of Nicholas John Teunon on 2017-11-27
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520003
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520004
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520004
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091222520001
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091222520002
2017-08-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600103196Y2017 ASIN: GB00BRJ6JV17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR NIALL BOOKER
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600098359Y2017 ASIN: GB00BRJ6JV17
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES ASHTON
2016-09-01SH0113/04/16 STATEMENT OF CAPITAL GBP 15852484.10
2016-08-19MISCRP04 CS01 second filed CS01 08/07/2016 amended statement of capital
2016-08-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600093211Y2016 ASIN: GB00BRJ6JV17
2016-07-13LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 15852484.1
2016-07-13CS0108/07/16 STATEMENT OF CAPITAL GBP 15852484.10
2016-07-13CS0108/07/16 STATEMENT OF CAPITAL GBP 15852484.10
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520002
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520002
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-08RES13ALLOT SHARES 30/03/2016
2016-04-08RES13ALLOT SHARES 30/03/2016
2016-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18SH0107/01/16 STATEMENT OF CAPITAL GBP 14676013.50
2016-01-18SH0107/01/16 STATEMENT OF CAPITAL GBP 14676013.50
2016-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-06PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.05 (SUB SHS- CLAIMS PURPS) for COAF: UK600085753Y2015 ASIN: GB00BDB6CG77
2016-01-05PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.05 (SUB SHS- CLAIMS PURPS) for COAF: UK600085753Y2015 ASIN: GB00BDB6CG77
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520001
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 091222520001
2015-12-04RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.05 for COAF: UK600085752Y2015 ASIN: GB00BRJ6JV17
2015-12-04PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.05 (SUB SHS- CLAIMS PURPS) for COAF: UK600085753Y2015 ASIN: GB00BDB6CG77
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 5264222.25
2015-07-14AR0108/07/15 FULL LIST
2015-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN TEUNON / 07/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DE BLOCQ VAN KUFFELER / 07/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TEUNON / 07/07/2015
2015-03-10SH0119/02/15 STATEMENT OF CAPITAL GBP 5264222.25
2015-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-03-03AD02SAIL ADDRESS CREATED
2015-02-27RES13AN ACQUISITION 12/02/2015
2015-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-21SH0104/02/15 STATEMENT OF CAPITAL GBP 148026.35
2015-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-03RES01ADOPT ARTICLES 10/12/2014
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES ASHTON / 12/01/2015
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 5 LITTLE CHESTER STREET LONDON SW1X 7AL UNITED KINGDOM
2014-12-31AP01DIRECTOR APPOINTED ROBIN JAMES ASHTON
2014-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-30RES01ADOPT ARTICLES 10/12/2014
2014-12-30AP01DIRECTOR APPOINTED HEATHER JANE MCGREGOR
2014-12-30AP01DIRECTOR APPOINTED MILES MARIUS CRESSWELL TURNER
2014-12-30AP01DIRECTOR APPOINTED MR CHARLES HENRY GREGSON
2014-12-11SH0102/12/14 STATEMENT OF CAPITAL GBP 50000
2014-12-04RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-12-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-04RES02REREG PRI TO PLC; RES02 PASS DATE:04/12/2014
2014-12-04BSBALANCE SHEET
2014-12-04AUDRAUDITORS' REPORT
2014-12-04AUDSAUDITORS' STATEMENT
2014-12-04CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13SH02SUB-DIVISION 05/11/14
2014-08-21AP03SECRETARY APPOINTED NICHOLAS JOHN TEUNON
2014-08-21AP01DIRECTOR APPOINTED NICHOLAS JOHN TEUNON
2014-08-21AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2014-08-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-08-20CERTNMCOMPANY NAME CHANGED NON STANDARD FINANCE LIMITED CERTIFICATE ISSUED ON 20/08/14
2014-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to NON-STANDARD FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-15
Resolutions for Winding-up2023-09-12
Appointment of Liquidators2023-09-12
Fines / Sanctions
No fines or sanctions have been issued against NON-STANDARD FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NON-STANDARD FINANCE PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NON-STANDARD FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NON-STANDARD FINANCE PLC
Trademarks
We have not found any records of NON-STANDARD FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NON-STANDARD FINANCE PLC. 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 (64205 - Activities of financial services holding companies) as NON-STANDARD FINANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where NON-STANDARD FINANCE PLC 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 NON-STANDARD FINANCE PLC 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 NON-STANDARD FINANCE PLC 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.