Company Information for FINANCIAL CRIME INTELLIGENCE LIMITED
63/66 HATTON GARDEN, FIFTH FLOOR, LONDON, EC1N 8LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FINANCIAL CRIME INTELLIGENCE LIMITED | ||
Legal Registered Office | ||
63/66 HATTON GARDEN FIFTH FLOOR LONDON EC1N 8LE Other companies in TN4 | ||
Previous Names | ||
|
Company Number | 09192560 | |
---|---|---|
Company ID Number | 09192560 | |
Date formed | 2014-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB248716675 |
Last Datalog update: | 2024-09-09 00:47:34 |
Companies House |
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 |
---|---|---|
CHRISTOPHER GERARD ANDERSON |
||
ANGUS MACKAY NAISMITH |
||
PEDRO TORTOSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARK BEEKEN HURST |
Director | ||
MICHAEL EDWARD BRYANT |
Director | ||
LEE STILLWELL |
Director | ||
ADAM MATTHEW SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECONOMIC CRIME LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
A & P ASSOCIATES LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active - Proposal to Strike off | |
KILOBE SYSTEMS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/02/24 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Change of details for Mr Christopher Gerard Anderson as a person with significant control on 2022-08-29 | ||
PSC04 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 2022-08-29 | |
Change of details for Mr Christopher Gerard Anderson as a person with significant control on 2022-08-29 | ||
Director's details changed for Mr Christopher Gerard Anderson on 2022-08-29 | ||
Director's details changed for Mr Christopher Gerard Anderson on 2022-09-08 | ||
Director's details changed for Mr Pedro Tortosa Hernandez on 2022-08-29 | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Gerard Anderson on 2022-08-29 | |
PSC04 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 2022-08-29 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
REGISTERED OFFICE CHANGED ON 03/02/22 FROM Nexus House Cray Road Sidcup Kent DA14 5DA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/02/22 FROM Nexus House Cray Road Sidcup Kent DA14 5DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY NAISMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Pedro Tortosa on 2019-07-01 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 2018-08-01 | |
CH01 | Director's details changed for Mr Christopher Gerard Anderson on 2018-08-01 | |
CH01 | Director's details changed for Mr Pedro Tortosa on 2018-08-16 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK BEEKEN HURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
PSC02 | Notification of Kilobe Systems Ltd as a person with significant control on 2017-07-31 | |
PSC04 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 2017-08-29 | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 24.36 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 24.36 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 18.27 | |
AP01 | DIRECTOR APPOINTED MR PEDRO TORTOSA | |
AP01 | DIRECTOR APPOINTED MR ANGUS NAISMITH | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
RES15 | CHANGE OF NAME 22/02/2016 | |
CERTNM | Company name changed financial crime investigations LIMITED\certificate issued on 24/02/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD BRYANT | |
LATEST SOC | 26/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 10 DORIC AVENUE SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0QN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE STILLWELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD BRYANT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK BEEKEN HURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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 FINANCIAL CRIME INTELLIGENCE LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FINANCIAL CRIME INTELLIGENCE 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. |