Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UK FINANCE LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
10250295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Finance Ltd
UK FINANCE LIMITED was founded on 2016-06-24 and has its registered office in London. The organisation's status is listed as "Active". Uk Finance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK FINANCE LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
 
Previous Names
NEWTA LIMITED28/01/2019
Filing Information
Company Number 10250295
Company ID Number 10250295
Date formed 2016-06-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB263270221  
Last Datalog update: 2023-08-06 06:17:07
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 UK FINANCE LIMITED
The following companies were found which have the same name as UK FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK FINANCE & BUSINESS SOLUTIONS LIMITED 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ Active - Proposal to Strike off Company formed on the 2009-10-22
UK FINANCE & LEASING LIMITED 20 MANOR FIELDS RAWCLIFFE GOOLE EAST YORKSHIRE DN14 8TN Dissolved Company formed on the 2012-04-24
UK FINANCE CORPORATION LIMITED 70 SEABOURNE ROAD BOURNEMOUTH BH5 2HT Active Company formed on the 2005-08-04
UK FINANCE GROUP LTD PENAIR HOUSE ST. CLEMENT TRURO CORNWALL TR1 1TD Dissolved Company formed on the 2004-01-19
UK FINANCE ONLINE LIMITED FALCON MILL 3RD FLOOR HANDEL STREET BOLTON BL1 8BL Active Company formed on the 2002-06-18
UK FINANCE RECOVERY SOLUTIONS LIMITED 32-36 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4AP Dissolved Company formed on the 2013-02-18
UK FINANCE NETWORK LIMITED 145-157 ST JOHN STREET LONDON GR LONDON UNITED KINGDOM EC1V 4PW Dissolved Company formed on the 2014-05-23
UK FINANCE MANAGER LIMITED The Cornmill Stoke St. Milborough Ludlow SHROPSHIRE SY8 2EJ Active - Proposal to Strike off Company formed on the 2016-03-31
UK FINANCE GUY LTD 319A UTTOXETER ROAD BLYTHE BRIDGE STOKE-ON-TRENT ST11 9QA Active Company formed on the 2016-05-12
UK FINANCE SERVICES LTD 63 HURRELL DRIVE HARROW HA2 6DY Active - Proposal to Strike off Company formed on the 2016-06-03
UK FINANCE GROUP LIMITED 79 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BD Dissolved Company formed on the 2017-01-03
UK FINANCE NETWORK LTD 48-52 Penny Lane Mosley Hill Liverpool L18 1DG Active - Proposal to Strike off Company formed on the 2017-07-11
UK FINANCE GROUP LIMITED 17 HANOVER SQUARE LONDON W1S 1BN Active - Proposal to Strike off Company formed on the 2018-07-05
UK FINANCE TRAINING LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2018-10-26
UK FINANCE STORE LTD 47 CASTLECROFT ROAD LUTON BEDS LU1 5RJ Active - Proposal to Strike off Company formed on the 2020-04-03
UK FINANCE AND ESTATES LTD 942 STOCKPORT ROAD MANCHESTER M19 3NN Active - Proposal to Strike off Company formed on the 2020-07-15
UK FINANCE SERVICES LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2020-08-28
UK FINANCE SOLUTIONS LTD SUITE 24 LAVENHAM BUSINESS CENTRE PARSONS STREET OLDHAM OL9 7AH Active - Proposal to Strike off Company formed on the 2020-10-09
UK FINANCE GROUP LIMITED UNIT 2 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX Active Company formed on the 2021-01-11
UK FINANCE ONE LTD BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD Active Company formed on the 2021-06-02

Company Officers of UK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID KEMPSTER BARDRICK
Director 2016-08-18
MILES CELIC
Director 2017-07-01
CHARLOTTE ANNE DUERDEN
Director 2018-04-23
DAVID JOSEPH DUFFY
Director 2017-07-01
JOANNA ELSON
Director 2017-07-01
JAYNE-ANNE GADHIA
Director 2017-07-01
PAUL ANDREW GALLAGHER
Director 2016-06-24
JOHNSON DANIEL GARNER
Director 2017-07-01
PETER ANTHONY HILL
Director 2016-06-24
JOHN MICHAEL JENKINS
Director 2017-07-01
STEPHEN EDWARD JONES
Director 2017-05-24
ROHINTON MINOO KALIFA
Director 2017-07-01
PAUL ANTHONY LYNAM
Director 2016-06-24
NICHOLAS IAN MACPHERSON
Director 2017-10-11
VIMLESH MARU
Director 2017-07-01
TRACEY ELIZABETH MCDERMOTT
Director 2017-07-01
MARK SISMEY-DURRANT
Director 2016-06-24
SIMON PETER SMITH
Director 2017-07-01
JOHN DAVID STUART
Director 2017-07-01
ASHOK VALIRAM VASWANI
Director 2017-07-01
ROBERT CHARLES MICHAEL WIGLEY
Director 2017-03-01
CLARE ELEANOR WOODMAN
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARION KING
Director 2016-06-24 2017-07-01
GERARD ANTHONY LEMOS
Director 2016-06-24 2017-07-01
IAN O'DOHERTY
Director 2016-06-24 2017-07-01
REZA ATTAR-ZADEH
Director 2016-06-24 2017-06-30
REBECCA JANE CLEMENTS
Director 2017-02-22 2017-06-30
MARTIN JOHN COOPER
Director 2017-02-22 2017-06-30
NOREEN DOYLE
Director 2016-06-24 2017-06-30
ROBERT FRANKLIN HOYT
Director 2016-06-24 2017-06-30
MELANIE JANE JOHNSON
Director 2016-06-24 2017-06-30
HENRY JORDAN
Director 2017-02-22 2017-06-30
FRANCESCA JANE MCDONAGH
Director 2016-06-24 2017-06-30
TOBY JULIAN MASON
Director 2016-06-24 2017-02-22
RICHARD STEWART NAPIER
Director 2016-06-24 2016-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID KEMPSTER BARDRICK FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation
MILES CELIC THECITYUK Director 2016-09-12 CURRENT 2009-11-26 Active
CHARLOTTE ANNE DUERDEN AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED Director 2017-04-18 CURRENT 2004-02-19 Liquidation
CHARLOTTE ANNE DUERDEN THE UK CARDS ASSOCIATION LIMITED Director 2016-01-12 CURRENT 2009-11-04 Liquidation
CHARLOTTE ANNE DUERDEN AMERICAN EXPRESS SERVICES EUROPE LIMITED Director 2015-10-30 CURRENT 1984-07-16 Active
JOANNA ELSON FRIENDS PROVIDENT CHARITABLE FOUNDATION Director 2015-01-01 CURRENT 2001-06-05 Active
PETER ANTHONY HILL CML PREMISES LIMITED Director 2015-01-01 CURRENT 2006-08-01 Active
JOHN MICHAEL JENKINS LANDBAY PARTNERS LIMITED Director 2014-12-01 CURRENT 2013-08-29 Active
JOHN MICHAEL JENKINS MAYFAIR BRIDGING 4 LIMITED Director 2014-11-18 CURRENT 2014-04-09 Dissolved 2015-02-24
JOHN MICHAEL JENKINS MAYFAIR BRIDGING 3 LIMITED Director 2014-11-18 CURRENT 2011-10-28 Dissolved 2016-01-19
JOHN MICHAEL JENKINS MAYFAIR BRIDGING 1 LIMITED Director 2014-11-18 CURRENT 2007-06-26 Dissolved 2016-01-19
JOHN MICHAEL JENKINS MAYFAIR BRIDGING LIMITED Director 2014-11-18 CURRENT 2012-07-05 Dissolved 2016-01-19
JOHN MICHAEL JENKINS MAYFAIR BRIDGING 2 LIMITED Director 2014-11-01 CURRENT 2011-02-09 Dissolved 2016-01-19
PAUL ANTHONY LYNAM CINTRA PROPERTIES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAUL ANTHONY LYNAM V12 RETAIL FINANCE LIMITED Director 2013-01-02 CURRENT 2002-11-08 Active
PAUL ANTHONY LYNAM V12 PERSONAL FINANCE LIMITED Director 2013-01-02 CURRENT 2005-04-08 Active
PAUL ANTHONY LYNAM V12 FINANCE GROUP LIMITED Director 2013-01-02 CURRENT 2011-01-19 Active
PAUL ANTHONY LYNAM DEBT MANAGERS (SERVICES) LIMITED Director 2012-06-27 CURRENT 2012-06-01 Active
PAUL ANTHONY LYNAM B.R.M. INSURANCE CONSULTANTS LIMITED Director 2011-06-02 CURRENT 1988-10-14 Dissolved 2013-10-15
PAUL ANTHONY LYNAM WHITE ROSE MOTOR POLICIES LIMITED Director 2011-06-02 CURRENT 1984-10-22 Dissolved 2015-03-10
PAUL ANTHONY LYNAM PEOPLES TRUST AND SAVINGS PLC Director 2011-06-02 CURRENT 1964-12-16 Active - Proposal to Strike off
PAUL ANTHONY LYNAM SECURE HOMES SERVICES LIMITED Director 2011-06-02 CURRENT 1978-12-08 Active
PAUL ANTHONY LYNAM STB LEASING LIMITED Director 2011-06-02 CURRENT 1982-07-05 Active
PAUL ANTHONY LYNAM ARBUTHNOT BANKING GROUP PLC Director 2010-09-13 CURRENT 1985-11-04 Active
PAUL ANTHONY LYNAM SECURE TRUST BANK PUBLIC LIMITED COMPANY Director 2010-09-13 CURRENT 1954-11-26 Active
NICHOLAS IAN MACPHERSON CORE ECONOMICS EDUCATION Director 2018-03-01 CURRENT 2016-09-26 Active
NICHOLAS IAN MACPHERSON MESSRS HOARE TRUSTEES Director 2017-04-19 CURRENT 1981-01-01 Active
NICHOLAS IAN MACPHERSON BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Director 2016-12-19 CURRENT 1959-02-26 Active
NICHOLAS IAN MACPHERSON THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Director 2016-09-15 CURRENT 1873-03-29 Active
NICHOLAS IAN MACPHERSON C. HOARE & CO. Director 2016-08-15 CURRENT 1929-07-05 Active
NICHOLAS IAN MACPHERSON THE ROYAL MINT MUSEUM Director 2015-05-01 CURRENT 2009-12-15 Active
NICHOLAS IAN MACPHERSON 17 PHILBEACH GARDENS LIMITED Director 1991-09-07 CURRENT 1981-08-27 Active
VIMLESH MARU 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
SIMON PETER SMITH BLOCKCHAIN ACCESS UK LTD Director 2018-04-30 CURRENT 2018-04-30 Active
ASHOK VALIRAM VASWANI BARCLAYS BANK UK PLC Director 2017-04-03 CURRENT 2015-08-19 Active
ASHOK VALIRAM VASWANI NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX(THE) Director 2016-04-15 CURRENT 1979-07-13 Active
CLARE ELEANOR WOODMAN FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation
CLARE ELEANOR WOODMAN ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE Director 2013-03-13 CURRENT 2009-08-20 Active
CLARE ELEANOR WOODMAN EUROCLEAR LIMITED Director 2011-03-10 CURRENT 1972-07-07 Active - Proposal to Strike off
CLARE ELEANOR WOODMAN EUROCLEAR SA/NV Director 2011-03-10 CURRENT 2005-01-01 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
2024-02-14DIRECTOR APPOINTED MR THIERRY OLIVIER J D'ARGENT
2024-02-14DIRECTOR APPOINTED MR MICHAEL SCHILLER
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KELLY ANN DEVINE
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ANIL SAI TUMMALAPALLI
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MAXWELL FRANKLYN ROBERTS
2023-10-23DIRECTOR APPOINTED MR JASJYOT SINGH
2023-10-13APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT LINDBERG
2023-10-03APPOINTMENT TERMINATED, DIRECTOR NIGEL STEWART TERRINGTON
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-04DIRECTOR APPOINTED MR RICHARD GUY FEARON
2023-07-04DIRECTOR APPOINTED MISS VICTORIA ANNE DAVIES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SAINSBURY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ERIN MARIE PLATTS
2023-02-06DIRECTOR APPOINTED MR WAYNE LAWSON TURNBULL
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ARUN KOHLI
2023-02-03DIRECTOR APPOINTED MR ROBERT JAMES MACKENZIE BULLOCH
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BRADLEY SOANES
2022-07-11AP01DIRECTOR APPOINTED MR IAN STUART
2022-07-05DIRECTOR APPOINTED MR DAVID CHARLES BRADLEY SOANES
2022-07-05AP01DIRECTOR APPOINTED MR DAVID CHARLES BRADLEY SOANES
2022-07-04DIRECTOR APPOINTED MRS ERIN MARIE PLATTS
2022-07-04CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-04AP01DIRECTOR APPOINTED MRS ERIN MARIE PLATTS
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHNSON DANIEL GARNER
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-02DIRECTOR APPOINTED MR ARUN KOHLI
2022-02-02DIRECTOR APPOINTED MS TIINA LE-SEONG LEE
2022-02-02AP01DIRECTOR APPOINTED MR ARUN KOHLI
2021-12-15DIRECTOR APPOINTED MRS MANDY LAMB
2021-12-15AP01DIRECTOR APPOINTED MRS MANDY LAMB
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MICHAEL BEST
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JENI MUNDY
2021-09-20CH01Director's details changed for Mr Johnson Daniel Garner on 2017-07-01
2021-08-17CH01Director's details changed for Mr David Joseph Duffy on 2021-07-12
2021-07-15AP01DIRECTOR APPOINTED MR MAXWELL FRANKLYN ROBERTS
2021-07-14AP01DIRECTOR APPOINTED MR JOHN PATRICK HOURICAN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE BENHAM CROSSWELL
2021-07-02AP01DIRECTOR APPOINTED MR SEAN MATTHEW HAMMERSTEIN
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VIMLESH MARU
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ALLEN
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANNE DUERDEN
2021-02-09AP01DIRECTOR APPOINTED MR ADRIAN JOHN SAINSBURY
2021-02-05CH01Director's details changed for Ms Kelly Ann Devine on 2021-02-01
2021-02-05AP01DIRECTOR APPOINTED MS KELLY ANN DEVINE
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELEANOR WOODMAN
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN MACPHERSON
2020-10-15AP01DIRECTOR APPOINTED MR DAVID ROBERT LINDBERG
2020-10-05AP01DIRECTOR APPOINTED MR NIGEL STEWART TERRINGTON
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DURNO MATHESON
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GALLAGHER
2020-06-03AP01DIRECTOR APPOINTED MS JENI MUNDY
2020-05-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARY HOGG
2020-05-14AP01DIRECTOR APPOINTED MRS BEATRIZ MARTIN JIMENEZ
2020-05-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES HUGHES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS
2020-02-19AP01DIRECTOR APPOINTED MRS ANNE MARIE ODILE ALBERTINE VERSTRAETEN
2019-12-12CH01Director's details changed for Mr Leslie Durno Matheson on 2019-12-12
2019-12-12AP01DIRECTOR APPOINTED MR LESLIE DURNO MATHESON
2019-11-01CH01Director's details changed for Mr David Joseph Duffy on 2019-10-31
2019-09-27AP01DIRECTOR APPOINTED MS CHARLOTTE MARY HOGG
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID KEMPSTER BARDRICK
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28RES15CHANGE OF COMPANY NAME 14/06/20
2019-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-06AP01DIRECTOR APPOINTED MR MARK PARSONS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HILL
2018-11-30AP01DIRECTOR APPOINTED MISS CHARLOTTE LOUISE BENHAM CROSSWELL
2018-10-10AP01DIRECTOR APPOINTED MR MARK DAVID ASHLEY BARNETT
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE-ANNE GADHIA
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MRS CHARLOTTE ANNE DUERDEN
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-26CH01Director's details changed for Mark Simsey-Durrant on 2018-03-26
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Pinners Hall 105-108 Old Broad Street London EC2N 1EX
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 102502950001
2017-10-23AP01DIRECTOR APPOINTED THE RT HON THE LORD MACPHERSON OF EARL'S COURT GCB NICHOLAS IAN MACPHERSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARION KING
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LEMOS
2017-07-12AP01DIRECTOR APPOINTED MR JOHN DAVID STUART
2017-07-12AP01DIRECTOR APPOINTED MS CLARE ELEANOR WOODMAN
2017-07-12AP01DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA
2017-07-12CH01Director's details changed for Mark Simsey-Durrant on 2017-07-01
2017-07-12AP01DIRECTOR APPOINTED MRS JAYNE-ANNE GADHIA
2017-07-12AP01DIRECTOR APPOINTED MS TRACEY ELIZABETH MCDERMOTT
2017-07-11AP01DIRECTOR APPOINTED MR SIMON PETER SMITH
2017-07-11AP01DIRECTOR APPOINTED MS JOANNA ELSON
2017-07-11AP01DIRECTOR APPOINTED MR VIMLESH MARU
2017-07-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN DOYLE
2017-07-10AP01DIRECTOR APPOINTED MR MILES CELIC
2017-07-10AP01DIRECTOR APPOINTED MR JOHNSON DANIEL GARNER
2017-07-10AP01DIRECTOR APPOINTED MR ASHOK VALIRAM VASWANI
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOYT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLEMENTS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR REZA ATTAR-ZADEH
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERSON
2017-07-06AP01DIRECTOR APPOINTED MR DAVID JOSEPH DUFFY
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JOHNSON
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JORDAN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MCDONAGH
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-01RES01ADOPT ARTICLES 05/05/2017
2017-05-26AP01DIRECTOR APPOINTED MR STEPHEN EDWARD JONES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW YOUNG
2017-04-22AP01DIRECTOR APPOINTED ROBERT CHARLES MICHAEL WIGLEY
2017-04-06AP01DIRECTOR APPOINTED MR ROBERT CHARLES MICHAEL WIGLEY
2017-03-31AP01DIRECTOR APPOINTED HENRY JORDAN
2017-03-16AP01DIRECTOR APPOINTED MARTIN JOHN COOPER
2017-03-16AP01DIRECTOR APPOINTED REBECCA JANE CLEMENTS
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MASON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME YORSTON
2016-11-03AP01DIRECTOR APPOINTED PETER DAVID ROGERSON
2016-09-12AP01DIRECTOR APPOINTED MR GRAEME HOWES YORSTON
2016-09-09AP01DIRECTOR APPOINTED MR JAMES DAVID KEMPSTER BARDRICK
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 75 KING WILLIAM STREET LONDON EC4N 7BE
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NAPIER
2016-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2016-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to UK 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 UK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UK FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UK FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK FINANCE LIMITED
Trademarks
We have not found any records of UK FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK 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 (94110 - Activities of business and employers membership organizations) as UK FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK 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 UK 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 UK 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.