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

FINALTA ENTERPRISES LIMITED

THE POST BUILDING, 100 MUSEUM STREET, LONDON, WC1A 1PB,
Company Registration Number
05016634
Private Limited Company
Active

Company Overview

About Finalta Enterprises Ltd
FINALTA ENTERPRISES LIMITED was founded on 2004-01-15 and has its registered office in London. The organisation's status is listed as "Active". Finalta Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM 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
FINALTA ENTERPRISES LIMITED
 
Legal Registered Office
THE POST BUILDING
100 MUSEUM STREET
LONDON
WC1A 1PB
Other companies in SW1Y
 
Filing Information
Company Number 05016634
Company ID Number 05016634
Date formed 2004-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINALTA ENTERPRISES 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 FINALTA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL SHORE
Company Secretary 2015-03-31
DAVID TAN
Company Secretary 2015-03-31
FLORIAN BUDDE
Director 2017-10-18
DANIELE CHIARELLA
Director 2016-06-02
STEPHANIE ELIZABETH HAUSER
Director 2016-06-02
INDERDEEP MALIK
Director 2016-06-02
ASHEET MEHTA
Director 2016-06-02
PHILIPP NATTERMANN
Director 2017-10-03
DANIEL PACTHOD
Director 2016-06-02
RUSSELL SHORE
Director 2015-09-14
DAVID TAN
Director 2015-09-14
PEDRO JORGE TEIXEIRA SERRA RODEIA
Director 2011-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN REMUS BRETT
Director 2004-01-15 2016-06-02
BRIAN NOCCO
Director 2011-11-10 2016-06-02
ROBERT ANDREW STERNFELS
Director 2013-04-11 2016-06-02
VIVEK K WADHWA
Director 2013-04-11 2016-06-02
CORNELIUS BRUNO WALDEMAR WALTER
Director 2011-09-03 2016-06-02
THOMAS BARKIN
Director 2011-11-10 2015-09-14
CHRIS LEECH
Director 2011-11-10 2015-09-14
GARY PINKUS
Director 2011-11-10 2015-09-14
RADBOUD RICHARDUS LAURENTIUS VLAAR
Director 2011-09-03 2015-04-10
OWEN REMUS BRETT
Company Secretary 2011-09-03 2015-03-31
PHILIPPE MAUCHARD
Director 2011-11-10 2013-04-10
MICHAEL THEMISTOCLES PATSALOS-FOX
Director 2011-11-10 2013-04-10
CHRISTINE RUTH JOHNSTON
Director 2007-04-30 2011-09-03
RUSSELL SHORE
Director 2010-12-20 2011-09-03
LOUISE CATHERINE WILSON
Director 2010-12-20 2011-09-03
DOUGLAS JAMES WILSON
Company Secretary 2004-01-15 2010-09-11
DOUGLAS JAMES WILSON
Director 2004-01-15 2010-09-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-15 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL SHORE LOVE LAMBETH MANAGEMENT COMPANY LIMITED Director 2016-12-01 CURRENT 2013-04-03 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
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-02-13Director's details changed for Mr Daniele Chiarella on 2021-06-30
2023-02-08Director's details changed for Mr Asheet Mehta on 2023-01-15
2023-02-08Director's details changed for Marukel Maxwell on 2023-01-15
2023-02-08CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR. AUGUSTINE RENNY THOMAS
2022-02-04DIRECTOR APPOINTED DR. JOERG MUSSHOFF
2022-02-04DIRECTOR APPOINTED MARCUS SIEBERER
2022-02-04DIRECTOR APPOINTED MARUKEL MAXWELL
2022-02-04AP01DIRECTOR APPOINTED MR. AUGUSTINE RENNY THOMAS
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP MAXIMILIAN NATTERMANN
2021-11-30RP04SH01Second filing of capital allotment of shares GBP2,634.79
2021-11-26SH19Statement of capital on 2021-11-26 GBP 2,634.79
2021-11-26SH20Statement by Directors
2021-11-26CAP-SSSolvency Statement dated 26/11/21
2021-11-26RES13Resolutions passed:
  • Reduction of share premuim account 26/11/2021
2021-11-26SH0123/11/21 STATEMENT OF CAPITAL GBP 2634.79
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN BUDDE
2019-03-07AP01DIRECTOR APPOINTED MR STEPHAN BINDER
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR INDERDEEP MALIK
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PACTHOD
2018-02-25LATEST SOC25/02/18 STATEMENT OF CAPITAL;GBP 2634.78
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR PHILIPP NATTERMANN
2017-10-18AP01DIRECTOR APPOINTED MR FLORIAN BUDDE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2634.78
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MR DANIELE CHIARELLA
2016-06-08AP01DIRECTOR APPOINTED MR INDERDEEP MALIK
2016-06-08AP01DIRECTOR APPOINTED MR DANIEL PACTHOD
2016-06-08AP01DIRECTOR APPOINTED MR ASHEET MEHTA
2016-06-08AP01DIRECTOR APPOINTED STEPHANIE ELIZABETH HAUSER
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS WALTER
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK WADHWA
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STERNFELS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NOCCO
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BRETT
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2634.78
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AP01DIRECTOR APPOINTED MR RUSSELL SHORE
2015-09-30AP01DIRECTOR APPOINTED MR DAVID TAN
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY PINKUS
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LEECH
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKIN
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY OWEN BRETT
2015-05-19AP03SECRETARY APPOINTED MR RUSSELL SHORE
2015-05-19AP03SECRETARY APPOINTED MR DAVID TAN
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RADBOUD VLAAR
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2634.78
2015-01-15AR0115/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2634.78
2014-01-15AR0115/01/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR VIVEK K WADHWA
2013-04-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW STERNFELS
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM KINNAIRD HOUSE PALL MALL EAST LONDON SW1Y 5AU ENGLAND
2013-04-11AR0115/01/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATSALOS-FOX
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAUCHARD
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 1 LITTLE ARGYLL STREET LONDON W1F 7BQ UNITED KINGDOM
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0115/01/12 FULL LIST
2011-12-19RES01ADOPT ARTICLES 10/11/2011
2011-12-07AP01DIRECTOR APPOINTED CHRIS LEECH
2011-12-01AP01DIRECTOR APPOINTED MICHAEL PATSALOS-FOX
2011-12-01AP01DIRECTOR APPOINTED GARY PINKUS
2011-12-01AP01DIRECTOR APPOINTED THOMAS BARKIN
2011-12-01AP01DIRECTOR APPOINTED BRIAN NOCCO
2011-12-01AP01DIRECTOR APPOINTED PHILIPPE MAUCHARD
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM SIMMONS GAINSFORD LLP 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2011-09-15AP01DIRECTOR APPOINTED PEDRO JORGE TEIXEIRA SERRA RODEIA
2011-09-15SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-14AP01DIRECTOR APPOINTED CORNELIUS BRUNO WALDEMAR WALTER
2011-09-13AP01DIRECTOR APPOINTED RADBOUD RICHARDUS LAURENTIUS VLAAR
2011-09-13SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-13SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-13SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-13SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-13SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-12AP03SECRETARY APPOINTED OWEN REMUS BRETT
2011-09-12SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-12SH0102/09/11 STATEMENT OF CAPITAL GBP 2473
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOHNSTON
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHORE
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WILSON
2011-09-09AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-09-08MEM/ARTSARTICLES OF ASSOCIATION
2011-09-08RES01ALTER ARTICLES 02/09/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN REMUS BRETT / 02/10/2010
2011-06-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-05AR0115/01/11 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MRS LOUISE CATHERINE WILSON
2011-01-17AP01DIRECTOR APPOINTED MR RUSSELL SHORE
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN REMUS BRETT / 02/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH JOHNSTON / 15/10/2010
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS WILSON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILSON
2010-07-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-08AR0115/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN REMUS BRETT / 30/06/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH WOOD / 31/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH WOOD / 31/10/2009
2009-09-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-15122S-DIV
2008-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-12RES13SUBDIVIDED AND COVERTED INTO 100 SHARES OF £0.01 28/07/2008
2008-07-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE OLD HOUSE, SPEEN ROAD UPPER NORTH DEAN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4NL
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-30169£ SR 66@1 01/11/06
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-13363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-31363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FINALTA ENTERPRISES 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 FINALTA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINALTA ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of FINALTA ENTERPRISES LIMITED registering or being granted any patents
Domain Names

FINALTA ENTERPRISES LIMITED owns 1 domain names.

finalta.co.uk  

Trademarks
We have not found any records of FINALTA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINALTA ENTERPRISES 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 (70229 - Management consultancy activities other than financial management) as FINALTA ENTERPRISES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FINALTA ENTERPRISES 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 FINALTA ENTERPRISES 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 FINALTA ENTERPRISES 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.