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

FINNEX HOLDINGS LIMITED

5TH FLOOR, 2 SEETHING LANE, LONDON, EC3N 4AT,
Company Registration Number
05085925
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Finnex Holdings Ltd
FINNEX HOLDINGS LIMITED was founded on 2004-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Finnex Holdings Limited is a Private Limited Company 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
FINNEX HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR
2 SEETHING LANE
LONDON
EC3N 4AT
Other companies in EC3N
 
Filing Information
Company Number 05085925
Company ID Number 05085925
Date formed 2004-03-26
Country ENGLAND
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 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2020-09-08 18:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINNEX HOLDINGS 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.
Companies with same name FINNEX HOLDINGS LIMITED
The following companies were found which have the same name as FINNEX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINNEX HOLDINGS LLC Delaware Unknown
Finnex Holdings Overseas Limited Unknown
FINNEX HOLDINGS LTD Singapore Active Company formed on the 2021-03-25

Company Officers of FINNEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANGUS BRIDGER
Director 2011-02-28
NICHOLAS JOHN STEER
Director 2004-03-31
RHYDIAN WILLIAMS
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WESLEY SINGH
Director 2011-09-27 2015-09-25
COMPRE SERVICES (UK) LIMITED
Company Secretary 2004-03-31 2011-07-01
MIKKO MARTTI SINKO
Director 2004-03-31 2011-02-28
NEIL BIRNIE
Director 2004-03-31 2008-12-23
MICHAEL JEROME LANDERS
Director 2004-03-31 2008-12-23
RAYMOND GEOFFREY WARD
Director 2004-03-31 2008-12-23
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-03-26 2004-03-31
HUNTSMOOR LIMITED
Nominated Director 2004-03-26 2004-03-31
HUNTSMOOR NOMINEES LIMITED
Director 2004-03-26 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANGUS BRIDGER CLAREMIN2 LIMITED Director 2014-08-27 CURRENT 1979-07-19 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER LONDON & LEITH INSURANCE COMPANY PLC Director 2011-02-28 CURRENT 1957-07-05 Converted / Closed
WILLIAM ANGUS BRIDGER COMPRE LIMITED Director 2011-02-28 CURRENT 1986-07-23 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER COMPRE BROKER SERVICES LIMITED Director 2011-02-28 CURRENT 1999-10-25 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER MOORGATE INSURANCE COMPANY LIMITED Director 2011-02-28 CURRENT 1917-07-12 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER COMPRE SERVICES (UK) LIMITED Director 2011-02-28 CURRENT 1974-07-09 Active
WILLIAM ANGUS BRIDGER CLAREMIN1 LIMITED Director 2011-02-28 CURRENT 1975-07-04 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER COMPRE (1) LIMITED Director 2011-02-28 CURRENT 2010-05-17 Active
WILLIAM ANGUS BRIDGER COMPRE HOLDINGS LIMITED Director 2011-01-19 CURRENT 1991-02-05 Active
WILLIAM ANGUS BRIDGER COMPCO CONSULTING LIMITED Director 2009-05-02 CURRENT 2009-05-01 Dissolved 2017-10-31
NICHOLAS JOHN STEER LONDON & LEITH INSURANCE COMPANY PLC Director 2010-07-01 CURRENT 1957-07-05 Converted / Closed
NICHOLAS JOHN STEER COMPRE (1) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
NICHOLAS JOHN STEER COMPRE BROKER SERVICES LIMITED Director 2007-06-29 CURRENT 1999-10-25 Active - Proposal to Strike off
NICHOLAS JOHN STEER MOORGATE INSURANCE COMPANY LIMITED Director 2006-06-01 CURRENT 1917-07-12 Active - Proposal to Strike off
NICHOLAS JOHN STEER FOLKSAM INTERNATIONAL INSURANCE COMPANY (U.K.) LIMITED Director 2002-04-05 CURRENT 1976-11-24 Active - Proposal to Strike off
NICHOLAS JOHN STEER COMPRE LIMITED Director 1995-02-06 CURRENT 1986-07-23 Active - Proposal to Strike off
NICHOLAS JOHN STEER CLAREMIN1 LIMITED Director 1994-08-30 CURRENT 1975-07-04 Active - Proposal to Strike off
NICHOLAS JOHN STEER COMPRE SERVICES (UK) LIMITED Director 1991-12-07 CURRENT 1974-07-09 Active
NICHOLAS JOHN STEER COMPRE HOLDINGS LIMITED Director 1991-06-19 CURRENT 1991-02-05 Active
RHYDIAN WILLIAMS LONDON & LEITH INSURANCE COMPANY PLC Director 2011-02-28 CURRENT 1957-07-05 Converted / Closed
RHYDIAN WILLIAMS COMPRE LIMITED Director 2011-02-28 CURRENT 1986-07-23 Active - Proposal to Strike off
RHYDIAN WILLIAMS COMPRE BROKER SERVICES LIMITED Director 2011-02-28 CURRENT 1999-10-25 Active - Proposal to Strike off
RHYDIAN WILLIAMS MOORGATE INSURANCE COMPANY LIMITED Director 2011-02-28 CURRENT 1917-07-12 Active - Proposal to Strike off
RHYDIAN WILLIAMS COMPRE SERVICES (UK) LIMITED Director 2011-02-28 CURRENT 1974-07-09 Active
RHYDIAN WILLIAMS CLAREMIN1 LIMITED Director 2011-02-28 CURRENT 1975-07-04 Active - Proposal to Strike off
RHYDIAN WILLIAMS COMPRE (1) LIMITED Director 2011-02-28 CURRENT 2010-05-17 Active
RHYDIAN WILLIAMS COMPRE HOLDINGS LIMITED Director 2011-01-19 CURRENT 1991-02-05 Active
RHYDIAN WILLIAMS LEGACY FORUM LIMITED Director 2008-11-05 CURRENT 2008-11-05 Dissolved 2016-01-26
RHYDIAN WILLIAMS RI-SOLVE LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
RHYDIAN WILLIAMS RI-SOLVE BUSINESS CONSULTANCY LIMITED Director 2007-11-05 CURRENT 2007-11-05 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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-29DS01Application to strike the company off the register
2020-07-14SH19Statement of capital on 2020-07-14 EUR 157
2020-07-14SH20Statement by Directors
2020-07-14CAP-SSSolvency Statement dated 17/06/20
2020-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-02PSC05Change of details for Compre Holdings Limited as a person with significant control on 2020-07-01
2020-07-01CH01Director's details changed for Mr Nicholas John Steer on 2020-07-01
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O 4th Floor St Clare House 30 - 33 Minories London EC3N 1DD
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CH01Director's details changed for Mr William Angus Bridger on 2019-05-17
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;EUR 10700000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;EUR 10700000
2016-05-04AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WESLEY SINGH
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;EUR 10700000
2015-04-08AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;EUR 10700000
2014-05-02AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-23AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Mr Nicholas John Steer on 2013-01-22
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0126/03/12 ANNUAL RETURN FULL LIST
2011-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY COMPRE SERVICES (UK) LIMITED
2011-11-15AP01DIRECTOR APPOINTED MR CHARLES WESLEY SINGH
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANGUS BRIDGER / 01/04/2011
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 7TH FLOOR 110 FENCHURCH STREET LONDON EC3M 5JT
2011-03-29AR0126/03/11 FULL LIST
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-03RES13DIR POWER TO AUTHORISE CONFLICTS 28/02/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MIKKO SINKO
2011-03-03AP01DIRECTOR APPOINTED MR RHYDIAN WILLIAMS
2011-03-03AP01DIRECTOR APPOINTED MR WILLIAM ANGUS BRIDGER
2010-09-07RES13ALLOTED LIMIT REVOKED 22/06/2010
2010-07-05RES1322/06/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0126/03/10 FULL LIST
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPRE ADMINISTRATORS LIMITED / 01/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKKO MARTTI SINKO / 01/01/2010
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03MISCSECTION 519
2009-03-27363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / MIKKO SINKO / 01/03/2009
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-15225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-06RES13FINANCE DOCUMENTS 23/12/2008
2009-01-06RES01ALTER ARTICLES 23/12/2008
2009-01-06RES01ALTER ARTICLES 23/12/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WARD
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LANDERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR NEIL BIRNIE
2008-07-24363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / MIKKO SINKO / 01/01/2008
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-18363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 120 MIDDLESEX STREET LONDON E1 7HY
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-13123NC INC ALREADY ADJUSTED 31/12/04
2005-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-13RES04EUR NC 5000000/15000000 31/
2005-01-1388(2)RAD 31/12/04--------- EUR SI 907643@1
2005-01-1388(2)RAD 31/12/04--------- EUR SI 4792357@1
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09RES04EUR NC 0/5000000 31/0
2004-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07123NC INC ALREADY ADJUSTED 31/03/04
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINNEX HOLDINGS 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 FINNEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2011-02-28 Satisfied ALANDSBANKEN ABP
AMENDMENT AND RESTATEMENT AGREEMENT IN RELATION TO THE SHARE PLEDGE AGREEMENT DATED 23 DECEMBER 2008 2011-02-28 Satisfied ALANDSBANKEN ABP
SHARE PLEDGE AGREEMENT 2008-12-23 Satisfied ALANDSBANKEN ABP
FIXED AND FLOATING SECURITY DOCUMENT 2004-06-15 Satisfied CARGILL INVESTMENTS
Intangible Assets
Patents
We have not found any records of FINNEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINNEX HOLDINGS LIMITED
Trademarks
We have not found any records of FINNEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNEX HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as FINNEX HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FINNEX HOLDINGS 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 FINNEX HOLDINGS 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 FINNEX HOLDINGS 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.