Company Information for FIN-EX PRANA WELLBEING (UK) LTD
1 HARRINGTON GARDENS, LONDON, SW7 4JJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FIN-EX PRANA WELLBEING (UK) LTD | ||||
Legal Registered Office | ||||
1 HARRINGTON GARDENS LONDON SW7 4JJ Other companies in SW7 | ||||
Previous Names | ||||
|
Company Number | 08571540 | |
---|---|---|
Company ID Number | 08571540 | |
Date formed | 2013-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 28/09/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 20:59:21 |
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 |
---|---|---|
KAWALJIT SINGH ARORA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOE ROWE |
Company Secretary | ||
ROBIN BERRY |
Company Secretary | ||
ROBIN SEYMOUR BERRY |
Director | ||
AID MEHMETAJ |
Company Secretary | ||
PHILIP EDMUND LINDSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIN-EX PROPERTY NO. 4 (UK) LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
4CAST LIMITED | Director | 2010-07-30 | CURRENT | 1992-05-05 | Active | |
THE REDDBOOK LIMITED | Director | 2010-07-30 | CURRENT | 2006-10-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Muhammad Naeem Butt as company secretary on 2024-10-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
AA01 | Current accounting period extended from 31/12/21 TO 28/12/22 | |
Current accounting period shortened from 31/12/22 TO 29/12/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 29/12/22 | |
Termination of appointment of Dipesh Gosrani on 2022-10-25 | ||
TM02 | Termination of appointment of Dipesh Gosrani on 2022-10-25 | |
AA01 | Previous accounting period shortened from 28/12/22 TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
Appointment of Mr Dipesh Gosrani as company secretary on 2022-01-07 | ||
Appointment of Mr Dipesh Gosrani as company secretary on 2022-01-07 | ||
AP03 | Appointment of Mr Dipesh Gosrani as company secretary on 2022-01-07 | |
Appointment of Mr Mohammed Chowdhury as company secretary on 2021-12-10 | ||
Appointment of Mr Mohammed Chowdhury as company secretary on 2021-12-10 | ||
Termination of appointment of Marcus Wai Leong Chan on 2021-12-10 | ||
Termination of appointment of Marcus Wai Leong Chan on 2021-12-10 | ||
AP03 | Appointment of Mr Mohammed Chowdhury as company secretary on 2021-12-10 | |
TM02 | Termination of appointment of Marcus Wai Leong Chan on 2021-12-10 | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/20 | |
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Marcus Wai Leong Chan as company secretary on 2019-03-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/17 | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Joe Rowe on 2016-09-01 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Joe Rowe as company secretary on 2016-05-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SEYMOUR BERRY | |
TM02 | Termination of appointment of Robin Berry on 2016-05-19 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/03/2015 | |
CERTNM | Company name changed fin-ex medical LIMITED\certificate issued on 25/03/15 | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ROBIN SEYMOUR BERRY | |
AP03 | Appointment of Mr Robin Berry as company secretary on 2014-08-07 | |
TM02 | Termination of appointment of Aid Mehmetaj on 2014-08-07 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/13 FROM 52 Grosvenor Gardens London SW1W 0AU United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL | |
RES15 | CHANGE OF NAME 11/11/2013 | |
CERTNM | COMPANY NAME CHANGED FIN-EX PROJECTS LIMITED CERTIFICATE ISSUED ON 13/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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 86900 - Other human health 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 FIN-EX PRANA WELLBEING (UK) LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as FIN-EX PRANA WELLBEING (UK) LTD 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. |