Founded in 2016, Finbora Group, classified under reg no. SC545312 is an active company. Currently registered at Third Floor G2 1RW, Glasgow the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Tue, 30th Jun 2020. Since Tue, 20th Aug 2019 Finbora Group Limited is no longer carrying the name Creditfix Holdings.
The firm has 3 directors, namely Pearse F., Nancy R. and Taylor F.. Of them, Pearse F., Nancy R., Taylor F. have been with the company the longest, being appointed on 12 October 2016. As of 26 April 2024, there was 1 ex director - David D.. There were no ex secretaries.
Office Address | Third Floor |
Office Address2 | 4 West Regent Street |
Town | Glasgow |
Post code | G2 1RW |
Country of origin | United Kingdom |
Registration Number | SC545312 |
Date of Incorporation | Tue, 13th Sep 2016 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Thu, 30th Jun 2022 (666 days after) |
Account last made up date | Tue, 30th Jun 2020 |
Next confirmation statement due date | Wed, 18th Sep 2024 (2024-09-18) |
Last confirmation statement dated | Mon, 4th Sep 2023 |
The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Taylor F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David D. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nancy R., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.
Taylor F.
Notified on | 12 October 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David D.
Notified on | 13 September 2016 |
Ceased on | 12 October 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Nancy R.
Notified on | 12 October 2016 |
Ceased on | 12 October 2016 |
Nature of control: |
significiant influence or control |
Pearse F.
Notified on | 12 October 2016 |
Ceased on | 12 October 2016 |
Nature of control: |
significiant influence or control |
Creditfix Holdings | August 20, 2019 |
Bkf One Hundred And Ten | October 7, 2016 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023 filed on: 4th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy