Financor Activos Ltd LONDON


Founded in 2015, Financor Activos, classified under reg no. 09859663 is an active company. Currently registered at 15 Maiden Lane WC2E 7NG, London the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely Manuel A., Alberto M. and Jose A. and others. In addition one secretary - Manuel A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fernando V. who worked with the the firm until 29 May 2023.

Financor Activos Ltd Address / Contact

Office Address 15 Maiden Lane
Office Address2 3 - Floor, Covent Garden
Town London
Post code WC2E 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859663
Date of Incorporation Fri, 6th Nov 2015
Industry Fund management activities
Industry Security dealing on own account
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Manuel A.

Position: Secretary

Appointed: 29 May 2023

Manuel A.

Position: Director

Appointed: 27 May 2023

Alberto M.

Position: Director

Appointed: 06 June 2022

Jose A.

Position: Director

Appointed: 17 April 2021

George S.

Position: Director

Appointed: 17 April 2021

Jose A.

Position: Director

Appointed: 17 April 2021

Antonio J.

Position: Director

Appointed: 23 July 2021

Resigned: 06 June 2022

Helios V.

Position: Director

Appointed: 25 May 2021

Resigned: 29 May 2023

Carlos R.

Position: Director

Appointed: 17 April 2021

Resigned: 06 June 2022

Fernando V.

Position: Secretary

Appointed: 17 April 2021

Resigned: 29 May 2023

Fernando V.

Position: Director

Appointed: 17 April 2021

Resigned: 29 May 2023

Jose A.

Position: Director

Appointed: 22 May 2018

Resigned: 14 April 2021

Top Delight Ltd

Position: Corporate Director

Appointed: 08 February 2018

Resigned: 22 May 2018

Jose A.

Position: Director

Appointed: 06 November 2015

Resigned: 08 February 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Ac Fidelity Fund Inc from Miami, United States. The abovementioned PSC is categorised as "an incorporate (inc)", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fabio P. This PSC has significiant influence or control over the company,. Then there is Top Delight Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ac Fidelity Fund Inc

1000 Brickell Ave, Suite 925, Miami, Florida, 33131, United States

Legal authority Florida Business Corporation Act
Legal form Incorporate (Inc)
Country registered Florida, United States
Place registered Division Of Corporations, State Of Florida
Registration number P00000020414
Notified on 17 April 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Fabio P.

Notified on 24 March 2021
Ceased on 17 April 2021
Nature of control: significiant influence or control

Top Delight Ltd

397 Katherine Road, London, E7 8LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 10968642
Notified on 8 February 2018
Ceased on 18 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fabio P.

Notified on 1 July 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth530 000      
Balance Sheet
Cash Bank On Hand530 000540 000540 00026 000 00026 000 00026 000 00026 000 000
Net Assets Liabilities530 000540 000530 000530 00026 000 00026 000 00026 000 000
Net Assets Liabilities Including Pension Asset Liability530 000      
Reserves/Capital
Shareholder Funds530 000      
Other
Number Shares Allotted530 000530 000540 000530 00026 000 00026 000 00026 000 000
Par Value Share1111111
Called Up Share Capital Not Paid Not Expressed As Current Asset530 000      
Share Capital Allotted Called Up Paid530 000      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/11/30
filed on: 24th, July 2023
Free Download (2 pages)

Company search