Fintech For International Development Limited LONDON


Fintech For International Development Limited is a private limited company located at 41 41 Luke Street, London EC2A 4DP. Incorporated on 2021-02-25, this 3-year-old company is run by 3 directors.
Director Genevieve L., appointed on 24 January 2022. Director Claire M., appointed on 21 June 2021. Director Jennifer D., appointed on 21 June 2021.
The company is officially categorised as "business and domestic software development" (Standard Industrial Classification code: 62012).
The latest confirmation statement was sent on 2023-02-02 and the deadline for the subsequent filing is 2024-02-16. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fintech For International Development Limited Address / Contact

Office Address 41 41 Luke Street
Town London
Post code EC2A 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 13226565
Date of Incorporation Thu, 25th Feb 2021
Industry Business and domestic software development
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Genevieve L.

Position: Director

Appointed: 24 January 2022

Claire M.

Position: Director

Appointed: 21 June 2021

Jennifer D.

Position: Director

Appointed: 21 June 2021

Natasha B.

Position: Director

Appointed: 03 September 2021

Resigned: 04 December 2023

Peter H.

Position: Director

Appointed: 21 June 2021

Resigned: 19 April 2023

Edward C.

Position: Director

Appointed: 25 February 2021

Resigned: 21 June 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Standard Chartered Strategic Investments Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sustainable Impact Capital Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Standard Chartered Uk Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Standard Chartered Strategic Investments Limited

1 Basinghall Avenue, London, EC2V 5DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01388304
Notified on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Sustainable Impact Capital Limited

1 Churchill Place, London, E14 5HP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2052321
Notified on 21 June 2021
Nature of control: 25-50% shares

Standard Chartered Uk Holdings Limited

1 Basinghall Avenue, London, EC2V 5DD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 106502
Notified on 21 June 2021
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Save The Children International

St Vincent House 30 Orange Street, London, WC2H 7HH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 3732267
Notified on 25 February 2021
Ceased on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 41 41 Luke Street London EC2A 4DP United Kingdom on 2024/01/18 to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 18th, January 2024
Free Download (2 pages)

Company search