Finsen Technologies Limited LONDON


Finsen Technologies started in year 2012 as Private Limited Company with registration number 08260223. The Finsen Technologies company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD. Since 2015/01/29 Finsen Technologies Limited is no longer carrying the name Nanoclave.

Currently there are 4 directors in the the firm, namely Tristan W., Bill P. and Stuart L. and others. In addition one secretary - Stephen B. - is with the company. As of 23 May 2024, there was 1 ex director - Stephen B.. There were no ex secretaries.

Finsen Technologies Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08260223
Date of Incorporation Fri, 19th Oct 2012
Industry Other human health activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Tristan W.

Position: Director

Appointed: 01 January 2022

Stephen B.

Position: Secretary

Appointed: 22 April 2020

Bill P.

Position: Director

Appointed: 08 January 2015

Stuart L.

Position: Director

Appointed: 08 January 2015

Adam F.

Position: Director

Appointed: 19 October 2012

Stephen B.

Position: Director

Appointed: 08 January 2015

Resigned: 23 April 2020

Nanoclave Technologies Llp

Position: Corporate Director

Appointed: 19 October 2012

Resigned: 31 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Nanoclave Technologies Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Corvus Cura International Ltd that entered Rutland, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Nanoclave Technologies Llp

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc349607
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Corvus Cura International Ltd

40a Melton Road, Oakham, Rutland, LE15 6AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08041900
Notified on 6 April 2016
Ceased on 5 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nanoclave January 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 841122 528853 455129 140276 748
Current Assets231 790908 4481 746 4861 089 695782 533
Debtors77 704670 111306 899599 907137 111
Net Assets Liabilities-407 538-183 5822 127 6401 564 3321 281 043
Other Debtors74 083259 36891 77139 85028 008
Property Plant Equipment  58 89247 27356 079
Total Inventories152 245115 809586 132360 648 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 675 6 63421 47475 129
Amounts Owed By Related Parties   160 000 
Amounts Owed To Group Undertakings341 707335 955  2 645
Average Number Employees During Period7710115
Capital Reduction Decrease In Equity  249 920  
Corporation Tax Recoverable 14 96834 51070 44325 283
Creditors631 3361 578 82219 75713 6076 764
Deferred Tax Asset Debtors  89 100171 200 
Fixed Assets  808 892797 273806 079
Increase From Depreciation Charge For Year Property Plant Equipment   14 84053 655
Investments Fixed Assets8500 000750 000750 000750 000
Investments In Group Undertakings Participating Interests8500 000 750 000750 000
Issue Equity Instruments1 1 899 265  
Net Current Assets Liabilities-399 546-670 3741 374 420787 183486 228
Number Equity Instruments Exercisable Share-based Payment Arrangement  867732 
Number Equity Instruments Granted Share-based Payment Arrangement  2 83210 
Number Equity Instruments Outstanding Share-based Payment Arrangement  2 8321 729 
Other Creditors205 698877 12719 75713 6076 764
Other Taxation Social Security Payable  16 86210 435480
Profit Loss-210 136223 956575 781-658 440-303 930
Property Plant Equipment Gross Cost2 675 65 52668 747131 208
Provisions For Liabilities Balance Sheet Subtotal8 00013 20835 9156 5174 500
Total Additions Including From Business Combinations Property Plant Equipment   3 22162 461
Total Assets Less Current Liabilities-399 538-170 3742 183 3121 584 4561 292 307
Trade Creditors Trade Payables83 931365 740197 225144 98056 006
Trade Debtors Trade Receivables3 621395 77591 518158 41483 820
Transfers To From Retained Earnings Increase Decrease In Equity   110 88182 792
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement  156
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement   110
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement    50
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  2500
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  246

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (13 pages)

Company search