Black Horse Finance Holdings Limited


Black Horse Finance Holdings started in year 1999 as Private Limited Company with registration number 03853896. The Black Horse Finance Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since 2005/10/26 Black Horse Finance Holdings Limited is no longer carrying the name Galaxy Trustee.

Currently there are 3 directors in the the firm, namely Nicholas W., Samuel V. and Timothy S.. In addition one secretary - Paul G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Black Horse Finance Holdings Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853896
Date of Incorporation Wed, 6th Oct 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Paul G.

Position: Secretary

Appointed: 18 January 2024

Nicholas W.

Position: Director

Appointed: 14 November 2022

Samuel V.

Position: Director

Appointed: 12 March 2021

Timothy S.

Position: Director

Appointed: 30 August 2016

Lauren P.

Position: Director

Appointed: 22 April 2019

Resigned: 26 November 2020

David H.

Position: Secretary

Appointed: 30 August 2016

Resigned: 08 January 2024

Philip G.

Position: Director

Appointed: 07 September 2015

Resigned: 30 August 2016

Richard J.

Position: Director

Appointed: 09 July 2015

Resigned: 28 October 2022

Paul G.

Position: Secretary

Appointed: 19 July 2013

Resigned: 30 August 2016

Claude S.

Position: Director

Appointed: 21 November 2012

Resigned: 25 June 2018

Jakob P.

Position: Director

Appointed: 21 November 2012

Resigned: 10 August 2015

Allison C.

Position: Secretary

Appointed: 12 March 2012

Resigned: 06 July 2012

Christopher S.

Position: Director

Appointed: 01 September 2011

Resigned: 09 July 2015

Adrian W.

Position: Director

Appointed: 30 April 2008

Resigned: 22 June 2012

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 21 June 2011

David O.

Position: Director

Appointed: 19 December 2006

Resigned: 21 November 2012

Deborah S.

Position: Secretary

Appointed: 19 December 2001

Resigned: 06 January 2010

Michael K.

Position: Director

Appointed: 26 October 2000

Resigned: 30 April 2008

John D.

Position: Director

Appointed: 26 October 2000

Resigned: 18 December 2006

David P.

Position: Director

Appointed: 26 October 2000

Resigned: 28 September 2007

Martin M.

Position: Director

Appointed: 27 April 2000

Resigned: 26 October 2000

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 23 December 1999

Resigned: 26 October 2000

Piers M.

Position: Director

Appointed: 23 December 1999

Resigned: 27 April 2000

Christopher B.

Position: Director

Appointed: 23 December 1999

Resigned: 26 October 2000

Christopher B.

Position: Secretary

Appointed: 23 December 1999

Resigned: 19 December 2001

Filbuk Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1999

Resigned: 23 December 1999

Filbuk (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1999

Resigned: 23 December 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Lloyds Bank Asset Finance Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank Asset Finance Limited

25 Gresham Street, London, EC2V 7HN, 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 00615235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Galaxy Trustee October 26, 2005
Filbuk 593 January 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, July 2023
Free Download (17 pages)

Company search

Advertisements