Close Invoice Finance Limited LONDON


Close Invoice Finance started in year 1968 as Private Limited Company with registration number 00935949. The Close Invoice Finance company has been functioning successfully for 56 years now and its status is active. The firm's office is based in London at 10 Crown Place. Postal code: EC2A 4FT.

The firm has 6 directors, namely Matthew R., Fiona P. and George M. and others. Of them, Jacqueline B. has been with the company the longest, being appointed on 21 January 2015 and Matthew R. has been with the company for the least time - from 20 May 2021. At the moment 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.

Close Invoice Finance Limited Address / Contact

Office Address 10 Crown Place
Town London
Post code EC2A 4FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00935949
Date of Incorporation Wed, 24th Jul 1968
Industry Financial intermediation not elsewhere classified
End of financial Year 31st July
Company age 56 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Matthew R.

Position: Director

Appointed: 20 May 2021

Fiona P.

Position: Director

Appointed: 17 March 2021

George M.

Position: Director

Appointed: 17 March 2021

Megduth S.

Position: Director

Appointed: 13 February 2019

Ciaran M.

Position: Director

Appointed: 17 May 2016

Jacqueline B.

Position: Director

Appointed: 21 January 2015

Neil D.

Position: Director

Appointed: 17 March 2021

Resigned: 31 July 2023

Rachelle F.

Position: Director

Appointed: 06 July 2015

Resigned: 16 November 2016

Victoria B.

Position: Secretary

Appointed: 18 February 2015

Resigned: 28 December 2018

Clive G.

Position: Director

Appointed: 21 January 2015

Resigned: 03 February 2017

Adrian S.

Position: Director

Appointed: 15 October 2013

Resigned: 21 September 2020

Nicholas P.

Position: Director

Appointed: 16 February 2012

Resigned: 06 July 2015

Ian S.

Position: Director

Appointed: 16 February 2012

Resigned: 17 June 2021

Matthew T.

Position: Secretary

Appointed: 14 February 2012

Resigned: 18 February 2015

Mary M.

Position: Director

Appointed: 15 June 2011

Resigned: 31 July 2013

Harry P.

Position: Director

Appointed: 01 August 2008

Resigned: 19 December 2014

Andrew C.

Position: Director

Appointed: 01 August 2006

Resigned: 30 June 2011

Robert H.

Position: Director

Appointed: 01 August 2005

Resigned: 16 December 2014

Margaret W.

Position: Director

Appointed: 01 August 2004

Resigned: 20 February 2009

Simon C.

Position: Director

Appointed: 01 August 2003

Resigned: 06 August 2007

Peter F.

Position: Director

Appointed: 01 August 2003

Resigned: 13 May 2010

Robert G.

Position: Director

Appointed: 26 February 2002

Resigned: 17 December 2009

David T.

Position: Director

Appointed: 11 June 2001

Resigned: 23 July 2021

Margaret W.

Position: Secretary

Appointed: 21 March 2000

Resigned: 16 February 2012

Stephen H.

Position: Director

Appointed: 24 March 1998

Resigned: 01 September 2010

Jann P.

Position: Secretary

Appointed: 31 October 1997

Resigned: 21 March 2000

James H.

Position: Director

Appointed: 19 November 1996

Resigned: 31 January 2003

Jane S.

Position: Director

Appointed: 21 December 1995

Resigned: 31 July 2005

Ralph W.

Position: Director

Appointed: 23 March 1994

Resigned: 31 December 2000

Peter W.

Position: Director

Appointed: 07 December 1992

Resigned: 20 November 1995

Lawrence N.

Position: Director

Appointed: 07 December 1992

Resigned: 01 March 1996

Roderick K.

Position: Director

Appointed: 07 December 1992

Resigned: 31 October 2002

Leslie B.

Position: Director

Appointed: 07 December 1992

Resigned: 31 July 2004

John Y.

Position: Director

Appointed: 07 December 1992

Resigned: 16 October 1995

Peter S.

Position: Director

Appointed: 07 December 1992

Resigned: 31 July 1998

Susan R.

Position: Secretary

Appointed: 07 December 1992

Resigned: 31 October 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Close Brothers Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Close Brothers Limited

Close Brothers Group Plc 10 Crown Place, London, EC2A 4FT, 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 0195626
Notified on 14 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2023
filed on: 23rd, December 2023
Free Download (41 pages)

Company search

Advertisements