Finance Advisors Ltd LONDON


Finance Advisors started in year 2013 as Private Limited Company with registration number 08827927. The Finance Advisors company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 196 High Road. Postal code: N22 8HH.

The firm has one director. Holger P., appointed on 9 May 2018. There are currently no secretaries appointed. As of 18 April 2024, there were 4 ex directors - Stephan P., Christel S. and others listed below. There were no ex secretaries.

Finance Advisors Ltd Address / Contact

Office Address 196 High Road
Town London
Post code N22 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08827927
Date of Incorporation Mon, 30th Dec 2013
Industry Dormant Company
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Holger P.

Position: Director

Appointed: 09 May 2018

Stephan P.

Position: Director

Appointed: 10 April 2015

Resigned: 09 May 2018

Christel S.

Position: Director

Appointed: 10 April 2015

Resigned: 24 November 2015

Dirk W.

Position: Director

Appointed: 06 April 2015

Resigned: 10 April 2015

Sealiner Limited

Position: Corporate Director

Appointed: 30 December 2013

Resigned: 06 April 2015

Cay A.

Position: Director

Appointed: 30 December 2013

Resigned: 06 April 2015

Northco Directors Ltd

Position: Corporate Secretary

Appointed: 30 December 2013

Resigned: 14 April 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Holger P. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stephan P. This PSC owns 25-50% shares.

Holger P.

Notified on 9 May 2018
Nature of control: 75,01-100% shares

Stephan P.

Notified on 19 October 2017
Ceased on 9 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-24
Net Worth111      
Balance Sheet
Cash Bank On Hand    11   
Net Assets Liabilities  111111 0001 000
Cash Bank In Hand11       
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1111111 0001 000
Number Shares Allotted11111111 0001 000
Par Value Share111111111
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
Free Download (1 page)

Company search

Advertisements