Fincad Uk Limited LONDON


Fincad Uk started in year 2014 as Private Limited Company with registration number 08913159. The Fincad Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 30 Churchill Place. Postal code: E14 5RE.

At the moment there are 3 directors in the the company, namely Emanuele C., Steve D. and Miriam G.. In addition one secretary - Steve D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fincad Uk Limited Address / Contact

Office Address 30 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08913159
Date of Incorporation Wed, 26th Feb 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (224 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 20 December 2023

Emanuele C.

Position: Director

Appointed: 15 May 2023

Steve D.

Position: Director

Appointed: 31 March 2023

Steve D.

Position: Secretary

Appointed: 31 March 2023

Miriam G.

Position: Director

Appointed: 31 March 2023

Steven O.

Position: Director

Appointed: 31 March 2023

Resigned: 15 May 2023

Sana H.

Position: Secretary

Appointed: 25 July 2022

Resigned: 31 March 2023

Al S.

Position: Director

Appointed: 21 January 2022

Resigned: 31 March 2023

Mike P.

Position: Secretary

Appointed: 06 January 2019

Resigned: 15 July 2022

Geoffrey F.

Position: Director

Appointed: 09 January 2017

Resigned: 19 January 2022

Michael B.

Position: Secretary

Appointed: 09 January 2017

Resigned: 06 January 2019

Nancy P.

Position: Secretary

Appointed: 31 March 2014

Resigned: 09 January 2017

Takashi Y.

Position: Director

Appointed: 26 February 2014

Resigned: 21 January 2022

Robert P.

Position: Director

Appointed: 26 February 2014

Resigned: 03 April 2020

Steve K.

Position: Director

Appointed: 26 February 2014

Resigned: 09 January 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 251 5702 057 758
Current Assets1 819 3822 407 732
Debtors567 812349 974
Net Assets Liabilities-2 838 386-2 926 299
Property Plant Equipment4 195265
Other
Accumulated Depreciation Impairment Property Plant Equipment44 90444 468
Average Number Employees During Period107
Balances Amounts Owed To Related Parties3 443 1654 080 970
Creditors4 661 9635 334 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 364
Disposals Property Plant Equipment 4 366
Fixed Assets4 195265
Increase From Depreciation Charge For Year Property Plant Equipment 3 928
Net Current Assets Liabilities-2 842 581-2 926 564
Property Plant Equipment Gross Cost49 09944 733
Total Assets Less Current Liabilities-2 838 386-2 926 299

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024-02-26
filed on: 29th, February 2024
Free Download (3 pages)

Company search