Finlay Extracts & Ingredients Uk Limited LONDON


Founded in 2007, Finlay Extracts & Ingredients Uk, classified under reg no. 06459409 is an active company. Currently registered at Swire House SW1E 6AJ, London the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2015-09-28 Finlay Extracts & Ingredients Uk Limited is no longer carrying the name Finlay Extracts.

At the moment there are 2 directors in the the company, namely James W. and Julian R.. In addition one secretary - David M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann D. who worked with the the company until 13 July 2018.

Finlay Extracts & Ingredients Uk Limited Address / Contact

Office Address Swire House
Office Address2 59 Buckingham Gate
Town London
Post code SW1E 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459409
Date of Incorporation Fri, 21st Dec 2007
Industry Wholesale of coffee, tea, cocoa and spices
Industry Tea processing
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James W.

Position: Director

Appointed: 30 June 2022

David M.

Position: Secretary

Appointed: 03 October 2018

Julian R.

Position: Director

Appointed: 01 February 2013

Ann D.

Position: Secretary

Appointed: 27 February 2018

Resigned: 13 July 2018

Mark L.

Position: Director

Appointed: 28 September 2015

Resigned: 31 March 2020

Guy C.

Position: Director

Appointed: 11 September 2015

Resigned: 03 June 2022

Gerald W.

Position: Director

Appointed: 02 January 2014

Resigned: 07 June 2019

Neil W.

Position: Director

Appointed: 01 May 2012

Resigned: 30 June 2020

Brett S.

Position: Director

Appointed: 02 February 2010

Resigned: 15 January 2016

Richard D.

Position: Director

Appointed: 02 February 2010

Resigned: 30 April 2012

Ronald M.

Position: Director

Appointed: 22 September 2008

Resigned: 11 September 2015

Robert C.

Position: Director

Appointed: 21 December 2007

Resigned: 02 February 2010

James Finlay Limited

Position: Corporate Secretary

Appointed: 21 December 2007

Resigned: 27 February 2018

Paul H.

Position: Director

Appointed: 21 December 2007

Resigned: 01 February 2013

Rupert H.

Position: Director

Appointed: 21 December 2007

Resigned: 22 September 2008

Anthony B.

Position: Director

Appointed: 21 December 2007

Resigned: 02 February 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is James Finlay Limited from Aberdeen, 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.

James Finlay Limited

Hareness Place Altens Industrial Estate, Aberdeen, Aberdeen, AB12 3GX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc007139
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Finlay Extracts September 28, 2015

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, November 2023
Free Download (26 pages)

Company search

Advertisements