Finura Partners Limited LONDON


Founded in 2015, Finura Partners, classified under reg no. 09560937 is an active company. Currently registered at 15 Bowling Green Lane EC1R 0BD, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 30, 2015 Finura Partners Limited is no longer carrying the name Ntjr.

The company has 3 directors, namely Karan S., Edward D. and James H.. Of them, James H. has been with the company the longest, being appointed on 24 April 2015 and Karan S. has been with the company for the least time - from 28 September 2023. As of 27 April 2024, there were 7 ex directors - David W., Keith H. and others listed below. There were no ex secretaries.

Finura Partners Limited Address / Contact

Office Address 15 Bowling Green Lane
Town London
Post code EC1R 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560937
Date of Incorporation Fri, 24th Apr 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Karan S.

Position: Director

Appointed: 28 September 2023

Edward D.

Position: Director

Appointed: 08 June 2021

James H.

Position: Director

Appointed: 24 April 2015

David W.

Position: Director

Appointed: 10 June 2020

Resigned: 28 September 2023

Keith H.

Position: Director

Appointed: 23 May 2019

Resigned: 08 June 2021

Ian C.

Position: Director

Appointed: 23 May 2019

Resigned: 10 June 2020

Roger M.

Position: Director

Appointed: 24 April 2015

Resigned: 05 January 2017

James H.

Position: Director

Appointed: 24 April 2015

Resigned: 23 May 2019

Nathan M.

Position: Director

Appointed: 24 April 2015

Resigned: 23 May 2019

Toby O.

Position: Director

Appointed: 24 April 2015

Resigned: 23 May 2019

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Benchmark Capital Limited from Horsham, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nathan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Toby O., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benchmark Capital Limited

Holmwood House Langhurstwood Road, Horsham, RH12 4QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 09404621
Notified on 23 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Nathan M.

Notified on 1 January 2017
Ceased on 23 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Toby O.

Notified on 1 January 2017
Ceased on 23 May 2019
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 1 January 2017
Ceased on 31 January 2019
Nature of control: right to appoint and remove directors

Company previous names

Ntjr April 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth74 218       
Balance Sheet
Cash Bank On Hand53 76827 666556 892322 219381 585497 695559 279600 005
Current Assets410 539410 193966 572904 0231 070 4351 323 2041 446 2741 618 801
Debtors36 29830 12131 828247 352323 637466 855517 750463 787
Net Assets Liabilities74 218217 593115 591122 405336 168691 412517 886753 559
Other Debtors31 90830 12131 82827 01846 36573 63795 301111 256
Property Plant Equipment9 50824 84312 0572 0771 83520 81520 41314 677
Total Inventories320 473352 406377 852334 452365 213358 654369 245555 009
Cash Bank In Hand53 768       
Stocks Inventory320 473       
Tangible Fixed Assets9 508       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve73 218       
Shareholder Funds74 218       
Other
Accumulated Amortisation Impairment Intangible Assets  5 91311 82617 73823 650595 335814 512
Accumulated Depreciation Impairment Property Plant Equipment3 73413 32326 10936 32439 31847 00657 13870 424
Additions Other Than Through Business Combinations Intangible Assets 29 565      
Additions Other Than Through Business Combinations Property Plant Equipment 24 924 235    
Administrative Expenses620 347615 361      
Amounts Owed By Group Undertakings Participating Interests4 390       
Average Number Employees During Period813161819212428
Comprehensive Income Expense540 236326 391      
Corporation Tax Payable150 56892 447121 364105 17889 48584 688116 637216 194
Cost Sales210 225448 166      
Creditors322 965221 833233 752458 084274 463108 9581 549 3761 323 768
Depreciation Expense Property Plant Equipment3 7349 589      
Depreciation Rate Used For Property Plant Equipment 333333    
Dividends Paid467 018183 016      
Fixed Assets9 50854 40835 70919 81613 66226 7301 562 5591 365 348
Gross Profit Loss1 308 0691 034 199      
Income Expense Recognised Directly In Equity-466 018-183 016      
Increase From Amortisation Charge For Year Intangible Assets  5 9135 9135 9125 912571 685219 177
Increase From Depreciation Charge For Year Property Plant Equipment 9 58912 78610 2152 9947 68810 13213 286
Intangible Assets 29 56523 65217 73911 8275 9151 542 1461 350 671
Intangible Assets Gross Cost 29 56529 56529 56529 56529 5652 137 4812 165 183
Issue Equity Instruments1 000       
Net Current Assets Liabilities64 710188 360732 820560 673596 969773 640504 703711 979
Operating Profit Loss687 722418 838      
Other Creditors143 55290 20656 4502 668124124875 000875 000
Other Interest Receivable Similar Income Finance Income3 082       
Other Remaining Borrowings  2 0982 335    
Other Taxation Social Security Payable 9 73011 10514 608    
Profit Loss540 236326 391      
Profit Loss Before Tax690 804418 838      
Profit Loss On Ordinary Activities Before Tax690 804418 838      
Property Plant Equipment Gross Cost13 24238 16638 16638 40141 15367 82177 55185 101
Tax Tax Credit On Profit Or Loss On Ordinary Activities150 56892 447      
Total Assets Less Current Liabilities74 218242 768768 529580 489610 631800 3702 067 2622 077 327
Trade Creditors Trade Payables28 84529 45042 735112 365130 60196 948122 76280 155
Trade Debtors Trade Receivables   157 988225 058284 059343 821268 721
Turnover Revenue1 518 2941 482 365      
Advances Credits Directors 25 1752 938     
Advances Credits Made In Period Directors 471 63538 52356 434    
Advances Credits Repaid In Period Directors 496 81016 28653 496    
Accrued Liabilities    85 421185 206274 661327 510
Bank Borrowings Overdrafts   2 3356 2433 7367 6575 240
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   100 000142 000154 000  
Other Debtors Balance Sheet Subtotal   16 92621 31643 280  
Prepayments   45 42030 89865 87935 34840 530
Total Additions Including From Business Combinations Intangible Assets      2 107 91627 702
Total Additions Including From Business Combinations Property Plant Equipment    2 75226 6689 7307 550
Creditors Due Within One Year345 829       
Number Shares Allotted167       
Par Value Share1       
Share Capital Allotted Called Up Paid167       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on September 28, 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements