Creditfix Asset Holdings Limited GLASGOW


Creditfix Asset Holdings Limited is a private limited company registered at 3Rd Floor, 4 West Regent Street, Glasgow G2 1RW. Incorporated on 2017-07-21, this 6-year-old company is run by 3 directors.
Director Taylor F., appointed on 09 October 2019. Director Nancy R., appointed on 03 November 2017. Director Pearse F., appointed on 21 July 2017.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209). According to Companies House data there was a name change on 2018-08-23 and their previous name was Insolvency Asset Holdings Limited.
The last confirmation statement was filed on 2023-07-19 and the date for the following filing is 2024-08-02. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Creditfix Asset Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 4 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC571767
Date of Incorporation Fri, 21st Jul 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Taylor F.

Position: Director

Appointed: 09 October 2019

Nancy R.

Position: Director

Appointed: 03 November 2017

Pearse F.

Position: Director

Appointed: 21 July 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats researched, there is Alter Domus Trustees (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Creditfix Holdings Limited that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Alter Domus Trustees (Uk) Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alter Domus Trustees (Uk) Limited

C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane, London, EC4N 8AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09272338
Notified on 5 October 2021
Nature of control: 75,01-100% shares

Creditfix Holdings Limited

Suite 33 Part Third Floor Lowry Mill, Swinton, Manchester, M27 6DB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12939579
Notified on 5 October 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Alter Domus Trustees (Uk) Limited

C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, EC4N 8AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 09272338
Notified on 1 May 2019
Ceased on 5 October 2021
Nature of control: 75,01-100% shares

Finbora Group Limited

C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square, Glasgow, G1 3AG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sc545312
Notified on 1 May 2019
Ceased on 5 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pearse F.

Notified on 21 July 2017
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Insolvency Asset Holdings August 23, 2018

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 26th, October 2023
Free Download (29 pages)

Company search