N H Finance Limited LONDON


Founded in 1997, N H Finance, classified under reg no. 03361399 is an active company. Currently registered at 100 Wigmore Street W1U 3RN, London the company has been in the business for 27 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2021. Since March 12, 1998 N H Finance Limited is no longer carrying the name N H (finance).

At present there are 3 directors in the the company, namely Naomi P., David S. and Meir S.. In addition one secretary - Derek R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Adam S. who worked with the the company until 4 October 2017.

N H Finance Limited Address / Contact

Office Address 100 Wigmore Street
Office Address2 2nd Floor
Town London
Post code W1U 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361399
Date of Incorporation Mon, 28th Apr 1997
Industry Development of building projects
End of financial Year 30th June
Company age 27 years old
Account next due date Fri, 30th Jun 2023 (300 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Naomi P.

Position: Director

Appointed: 03 September 2018

Derek R.

Position: Secretary

Appointed: 06 May 2009

David S.

Position: Director

Appointed: 14 August 2007

Meir S.

Position: Director

Appointed: 22 October 1998

Benjamin P.

Position: Director

Appointed: 19 October 2011

Resigned: 31 March 2022

Adam S.

Position: Secretary

Appointed: 21 August 1997

Resigned: 04 October 2017

Saleh S.

Position: Director

Appointed: 21 August 1997

Resigned: 29 April 2018

Edward S.

Position: Director

Appointed: 21 August 1997

Resigned: 22 January 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1997

Resigned: 28 April 1997

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 28 April 1997

Resigned: 21 August 1997

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 1997

Resigned: 21 August 1997

London Law Services Limited

Position: Nominee Director

Appointed: 28 April 1997

Resigned: 28 April 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Dukeminster Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dukeminster Limited

6 Upper Grosvenor Street, London, W1K 2LJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03154201
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

N H (finance) March 12, 1998
Holaw (394) September 19, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 28th, March 2024
Free Download (13 pages)

Company search