Signature Private Finance Limited CARDIFF


Signature Private Finance started in year 2012 as Private Limited Company with registration number 08106050. The Signature Private Finance company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cardiff at Albion House Oxford Street. Postal code: CF15 7TR.

The company has 3 directors, namely Thomas H., Tony G. and David H.. Of them, David H. has been with the company the longest, being appointed on 1 September 2015 and Thomas H. has been with the company for the least time - from 8 August 2022. 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 - Robert T. who worked with the the company until 1 June 2013.

Signature Private Finance Limited Address / Contact

Office Address Albion House Oxford Street
Office Address2 Nantgarw
Town Cardiff
Post code CF15 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08106050
Date of Incorporation Thu, 14th Jun 2012
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 12 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 Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 08 August 2022

Tony G.

Position: Director

Appointed: 14 December 2016

David H.

Position: Director

Appointed: 01 September 2015

Tarun S.

Position: Director

Appointed: 21 July 2015

Resigned: 23 January 2020

Bilal A.

Position: Director

Appointed: 23 March 2015

Resigned: 29 February 2016

Christopher S.

Position: Director

Appointed: 11 October 2013

Resigned: 01 July 2015

Sanjay D.

Position: Director

Appointed: 01 June 2013

Resigned: 23 January 2020

Rory D.

Position: Director

Appointed: 01 June 2013

Resigned: 04 September 2015

Robert T.

Position: Secretary

Appointed: 14 June 2012

Resigned: 01 June 2013

Chandra J.

Position: Director

Appointed: 14 June 2012

Resigned: 01 June 2013

Robert T.

Position: Director

Appointed: 14 June 2012

Resigned: 01 June 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Siganture Private Finance Finco Limited from Solihull, England. The abovementioned PSC is classified as "a private limited", 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. The second one in the PSC register is Cabot Square Capital Nominee Limited that put London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Siganture Private Finance Finco Limited

Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England And Wales
Place registered England And Wales
Registration number 08708644
Notified on 23 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cabot Square Capital Nominee Limited

One Connaught Place, London, W2 2ET, England

Legal authority Companies Act
Legal form Limited Company
Country registered N/A
Place registered Uk
Registration number 04766358
Notified on 1 October 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 081060500010, created on October 16, 2023
filed on: 19th, October 2023
Free Download (62 pages)

Company search