The Greater London Finance Company Limited MIDDLESEX


The Greater London Finance Company started in year 1993 as Private Limited Company with registration number 02810116. The The Greater London Finance Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Middlesex at 161 Chertsey Road. Postal code: TW1 1ER.

The firm has 2 directors, namely Richard J., Joseph J.. Of them, Joseph J. has been with the company the longest, being appointed on 1 July 2010 and Richard J. has been with the company for the least time - from 1 May 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nabeel B. who worked with the the firm until 30 June 2016.

The Greater London Finance Company Limited Address / Contact

Office Address 161 Chertsey Road
Office Address2 Twickenham
Town Middlesex
Post code TW1 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02810116
Date of Incorporation Mon, 19th Apr 1993
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Richard J.

Position: Director

Appointed: 01 May 2020

Joseph J.

Position: Director

Appointed: 01 July 2010

Glenn P.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2010

Nabeel B.

Position: Secretary

Appointed: 19 April 1993

Resigned: 30 June 2016

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1993

Resigned: 19 April 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 April 1993

Resigned: 19 April 1993

Gerald B.

Position: Director

Appointed: 19 April 1993

Resigned: 21 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 April 1993

Resigned: 19 April 1993

Derek M.

Position: Director

Appointed: 19 April 1993

Resigned: 01 September 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Currie Motors Limited from Twickenham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Curfin (Netherlands Antilles) B.v. that entered Curacao, Curacao as the address. This PSC has a legal form of "a private limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Currie Motors Limited

161 Chertsey Road, Twickenham, TW1 1ER, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1437000
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Curfin (Netherlands Antilles) B.V.

Kaya Richard J. Beaujon Kaya Richard J. Beaujon, Curacao, PO Box PO BOX 837, Curacao

Legal authority Curacao Laws
Legal form Private Limited Liability Company
Country registered Curacao
Place registered Curacao Commercial Register
Registration number 13665
Notified on 30 June 2016
Ceased on 8 December 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, January 2024
Free Download (14 pages)

Company search

Advertisements