ETIKA FINANCE UK LOANS SPV ONE LIMITED
Company number 10743074
- Company Overview for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- Filing history for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- People for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- Charges for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- Registers for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- More for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Jun 2024 | PSC05 | Change of details for Etika Finance Uk Limited as a person with significant control on 1 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from Colony Suite 2.01 Colony, One Silk Street Ancoats, Manchester M4 6AG England to Colony Flint Glass Works, Suite 1.02 64 Jersey Street Ancoats Manchester M4 6JW on 3 June 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
19 Feb 2024 | TM01 | Termination of appointment of Robert Schuijff as a director on 9 February 2024 | |
28 Dec 2023 | TM01 | Termination of appointment of Richard Christopher Bray as a director on 22 December 2023 | |
28 Dec 2023 | AP01 | Appointment of Ms Aviva Hekscher-Hartog as a director on 22 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr John Sean Watherston as a director on 11 December 2023 | |
13 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Jul 2023 | MR01 | Registration of charge 107430740006, created on 29 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Jose Rafael Uy as a director on 9 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Richard Christopher Bray as a director on 9 June 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
26 Apr 2023 | PSC05 | Change of details for Etika Finance Uk Limited as a person with significant control on 12 May 2022 | |
02 Aug 2022 | AD03 | Register(s) moved to registered inspection location The Scalpel 52 Lime Street London EC3M 7AF | |
02 Aug 2022 | AD02 | Register inspection address has been changed from Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 52 Lime Street London EC3M 7AF | |
01 Aug 2022 | AD02 | Register inspection address has been changed to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF | |
31 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Suite 3.01 Jactin House 24 Hood Street Manchester M4 6WX England to Colony Suite 2.01 Colony, One Silk Street Ancoats, Manchester M4 6AG on 12 May 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Gary Gray as a director on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Jose Rafael Uy as a director on 31 March 2022 | |
17 Jan 2022 | MR01 | Registration of charge 107430740005, created on 14 January 2022 | |
16 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Sep 2021 | AD01 | Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Suite 3.01 Jactin House 24 Hood Street Manchester M4 6WX on 2 September 2021 |