SIX FINANCIAL INFORMATION UK LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) 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) 17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates

View PDF Confirmation statement made on 17 May 2017 with updates - link opens in a new window - 6 pages (6 pages)

21 Apr 2017 AA Full accounts made up to 31 December 2016

View PDF Full accounts made up to 31 December 2016 - link opens in a new window - 25 pages (25 pages)

06 Apr 2017 CH01 Director's details changed for Robert Jeanbart on 6 April 2017

View PDF Director's details changed for Robert Jeanbart on 6 April 2017 - link opens in a new window - 2 pages (2 pages)

06 Apr 2017 CH01 Director's details changed for Franziska Gisiger on 6 April 2017

View PDF Director's details changed for Franziska Gisiger on 6 April 2017 - link opens in a new window - 2 pages (2 pages)

06 Apr 2017 CH01 Director's details changed for Martin Cole on 6 April 2017

View PDF Director's details changed for Martin Cole on 6 April 2017 - link opens in a new window - 2 pages (2 pages)

06 Apr 2017 CH03 Secretary's details changed for Daniel Tungate on 6 April 2017

View PDF Secretary's details changed for Daniel Tungate on 6 April 2017 - link opens in a new window - 1 page (1 page)

14 Oct 2016 AD01 Registered office address changed from 15 Appold Street London EC2A 2NE United Kingdom to 6 Second Floor Devonshire Square London EC2M 4YE on 14 October 2016

View PDF Registered office address changed from 15 Appold Street London EC2A 2NE United Kingdom to 6 Second Floor Devonshire Square London EC2M 4YE on 14 October 2016 - link opens in a new window - 1 page (1 page)

04 Oct 2016 AA Full accounts made up to 31 December 2015

View PDF Full accounts made up to 31 December 2015 - link opens in a new window - 25 pages (25 pages)

24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000

View PDF Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 500,000 - link opens in a new window - 6 pages (6 pages)

24 May 2016 CH01 Director's details changed for Martin Cole on 24 May 2016

View PDF Director's details changed for Martin Cole on 24 May 2016 - link opens in a new window - 2 pages (2 pages)

05 May 2016 CH01 Director's details changed for Franziska Gisiger on 5 May 2016

View PDF Director's details changed for Franziska Gisiger on 5 May 2016 - link opens in a new window - 2 pages (2 pages)

05 May 2016 AD01 Registered office address changed from 15 Appold Street London EC2A 2NE to 15 Appold Street London EC2A 2NE on 5 May 2016

View PDF Registered office address changed from 15 Appold Street London EC2A 2NE to 15 Appold Street London EC2A 2NE on 5 May 2016 - link opens in a new window - 1 page (1 page)

05 May 2016 CH03 Secretary's details changed for Daniel Tungate on 5 May 2016

View PDF Secretary's details changed for Daniel Tungate on 5 May 2016 - link opens in a new window - 1 page (1 page)

05 May 2016 CH01 Director's details changed for Robert Jeanbart on 5 May 2016

View PDF Director's details changed for Robert Jeanbart on 5 May 2016 - link opens in a new window - 2 pages (2 pages)

05 Oct 2015 AA Full accounts made up to 31 December 2014

View PDF Full accounts made up to 31 December 2014 - link opens in a new window - 19 pages (19 pages)

22 Aug 2015 AP03 Appointment of Daniel Tungate as a secretary on 6 August 2015

View PDF Appointment of Daniel Tungate as a secretary on 6 August 2015 - link opens in a new window - 3 pages (3 pages)

22 Aug 2015 TM02 Termination of appointment of Elizabeth Coleman as a secretary on 6 August 2015

View PDF Termination of appointment of Elizabeth Coleman as a secretary on 6 August 2015 - link opens in a new window - 2 pages (2 pages)

10 Jun 2015 AR01 Annual return made up to 19 May 2015. List of shareholders has changed
Statement of capital on 2015-06-10
  • GBP 500,000

View PDF Annual return made up to 19 May 2015. List of shareholders has changed Statement of capital on 2015-06-10 GBP 500,000 - link opens in a new window - 15 pages (15 pages)

17 Dec 2014 AP01 Appointment of Robert Jeanbart as a director on 10 November 2014

View PDF Appointment of Robert Jeanbart as a director on 10 November 2014 - link opens in a new window - 3 pages (3 pages)

17 Dec 2014 AP01 Appointment of Franziska Gisiger as a director on 10 November 2014

View PDF Appointment of Franziska Gisiger as a director on 10 November 2014 - link opens in a new window - 3 pages (3 pages)

17 Dec 2014 TM01 Termination of appointment of Andre Kalbermatter as a director on 10 November 2014

View PDF Termination of appointment of Andre Kalbermatter as a director on 10 November 2014 - link opens in a new window - 2 pages (2 pages)

17 Dec 2014 TM01 Termination of appointment of Marcel Battig as a director on 10 November 2014

View PDF Termination of appointment of Marcel Battig as a director on 10 November 2014 - link opens in a new window - 2 pages (2 pages)

29 May 2014 AA Full accounts made up to 31 December 2013

View PDF Full accounts made up to 31 December 2013 - link opens in a new window - 19 pages (19 pages)

29 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500,000

View PDF Annual return made up to 19 May 2014 with full list of shareholders Statement of capital on 2014-05-29 GBP 500,000 - link opens in a new window - 15 pages (15 pages)

18 Jul 2013 AP01 Appointment of Mr Marcel Battig as a director

View PDF Appointment of Mr Marcel Battig as a director - link opens in a new window - 2 pages (2 pages)

SIX FINANCIAL INFORMATION UK LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Cheryll Lueilwitz

Last Updated:

Views: 6206

Rating: 4.3 / 5 (54 voted)

Reviews: 93% of readers found this page helpful

Author information

Name: Cheryll Lueilwitz

Birthday: 1997-12-23

Address: 4653 O'Kon Hill, Lake Juanstad, AR 65469

Phone: +494124489301

Job: Marketing Representative

Hobby: Reading, Ice skating, Foraging, BASE jumping, Hiking, Skateboarding, Kayaking

Introduction: My name is Cheryll Lueilwitz, I am a sparkling, clean, super, lucky, joyous, outstanding, lucky person who loves writing and wants to share my knowledge and understanding with you.