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) 26 Sep 2023 AA Full accounts made up to 31 December 2022

View PDF Full accounts made up to 31 December 2022 - link opens in a new window - 33 pages (33 pages)

12 Jun 2023 CH01 Director's details changed for Miss Kerry Ann Delaney on 12 June 2023

View PDF Director's details changed for Miss Kerry Ann Delaney on 12 June 2023 - link opens in a new window - 2 pages (2 pages)

12 Jun 2023 AD01 Registered office address changed from 6 Second Floor Devonshire Square London EC2M 4YE England to 4th Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA on 12 June 2023

View PDF Registered office address changed from 6 Second Floor Devonshire Square London EC2M 4YE England to 4th Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA on 12 June 2023 - link opens in a new window - 1 page (1 page)

11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates

View PDF Confirmation statement made on 11 May 2023 with updates - link opens in a new window - 4 pages (4 pages)

21 Mar 2023 AP01 Appointment of Miss Kerry Ann Delaney as a director on 16 March 2023

View PDF Appointment of Miss Kerry Ann Delaney as a director on 16 March 2023 - link opens in a new window - 2 pages (2 pages)

21 Mar 2023 TM01 Termination of appointment of Franziska Gisiger as a director on 16 March 2023

View PDF Termination of appointment of Franziska Gisiger as a director on 16 March 2023 - link opens in a new window - 1 page (1 page)

18 Jul 2022 AA Full accounts made up to 31 December 2021

View PDF Full accounts made up to 31 December 2021 - link opens in a new window - 32 pages (32 pages)

12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates

View PDF Confirmation statement made on 12 May 2022 with no updates - link opens in a new window - 3 pages (3 pages)

04 Jan 2022 TM02 Termination of appointment of Daniel Tungate as a secretary on 1 January 2022

View PDF Termination of appointment of Daniel Tungate as a secretary on 1 January 2022 - link opens in a new window - 1 page (1 page)

04 Jan 2022 AP03 Appointment of Miss Kerry Ann Delaney as a secretary on 1 January 2022

View PDF Appointment of Miss Kerry Ann Delaney as a secretary on 1 January 2022 - link opens in a new window - 2 pages (2 pages)

10 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

View PDF Resolutions RES01 ‐ Resolution of adoption of Articles of Association - link opens in a new window - 2 pages (2 pages)

24 Oct 2021 CC04 Statement of company's objects

View PDF Statement of company's objects - link opens in a new window - 2 pages (2 pages)

24 Oct 2021 MA Memorandum and Articles of Association

View PDF Memorandum and Articles of Association - link opens in a new window - 29 pages (29 pages)

02 Jun 2021 AA Full accounts made up to 31 December 2020

View PDF Full accounts made up to 31 December 2020 - link opens in a new window - 32 pages (32 pages)

17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates

View PDF Confirmation statement made on 16 May 2021 with no updates - link opens in a new window - 3 pages (3 pages)

03 Sep 2020 AP01 Appointment of Ms Tamsin Hobley as a director on 1 September 2020

View PDF Appointment of Ms Tamsin Hobley as a director on 1 September 2020 - link opens in a new window - 2 pages (2 pages)

03 Sep 2020 TM01 Termination of appointment of Martin Cole as a director on 1 September 2020

View PDF Termination of appointment of Martin Cole as a director on 1 September 2020 - link opens in a new window - 1 page (1 page)

30 Jun 2020 AA Full accounts made up to 31 December 2019

View PDF Full accounts made up to 31 December 2019 - link opens in a new window - 35 pages (35 pages)

20 May 2020 AP01 Appointment of Ms Marion Leslie as a director on 23 March 2020

View PDF Appointment of Ms Marion Leslie as a director on 23 March 2020 - link opens in a new window - 2 pages (2 pages)

19 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates

View PDF Confirmation statement made on 16 May 2020 with updates - link opens in a new window - 4 pages (4 pages)

19 May 2020 TM01 Termination of appointment of Robert Jeanbart as a director on 23 March 2020

View PDF Termination of appointment of Robert Jeanbart as a director on 23 March 2020 - link opens in a new window - 1 page (1 page)

16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates

View PDF Confirmation statement made on 16 May 2019 with no updates - link opens in a new window - 3 pages (3 pages)

20 Mar 2019 AA Full accounts made up to 31 December 2018

View PDF Full accounts made up to 31 December 2018 - link opens in a new window - 30 pages (30 pages)

06 Jul 2018 AA Full accounts made up to 31 December 2017

View PDF Full accounts made up to 31 December 2017 - link opens in a new window - 29 pages (29 pages)

16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates

View PDF Confirmation statement made on 16 May 2018 with no updates - link opens in a new window - 3 pages (3 pages)

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

Author: Golda Nolan II

Last Updated:

Views: 6174

Rating: 4.8 / 5 (78 voted)

Reviews: 93% of readers found this page helpful

Author information

Name: Golda Nolan II

Birthday: 1998-05-14

Address: Suite 369 9754 Roberts Pines, West Benitaburgh, NM 69180-7958

Phone: +522993866487

Job: Sales Executive

Hobby: Worldbuilding, Shopping, Quilting, Cooking, Homebrewing, Leather crafting, Pet

Introduction: My name is Golda Nolan II, I am a thoughtful, clever, cute, jolly, brave, powerful, splendid person who loves writing and wants to share my knowledge and understanding with you.