Background WavePink WaveYellow Wave

FINAC SERVICES LIMITED (01758113)

FINAC SERVICES LIMITED (01758113) is an active UK company. incorporated on 3 October 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINAC SERVICES LIMITED has been registered for 42 years. Current directors include IYER, Jayaram Parmeshwaran, PATNAIK, Durga Madhab.

Company Number
01758113
Status
active
Type
ltd
Incorporated
3 October 1983
Age
42 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IYER, Jayaram Parmeshwaran, PATNAIK, Durga Madhab
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINAC SERVICES LIMITED

FINAC SERVICES LIMITED is an active company incorporated on 3 October 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINAC SERVICES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01758113

LTD Company

Age

42 Years

Incorporated 3 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

INTERWIN LIMITED
From: 3 October 1983To: 31 October 1983
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

16 Charles Ii Street 4th Floor London SW1Y 4QU
From: 19 July 2013To: 29 November 2022
16 Charles Ii Street 3Rd Floor London SW1Y 4QU United Kingdom
From: 3 October 1983To: 19 July 2013
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ISAAC, Joleen

Active
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 05 Jul 2010

IYER, Jayaram Parmeshwaran

Active
Charles Ii Street, LondonSW1Y 4QU
Born August 1951
Director
Appointed 08 Nov 2017

PATNAIK, Durga Madhab

Active
Charles Ii Street, LondonSW1Y 4QU
Born November 1980
Director
Appointed 16 Aug 2021

GOPAL, Madan

Resigned
7 Beech Hurst CloseRH16 6AE
Secretary
Appointed N/A
Resigned 31 Dec 1992

MUKHOPADHYAY, Abhijit

Resigned
12 Queenswood Avenue, HounslowTW3 4LH
Secretary
Appointed 11 May 2005
Resigned 05 Jul 2010

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 31 Dec 1992
Resigned 11 May 2005

GOPAL, Madan

Resigned
7 Beech Hurst CloseRH16 6AE
Director
Appointed N/A
Resigned 31 Dec 1992

MELDRAM, David, Brec

Resigned
4 Ashdown Place, Thames DittonKT7 0AP
Born June 1955
Director
Appointed 01 Jan 1994
Resigned 31 Oct 1997

MUKHOPADHYAY, Abhijit

Resigned
12 Queenswood Avenue, HounslowTW3 4LH
Born July 1953
Director
Appointed 11 May 2005
Resigned 10 Aug 2010

NABAVI, Parviz

Resigned
11 Jackson Close, CranleighGU6 8TQ
Born April 1928
Director
Appointed N/A
Resigned 20 Nov 2004

NAIR, Ukkarath Muraleedharan

Resigned
80 Haymarket, LondonSW1Y 4TE
Born May 1953
Director
Appointed 10 Aug 2010
Resigned 13 Dec 2017

SAHAMI, Firooz

Resigned
Dene House, CobhamKT11 2NJ
Born April 1937
Director
Appointed 01 Jan 1994
Resigned 31 Mar 2015

Persons with significant control

1

Mr Prakash Hinduja

Active
80 Haymarket, LondonSW1Y 4TE
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
353353
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Miscellaneous
1 October 2008
MISCMISC
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
244244
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
244244
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
13 December 2002
88(2)R88(2)R
Legacy
28 November 2002
288cChange of Particulars
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
244244
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
15 May 2001
288cChange of Particulars
Legacy
18 December 2000
88(2)R88(2)R
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
13 September 1996
287Change of Registered Office
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
28 January 1993
363x363x
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
225(1)225(1)
Legacy
15 September 1986
363363
Legacy
11 July 1986
REREG(U)REREG(U)