Background WavePink WaveYellow Wave

FINANCIAL EXPRESS INVESTMENTS LTD (03110696)

FINANCIAL EXPRESS INVESTMENTS LTD (03110696) is an active UK company. incorporated on 5 October 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FINANCIAL EXPRESS INVESTMENTS LTD has been registered for 30 years. Current directors include GLEESON, Robert David, HEALY, Liam Michael, ROBERTS, Linda Elizabeth and 1 others.

Company Number
03110696
Status
active
Type
ltd
Incorporated
5 October 1995
Age
30 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GLEESON, Robert David, HEALY, Liam Michael, ROBERTS, Linda Elizabeth, TULLOCH, Fraser Peter
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL EXPRESS INVESTMENTS LTD

FINANCIAL EXPRESS INVESTMENTS LTD is an active company incorporated on 5 October 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FINANCIAL EXPRESS INVESTMENTS LTD was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03110696

LTD Company

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

TRUSTNET LIMITED
From: 6 December 1995To: 1 April 2016
HUGODRAX (6) LIMITED
From: 5 October 1995To: 6 December 1995
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

3rd Floor, Hollywood House Church Street East Woking Surrey GU21 6HJ
From: 24 March 2014To: 16 November 2023
7 Chertsey Road Woking Surrey GU21 5AB
From: 5 October 1995To: 24 March 2014
Timeline

30 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Apr 16
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Loan Secured
Feb 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jul 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Left
Jun 20
Director Joined
Dec 20
Loan Secured
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Sept 23
Loan Secured
Jun 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GLEESON, Robert David

Active
13th Floor, LondonEC2R 7HJ
Born June 1981
Director
Appointed 09 Nov 2022

HEALY, Liam Michael

Active
LondonW1F 9NN
Born December 1976
Director
Appointed 05 Sept 2023

ROBERTS, Linda Elizabeth

Active
13th Floor, LondonEC2R 7HJ
Born September 1962
Director
Appointed 01 Dec 2024

TULLOCH, Fraser Peter

Active
13th Floor, LondonEC2R 7HJ
Born November 1983
Director
Appointed 01 Oct 2025

LA BROOY, Peter William

Resigned
34 Nevill Road, BrightonBN2 7HG
Secretary
Appointed 29 Oct 2002
Resigned 16 Nov 2018

PEARCE, David Robert

Resigned
Church Street East, WokingGU21 6HJ
Secretary
Appointed 16 Nov 2018
Resigned 11 Mar 2022

TIMBERLAKE, Dominic Richard Hunter

Resigned
52 Holland Park Mews, LondonW11 3SP
Secretary
Appointed 18 Feb 1996
Resigned 09 May 2000

VAN TIGGELEN, Antonie Pieter

Resigned
13th Floor, LondonEC2R 7HJ
Secretary
Appointed 11 Mar 2022
Resigned 01 Oct 2025

B S SECRETARIAL LIMITED

Resigned
One Dyers Buildings, LondonEC1N 2JT
Corporate nominee secretary
Appointed 05 Oct 1995
Resigned 05 Oct 1995

CLP COMPANY SECRETARIAL LIMITED

Resigned
Fifth Floor, LondonEC1M 6NQ
Corporate secretary
Appointed 09 May 2000
Resigned 10 May 2002

SECRETARIAL SOLUTIONS LIMITED

Resigned
99 Charterhouse Street, LondonEC1M 6NQ
Corporate secretary
Appointed 10 May 2002
Resigned 29 Oct 2002

BRADFORD, Neil Richard John

Resigned
Norland Square, LondonW11 4PY
Born September 1972
Director
Appointed 03 Jan 2018
Resigned 29 Apr 2019

BROOKE, Christopher John

Resigned
Withy Farm, DanehillRH17 7HP
Born June 1962
Director
Appointed 09 May 2000
Resigned 23 Feb 2001

BROUGH, Gordon Haig

Resigned
Flat 1, LondonW1N 3AL
Born August 1959
Nominee director
Appointed 05 Oct 1995
Resigned 28 Nov 1995

BUCKNALL, Graham Ralph Chalmers

Resigned
Brucehill, EdinburghEH12 6EX
Born March 1970
Director
Appointed 17 Feb 2000
Resigned 31 May 2001

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed 28 Nov 1995
Resigned 01 Oct 2002

EVANS, Gareth Alexander

Resigned
Tanglewood, SudburyCO10 7AB
Born December 1964
Director
Appointed 01 May 2001
Resigned 28 Nov 2001

HOLLAND, Michael

Resigned
7 Beechmore Road, LondonSW11 4ET
Born February 1954
Director
Appointed 29 Oct 2002
Resigned 15 Nov 2018

JONES, James Justin

Resigned
Wisteria, BedfordshireMK17 8EJ
Born April 1972
Director
Appointed 28 Nov 1995
Resigned 29 Oct 2002

LA BROOY, Peter William

Resigned
Church Street East, WokingGU21 6HJ
Born December 1955
Director
Appointed 20 Jun 2017
Resigned 15 Nov 2018

LAWRENCE, Matthew John

Resigned
30 Great Pulteney Street, LondonW1F 9NN
Born April 1974
Director
Appointed 17 Apr 2018
Resigned 01 May 2020

MOHAN RAJ, Prem Anand

Resigned
154 Wandsworth Bridge Road, LondonSW6 2UH
Born March 1970
Director
Appointed 25 Jul 2000
Resigned 24 May 2002

PEARCE, David Robert

Resigned
Church Street East, WokingGU21 6HJ
Born February 1964
Director
Appointed 16 Nov 2018
Resigned 11 Mar 2022

PURDEY, Hamish John

Resigned
Church Street East, WokingGU21 6HJ
Born May 1975
Director
Appointed 30 Nov 2020
Resigned 28 Oct 2022

ROBERTS, Linda Elizabeth

Resigned
13th Floor, LondonEC2R 7HJ
Born September 1962
Director
Appointed 14 Jan 2025
Resigned 14 Jan 2025

SKERRETT, Philip Edward

Resigned
73 Park Crescent, TwickenhamTW2 6NS
Born August 1943
Director
Appointed 05 Oct 1995
Resigned 28 Nov 1995

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Born February 1963
Director
Appointed 28 Feb 2001
Resigned 30 Apr 2001

TIMBERLAKE, Dominic Richard Hunter

Resigned
Church Street East, WokingGU21 6HJ
Born January 1970
Director
Appointed 28 Nov 1995
Resigned 31 Dec 2022

VAN TIGGELEN, Antonie Pieter

Resigned
13th Floor, LondonEC2R 7HJ
Born July 1970
Director
Appointed 11 Mar 2022
Resigned 01 Oct 2025

WELLER, Timothy Grainger

Resigned
Bone Mill Farm House Old Oundle Road, PeterboroughPE8 6NW
Born May 1961
Director
Appointed 24 Oct 1997
Resigned 09 May 2000

WILSON, Craig Newmarch

Resigned
Chute Forest, Nr AndoverSP11 9DS
Born September 1954
Director
Appointed 15 Apr 2016
Resigned 15 Nov 2018

WILSON, Craig Newmarch

Resigned
Forest Hill Cottage, AndoverSP11 9DF
Born September 1954
Director
Appointed 29 Oct 2002
Resigned 30 Sept 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Holland

Ceased
Church Street East, WokingGU21 6HJ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Craig Newmarch Wilson

Ceased
Church Street East, WokingGU21 6HJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hollywood House, WokingGU21 6HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Resolution
1 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 February 2019
MAMA
Resolution
25 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
225Change of Accounting Reference Date
Legacy
30 October 2002
287Change of Registered Office
Auditors Resignation Company
30 October 2002
AUDAUD
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
287Change of Registered Office
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
122122
Legacy
12 June 2000
122122
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
169169
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
169169
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
288bResignation of Director or Secretary
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
88(2)R88(2)R
Legacy
29 March 1996
123Notice of Increase in Nominal Capital
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
29 February 1996
287Change of Registered Office
Legacy
29 February 1996
225(1)225(1)
Legacy
26 February 1996
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1995
287Change of Registered Office
Incorporation Company
5 October 1995
NEWINCIncorporation