Background WavePink WaveYellow Wave

FINEBASE LIMITED (04201651)

FINEBASE LIMITED (04201651) is an active UK company. incorporated on 19 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FINEBASE LIMITED has been registered for 24 years. Current directors include CRAIG, Natasha Claire, SLOAM, Neil Andrew.

Company Number
04201651
Status
active
Type
ltd
Incorporated
19 April 2001
Age
24 years
Address
103-104 St Johns Wood Terrace, London, NW8 6PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CRAIG, Natasha Claire, SLOAM, Neil Andrew
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEBASE LIMITED

FINEBASE LIMITED is an active company incorporated on 19 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FINEBASE LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04201651

LTD Company

Age

24 Years

Incorporated 19 April 2001

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

103-104 St Johns Wood Terrace London, NW8 6PL,

Previous Addresses

C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England
From: 9 December 2011To: 10 December 2012
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 21 November 2011To: 9 December 2011
C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD
From: 24 August 2010To: 21 November 2011
C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom
From: 18 June 2010To: 24 August 2010
22 Ganton Street London W1F 7BY United Kingdom
From: 19 April 2001To: 18 June 2010
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Feb 10
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Nov 14
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Apr 19
Director Joined
Jun 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Mar 22
New Owner
Jan 23
Owner Exit
Jan 23
Loan Secured
Jul 23
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Sept 25
0
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CRAIG, Natasha Claire

Active
St Johns Wood Terrace, LondonNW8 6PL
Born May 1989
Director
Appointed 10 Mar 2022

SLOAM, Neil Andrew

Active
St Johns Wood Terrace, LondonNW8 6PL
Born May 1961
Director
Appointed 14 Jun 2019

KAY, Andrew Howard

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Secretary
Appointed 25 Apr 2001
Resigned 11 Jul 2012

WOOLF, Richard

Resigned
St Johns Wood Terrace, LondonNW8 6PL
Secretary
Appointed 11 Jul 2012
Resigned 07 Jan 2013

WOOLF, Richard Ellis

Resigned
28 Ossulton Way, LondonN2 0DS
Secretary
Appointed 01 Oct 2004
Resigned 05 Apr 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 25 Apr 2001

BAUM, Nicholas

Resigned
St Johns Wood Terrace, LondonNW8 6PL
Born February 1972
Director
Appointed 10 Feb 2010
Resigned 31 Mar 2020

HOLDER, Christopher Anthony

Resigned
Sackville Street, LondonW1S 3DN
Born August 1958
Director
Appointed 11 Jul 2012
Resigned 15 Feb 2018

KAY, Andrew Howard

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Born March 1953
Director
Appointed 25 Apr 2001
Resigned 11 Jul 2012

LEIGH, Laurence Colin

Resigned
Chase Lodge, RadlettWD7 8DB
Born June 1966
Director
Appointed 25 Apr 2001
Resigned 15 Oct 2007

MAUTNER, Simon Robert

Resigned
Sackville Street, LondonW1S 3DN
Born March 1949
Director
Appointed 11 Jul 2012
Resigned 09 Sept 2025

VASSILIOU, Alison

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Born April 1966
Director
Appointed 25 Apr 2001
Resigned 31 Oct 2014

WHITLEY, Dean

Resigned
St Johns Wood Terrace, LondonNW8 6PL
Born June 1963
Director
Appointed 05 Dec 2016
Resigned 28 Feb 2019

WOOLF, Richard Ellis

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Born April 1958
Director
Appointed 25 Apr 2001
Resigned 30 Jul 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Apr 2001
Resigned 25 Apr 2001

Persons with significant control

8

4 Active
4 Ceased

Mr Peter Gladwyn Symmonds

Active
Aml Trust Ag, Landstrasse 105, 9495 Triesen
Born February 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mr Robert Andrew Haas

Active
Aml Trust Ag, Landstrasse 105, 9495 Triesen
Born November 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mr Edgar Armand Frechette

Active
Aml Trust Ag, Landstrasse 105, 9495 Triesen
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mr Thomas Silvester Bargetze

Ceased
105, 9495 Triesen
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Dec 2022
Ceased 16 Dec 2024

Mr Robert Schadler

Ceased
Landstrasse, Triesen
Born October 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 15 Dec 2022

Mr Anton Lotzer

Ceased
Landstrasse 105, Triesen
Born May 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 24 Jan 2020

Mr Martin Lotzer

Active
Landstrasse 105, Triesen
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2019
Landstrasse 11, 9495 Triesen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Auditors Resignation Limited Company
10 October 2013
AA03AA03
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
17 November 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
25 April 2008
363aAnnual Return
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
22 August 2005
288cChange of Particulars
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
21 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Statement Of Affairs
1 May 2003
SASA
Legacy
1 May 2003
88(2)R88(2)R
Legacy
4 April 2003
88(2)R88(2)R
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
21 February 2003
MEM/ARTSMEM/ARTS
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
88(2)R88(2)R
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Incorporation Company
19 April 2001
NEWINCIncorporation