Background WavePink WaveYellow Wave

FINEM LIMITED (04717309)

FINEM LIMITED (04717309) is an active UK company. incorporated on 31 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. FINEM LIMITED has been registered for 23 years. Current directors include REED, James Andrew.

Company Number
04717309
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REED, James Andrew
SIC Codes
70100, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEM LIMITED

FINEM LIMITED is an active company incorporated on 31 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. FINEM LIMITED was registered 23 years ago.(SIC: 70100, 78109)

Status

active

Active since 23 years ago

Company No

04717309

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

JAMES REED & PARTNERS LIMITED
From: 2 November 2017To: 18 December 2017
FINEM LTD
From: 3 March 2010To: 2 November 2017
JAMES REED & PARTNERS LTD
From: 15 September 2008To: 3 March 2010
JAMES REED & PARTNERS PLC
From: 31 March 2003To: 15 September 2008
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Academy Court Third Floor 94 Chancery Lane London WC2A 1DT
From: 31 March 2003To: 3 April 2012
Timeline

6 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 10
Director Joined
Feb 14
Director Left
May 14
Loan Cleared
Apr 18
Director Left
Jul 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 31 Mar 2003

BEAL, Derek George

Resigned
4 Calonne Road, LondonSW19 5HJ
Secretary
Appointed 31 Mar 2003
Resigned 07 Jul 2003

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 07 Jul 2003
Resigned 30 Jun 2018

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed 31 Mar 2003
Resigned 01 Apr 2010

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born November 1950
Director
Appointed 16 Sept 2003
Resigned 30 Jun 2018

MARSH, Nigel Leslie

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1965
Director
Appointed 04 Feb 2014
Resigned 07 May 2014

Persons with significant control

2

Reed Global Limited

Active
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Resolution
18 December 2017
RESOLUTIONSResolutions
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company
31 March 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Auditors Resignation Company
29 March 2012
AUDAUD
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Memorandum Articles
10 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Auditors Resignation Company
22 June 2009
AUDAUD
Legacy
27 April 2009
225Change of Accounting Reference Date
Resolution
9 April 2009
RESOLUTIONSResolutions
Miscellaneous
9 April 2009
MISCMISC
Court Order
8 April 2009
OCOC
Legacy
2 April 2009
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
15 September 2008
CERT10CERT10
Re Registration Memorandum Articles
15 September 2008
MARMAR
Legacy
15 September 2008
5353
Resolution
15 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Auditors Resignation Company
16 August 2007
AUDAUD
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
1 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
287Change of Registered Office
Legacy
7 February 2004
169169
Legacy
23 January 2004
169169
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
287Change of Registered Office
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
2 April 2003
CERT8CERT8
Application To Commence Business
2 April 2003
117117
Incorporation Company
31 March 2003
NEWINCIncorporation