Background WavePink WaveYellow Wave

FINANCE HOLDINGS LIMITED (05586096)

FINANCE HOLDINGS LIMITED (05586096) is an active UK company. incorporated on 7 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FINANCE HOLDINGS LIMITED has been registered for 20 years. Current directors include FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas and 1 others.

Company Number
05586096
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas, RICHARDSON, Jonathan Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE HOLDINGS LIMITED

FINANCE HOLDINGS LIMITED is an active company incorporated on 7 October 2005 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. FINANCE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05586096

LTD Company

Age

20 Years

Incorporated 7 October 2005

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 (7 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

BREEZETILE LIMITED
From: 7 October 2005To: 21 December 2005
Contact
Address

8-12 York Gate London, NW1 4QG,

Previous Addresses

Rubicon Partners 2B Sidings Court Doncaster DN4 5NU
From: 7 October 2005To: 3 April 2014
Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Nov 11
Loan Secured
Dec 13
Loan Cleared
Feb 14
Director Joined
Dec 16
Loan Secured
Oct 19
Loan Cleared
Nov 19
Director Left
Feb 20
Loan Cleared
Feb 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Secretary
Appointed 01 Nov 2005

FISCHER, Andrew Olaf

Active
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 01 Nov 2005

FISHER, Ian

Active
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 21 Dec 2005

FLETCHER, Alan Thomas

Active
York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 21 Dec 2005

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 01 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 01 Nov 2005

BOUCHER, Joseph

Resigned
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 18 Feb 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 2005
Resigned 01 Nov 2005

Persons with significant control

1

Rubicon Partners Industries Llp

Active
York Gate, LondonNW1 4QG

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

77

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
18 April 2012
MG02MG02
Legacy
27 March 2012
MG01MG01
Resolution
10 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
287Change of Registered Office
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Memorandum Articles
28 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation