Background WavePink WaveYellow Wave

FINEMARK HOLDINGS LIMITED (05764660)

FINEMARK HOLDINGS LIMITED (05764660) is an active UK company. incorporated on 31 March 2006. with registered office in Warwickshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINEMARK HOLDINGS LIMITED has been registered for 20 years. Current directors include EVANS, Brett Lee, Mr., MARSTON, Andrew John.

Company Number
05764660
Status
active
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
The Robbins Building, Albert, Warwickshire, CV21 2SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Brett Lee, Mr., MARSTON, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEMARK HOLDINGS LIMITED

FINEMARK HOLDINGS LIMITED is an active company incorporated on 31 March 2006 with the registered office located in Warwickshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINEMARK HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05764660

LTD Company

Age

20 Years

Incorporated 31 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

FINEMARK CONTRACTS LIMITED
From: 31 March 2006To: 20 February 2024
Contact
Address

The Robbins Building, Albert Street, Rugby Warwickshire, CV21 2SD,

Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Share Issue
Jun 25
New Owner
Jul 25
Funding Round
Jul 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EVANS, Brett Lee

Active
The Robbins Building, Albert, WarwickshireCV21 2SD
Secretary
Appointed 10 Jun 2025

EVANS, Brett Lee, Mr.

Active
The Robbins Building, Albert, WarwickshireCV21 2SD
Born July 1973
Director
Appointed 04 Jun 2009

MARSTON, Andrew John

Active
The Robbins Building, Albert, WarwickshireCV21 2SD
Born September 1972
Director
Appointed 31 Mar 2006

GREY'S SECRETARIAL SERVICES LIMITED

Resigned
Albert Street, RugbyCV21 2SD
Corporate secretary
Appointed 31 Mar 2006
Resigned 27 Oct 2023

MARSTON, Michael Anthony, Mr.

Resigned
Townsend Mill Beechcroft Drive, BromsgroveB61 0DS
Born July 1948
Director
Appointed 31 Mar 2006
Resigned 04 Jun 2009

Persons with significant control

2

Mr. Brett Lee Evans

Active
The Robbins Building, Albert, WarwickshireCV21 2SD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2025

Mr Andrew John Marston

Active
The Robbins Building, Albert, WarwickshireCV21 2SD
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 March 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
11 July 2006
88(2)R88(2)R
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
288aAppointment of Director or Secretary
Incorporation Company
31 March 2006
NEWINCIncorporation