Background WavePink WaveYellow Wave

J.M. FINN & CO.LTD (05772581)

J.M. FINN & CO.LTD (05772581) is an active UK company. incorporated on 6 April 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. J.M. FINN & CO.LTD has been registered for 20 years. Current directors include BEDFORD, Hugo Charles, BERTRAND, Luc Jacques Leon Cesar, BUYSSCHAERT, Michel and 6 others.

Company Number
05772581
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
25 Copthall Avenue, London, EC2R 7AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEDFORD, Hugo Charles, BERTRAND, Luc Jacques Leon Cesar, BUYSSCHAERT, Michel, CAMERLYNCK, Vincent, DEJONGHE, Piet, HALL, Louise Drummond, LECHIEN, Eric Guy Martin, MATERS, Christophe, MAY, Dominic
SIC Codes
64999, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M. FINN & CO.LTD

J.M. FINN & CO.LTD is an active company incorporated on 6 April 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. J.M. FINN & CO.LTD was registered 20 years ago.(SIC: 64999, 66120)

Status

active

Active since 20 years ago

Company No

05772581

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 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

1 day left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

25 Copthall Avenue London, EC2R 7AH,

Previous Addresses

, 25 Copthall Avenue 25 Copthall Avenue, London, EC2R 7AH, United Kingdom
From: 4 October 2021To: 5 October 2021
, 4 Coleman Street, London, EC2R 5TA
From: 6 April 2006To: 4 October 2021
Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Share Buyback
Jul 15
Capital Reduction
Aug 15
Director Joined
Nov 15
Director Joined
May 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
19
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

SHERRIFF, Jeffrey Craig

Active
Copthall Avenue, LondonEC2R 7AH
Secretary
Appointed 06 Apr 2006

BEDFORD, Hugo Charles

Active
Copthall Avenue, LondonEC2R 7AH
Born November 1968
Director
Appointed 01 Jan 2021

BERTRAND, Luc Jacques Leon Cesar

Active
Copthall Avenue, LondonEC2R 7AH
Born February 1951
Director
Appointed 30 Sept 2011

BUYSSCHAERT, Michel

Active
Copthall Avenue, LondonEC2R 7AH
Born May 1965
Director
Appointed 01 Jan 2021

CAMERLYNCK, Vincent

Active
Copthall Avenue, LondonEC2R 7AH
Born September 1961
Director
Appointed 01 Nov 2023

DEJONGHE, Piet

Active
Copthall Avenue, LondonEC2R 7AH
Born October 1966
Director
Appointed 02 Jan 2024

HALL, Louise Drummond

Active
Copthall Avenue, LondonEC2R 7AH
Born March 1966
Director
Appointed 01 Aug 2023

LECHIEN, Eric Guy Martin

Active
Bank Delen Nv, 2020 Antwerpen
Born July 1973
Director
Appointed 17 May 2018

MATERS, Christophe

Active
Copthall Avenue, LondonEC2R 7AH
Born September 1983
Director
Appointed 18 Aug 2023

MAY, Dominic

Active
Copthall Avenue, LondonEC2R 7AH
Born August 1976
Director
Appointed 01 Jan 2021

BARSTOW, John David

Resigned
Thorpe Hall, YorkYO62 4DL
Born February 1954
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

BECK, Charles Theodore Heathfield

Resigned
Blundens House, AltonGU34 4LB
Born April 1954
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

CLARKSON, Toby William John

Resigned
South Hill Farm, TauntonTA3 5SH
Born September 1962
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

COSSLETT, Roger Noel

Resigned
8 Fox Dene, GodalmingGU7 1YQ
Born February 1963
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

DE WINTER, Paul Maurice Eduard

Resigned
Copthall Avenue, LondonEC2R 7AH
Born December 1959
Director
Appointed 30 Sept 2011
Resigned 31 Dec 2024

DELEN, Jacques Joseph Marie

Resigned
Jan Van Rijswijcklaan 184, 2020 Antwerpen
Born October 1949
Director
Appointed 30 Sept 2011
Resigned 31 Dec 2020

DYAS, Paul Edward

Resigned
29 Jessica Road, LondonSW18 2QL
Born June 1969
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

EDGEDALE, James William

Resigned
South Farm, FaringdonSN7 7PD
Born January 1963
Director
Appointed 06 Apr 2006
Resigned 14 Jul 2021

FARRANT, Paul Jonathan

Resigned
The Chestnuts, GodalmingGU8 4LE
Born September 1953
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

FAULL, Harry Matthew

Resigned
1 Gardeners Row Queen Street, ColchesterCO6 1QU
Born July 1963
Director
Appointed 03 Jul 2006
Resigned 20 May 2008

FINN, John Michael

Resigned
The Hall, Burnham On CrouchCM0 8BQ
Born January 1944
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

MCENEANEY, Matthew

Resigned
606 Gilbert House, LondonEC2Y 8BD
Born February 1964
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

REBBECK, Thomas Claud Hall

Resigned
West Mall, BristolBS8 4BQ
Born January 1966
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

SMITH, Samantha Jane

Resigned
17 Winsham Grove, LondonSW11 6NB
Born May 1974
Director
Appointed 03 Jul 2006
Resigned 01 May 2009

SUSSMAN, Steven Anthony

Resigned
Copthall Avenue, LondonEC2R 7AH
Born October 1953
Director
Appointed 06 Apr 2006
Resigned 31 Dec 2023

SUYKENS, Jan Hendrick Maria Suzanna

Resigned
Begijnenvest 113, B-2000 Antwerpen
Born August 1960
Director
Appointed 30 Sept 2011
Resigned 31 Dec 2023

TEMPLE PEDERSEN, Simon Alexander

Resigned
Wallmarsh House, FromeBA11 5JL
Born June 1964
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

VAN NIEUWENBORGH, Jens

Resigned
Begijnenvest 113, B-2000 Antwerpen
Born August 1982
Director
Appointed 16 Oct 2015
Resigned 07 Nov 2023

WARD, William Robin Vielle

Resigned
Meeting Cottage, BedfordMK44 2HT
Born July 1970
Director
Appointed 03 Jul 2006
Resigned 30 Sept 2011

Persons with significant control

1

Begijnevest, Antwerp

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

145

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
23 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Capital Cancellation Shares
11 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2015
SH03Return of Purchase of Own Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Resolution
21 October 2011
RESOLUTIONSResolutions
Resolution
21 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2007
AAAnnual Accounts
Legacy
9 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
287Change of Registered Office
Legacy
26 January 2007
88(2)R88(2)R
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Statement Of Affairs
3 July 2006
SASA
Legacy
3 July 2006
88(2)R88(2)R
Certificate Re Registration Unlimited To Limited
3 July 2006
CERT1CERT1
Re Registration Memorandum Articles
3 July 2006
MARMAR
Legacy
3 July 2006
5151
Resolution
3 July 2006
RESOLUTIONSResolutions
Incorporation Company
6 April 2006
NEWINCIncorporation