Background WavePink WaveYellow Wave

FINBAR INVESTMENTS (INTERNATIONAL) LIMITED (06554854)

FINBAR INVESTMENTS (INTERNATIONAL) LIMITED (06554854) is an active UK company. incorporated on 3 April 2008. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. FINBAR INVESTMENTS (INTERNATIONAL) LIMITED has been registered for 18 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr and 1 others.

Company Number
06554854
Status
active
Type
ltd
Incorporated
3 April 2008
Age
18 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINBAR INVESTMENTS (INTERNATIONAL) LIMITED

FINBAR INVESTMENTS (INTERNATIONAL) LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. FINBAR INVESTMENTS (INTERNATIONAL) LIMITED was registered 18 years ago.(SIC: 55100, 68209, 70100)

Status

active

Active since 18 years ago

Company No

06554854

LTD Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SWISSGEN (UK) LIMITED
From: 29 June 2009To: 6 July 2012
PETALBLUE LIMITED
From: 3 April 2008To: 29 June 2009
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 20
Director Joined
Jun 20
Funding Round
Apr 21
New Owner
May 21
New Owner
May 21
Director Left
Mar 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 20 Mar 2015

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 21 Apr 2008

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 02 Feb 2017

SULEMAN, Hassanali Amirali Dawood

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 02 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 03 Apr 2008
Resigned 21 Apr 2008

JETHA, Mohmed Sultan

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1958
Director
Appointed 01 Jun 2020
Resigned 01 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 03 Apr 2008
Resigned 21 Apr 2008

Persons with significant control

3

Ms Shellina Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Mr Shaffin Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Resolution
28 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 July 2012
NM06NM06
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
353353
Legacy
27 April 2009
190190
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation