Background WavePink WaveYellow Wave

FINARTE LTD (08767188)

FINARTE LTD (08767188) is an active UK company. incorporated on 8 November 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. FINARTE LTD has been registered for 12 years. Current directors include PHIPSON, James.

Company Number
08767188
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
63 Bermondsey Street, London, SE1 3XF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
PHIPSON, James
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINARTE LTD

FINARTE LTD is an active company incorporated on 8 November 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. FINARTE LTD was registered 12 years ago.(SIC: 90040)

Status

active

Active since 12 years ago

Company No

08767188

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

63 Bermondsey Street London, SE1 3XF,

Previous Addresses

21 Bunhill Row London EC1Y 8LP
From: 8 November 2013To: 6 August 2019
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 15
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DA SECRETARIAL LIMITED

Active
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 30 Jul 2019

PHIPSON, James

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 08 Nov 2013

CLINK SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 08 Nov 2013
Resigned 30 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr James Phipson

Ceased
Bunhill Row, LondonEC1Y 8LP
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018
No. 110681, Gibraltar

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Mar 2018

Mr Clifford Schorer

Ceased
Bermondsey Street, LondonSE1 3XF
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Phipson

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Incorporation Company
8 November 2013
NEWINCIncorporation