Background WavePink WaveYellow Wave

FITZROVIA FINANCE LTD. (08846389)

FITZROVIA FINANCE LTD. (08846389) is an active UK company. incorporated on 15 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FITZROVIA FINANCE LTD. has been registered for 12 years. Current directors include BAUMAN, Bradley Joseph.

Company Number
08846389
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAUMAN, Bradley Joseph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROVIA FINANCE LTD.

FITZROVIA FINANCE LTD. is an active company incorporated on 15 January 2014 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. FITZROVIA FINANCE LTD. was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08846389

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FUTURE LENDING LTD.
From: 10 November 2015To: 20 June 2017
LENDBANQ LIMITED
From: 22 October 2015To: 10 November 2015
COMPAMATE LTD
From: 15 January 2014To: 22 October 2015
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road Floor 6 London NW1 3BG
From: 19 October 2015To: 11 December 2025
Tegfan Graig Burry Port Dyfed SA16 0DF
From: 16 May 2014To: 19 October 2015
47 Beeches Road London SM3 9NA United Kingdom
From: 15 January 2014To: 16 May 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Director Joined
Jan 14
Funding Round
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Sept 17
Owner Exit
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Jan 20
Director Left
Jan 21
Director Left
Apr 25
12
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BAUMAN, Bradley Joseph

Active
Strand, LondonWC2R 0DT
Born January 1965
Director
Appointed 19 Oct 2015

DEVON-LOWE, Karl

Resigned
Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 19 Oct 2015
Resigned 01 Apr 2025

POURGALIS, Katia Kalli

Resigned
Euston Road, LondonNW1 3BG
Born July 1979
Director
Appointed 26 Sept 2017
Resigned 02 Dec 2020

RATTIGAN, Mark Andrew

Resigned
Euston Road, LondonNW1 3BG
Born March 1962
Director
Appointed 19 Oct 2015
Resigned 04 May 2016

ROSE, Phillip

Resigned
Euston Road, LondonNW1 3BG
Born October 1959
Director
Appointed 19 Oct 2015
Resigned 19 Oct 2015

SOPHOS, Pericles Elias

Resigned
Graig, Burry PortSA16 0DF
Born October 1975
Director
Appointed 15 Jan 2014
Resigned 19 Oct 2015

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 15 Jan 2014
Resigned 15 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip Rose

Ceased
Euston Road, LondonNW1 3BG
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 01 Oct 2017
Euston Road, LondonNW1 3BG

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

66

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Incorporation Company
15 January 2014
NEWINCIncorporation