Background WavePink WaveYellow Wave

FINANCIUS GROUP HOLDINGS LIMITED (08939298)

FINANCIUS GROUP HOLDINGS LIMITED (08939298) is a dissolved UK company. incorporated on 14 March 2014. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINANCIUS GROUP HOLDINGS LIMITED has been registered for 12 years. Current directors include COPESTAKE, Graeme John, ROSE, Trevor.

Company Number
08939298
Status
dissolved
Type
ltd
Incorporated
14 March 2014
Age
12 years
Address
Star House, Rochester, ME1 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPESTAKE, Graeme John, ROSE, Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIUS GROUP HOLDINGS LIMITED

FINANCIUS GROUP HOLDINGS LIMITED is an dissolved company incorporated on 14 March 2014 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINANCIUS GROUP HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08939298

LTD Company

Age

12 Years

Incorporated 14 March 2014

Size

N/A

Accounts

ARD: 19/4

Up to Date

Last Filed

Made up to 19 April 2024 (2 years ago)
Submitted on 12 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Star House Star Hill Rochester, ME1 1UX,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 17
Owner Exit
Jul 17
New Owner
Feb 19
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COPESTAKE, Graeme John

Active
Star Hill, RochesterME1 1UX
Born November 1971
Director
Appointed 14 Mar 2014

ROSE, Trevor

Active
Star Hill, RochesterME1 1UX
Born September 1964
Director
Appointed 14 Mar 2014

BROWN, Robert Alan

Resigned
Star Hill, RochesterME1 1UX
Born September 1954
Director
Appointed 14 Mar 2014
Resigned 07 Mar 2017

Persons with significant control

7

1 Active
6 Ceased

Mr Trevor Rose

Active
Star Hill, RochesterME1 1UX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2024
Star Hill, RochesterME1 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2024
Ceased 30 Dec 2024
Star Hill, RochesterME1 1UX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2018
Ceased 18 Apr 2024

Mr Graeme John Copestake

Ceased
Star Hill, RochesterME1 1UX
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 18 Apr 2024
Star Hill, RochesterME1 1UX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Mar 2017
Ceased 18 Apr 2024

Mr Trevor Rose

Ceased
Star Hill, RochesterME1 1UX
Born September 1964

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2024

Mr Robert Alan Brown

Ceased
Star Hill, RochesterME1 1UX
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
29 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2025
DS01DS01
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Incorporation Company
14 March 2014
NEWINCIncorporation