Background WavePink WaveYellow Wave

FINE ARTS COLLEGE LTD (09580402)

FINE ARTS COLLEGE LTD (09580402) is an active UK company. incorporated on 7 May 2015. with registered office in London. The company operates in the Education sector, engaged in general secondary education. FINE ARTS COLLEGE LTD has been registered for 10 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
09580402
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
General secondary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE ARTS COLLEGE LTD

FINE ARTS COLLEGE LTD is an active company incorporated on 7 May 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. FINE ARTS COLLEGE LTD was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09580402

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom
From: 7 May 2015To: 5 June 2024
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Nov 15
Director Joined
Jan 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Left
Mar 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 07 May 2015

HAWKINS, Glenn, Dr

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1967
Director
Appointed 16 Jan 2018
Resigned 28 Feb 2022

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 07 May 2015
Resigned 30 Apr 2024

Persons with significant control

1

58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

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

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Incorporation Company
7 May 2015
NEWINCIncorporation