Background WavePink WaveYellow Wave

FINEQIA LIMITED (09738216)

FINEQIA LIMITED (09738216) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. FINEQIA LIMITED has been registered for 10 years. Current directors include RANGAR, Bundeep Singh, SERGEANT, Warren Lloyd Llewelyn.

Company Number
09738216
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
77 Fulham Palace Road, London, W6 8JA
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
RANGAR, Bundeep Singh, SERGEANT, Warren Lloyd Llewelyn
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEQIA LIMITED

FINEQIA LIMITED is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. FINEQIA LIMITED was registered 10 years ago.(SIC: 66110)

Status

active

Active since 10 years ago

Company No

09738216

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

77 Fulham Palace Road London, W6 8JA,

Previous Addresses

24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ England
From: 15 July 2025To: 1 October 2025
24 24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ England
From: 7 July 2025To: 15 July 2025
27 Hill Street Third Floor London W1J 5LP England
From: 1 October 2024To: 7 July 2025
24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ United Kingdom
From: 22 December 2023To: 1 October 2024
Flat 24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ England
From: 21 December 2023To: 22 December 2023
13 South Audley Street London W1K 1HL England
From: 20 July 2023To: 21 December 2023
Dog Hill Barn North Road Middleham Leyburn DL8 4PJ England
From: 20 June 2023To: 20 July 2023
Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER England
From: 30 June 2022To: 20 June 2023
Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER United Kingdom
From: 14 February 2022To: 30 June 2022
12 Bolton Street Mayfair London W1J 8BD England
From: 30 December 2021To: 14 February 2022
Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER England
From: 20 December 2021To: 30 December 2021
12 Bolton Street Mayfair London W1J 8BD England
From: 15 October 2021To: 20 December 2021
Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER United Kingdom
From: 18 July 2018To: 15 October 2021
Lansdowne House (Floor 1) 57 Berkeley Square London W1J 6ER United Kingdom
From: 17 July 2018To: 18 July 2018
Ixl House 18 Heddon Street London W1B 4DA England
From: 19 August 2016To: 17 July 2018
, Ixl House 18 Heddon Street, London, W1B 4DA, England
From: 19 August 2016To: 19 August 2016
, 18 Heddon Street, London, W1B 4DA, England
From: 19 August 2016To: 19 August 2016
, Ixl House Heddon Street, Mayfair, London, W1B 4DA, England
From: 3 August 2016To: 19 August 2016
, 11th Floor, Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom
From: 18 August 2015To: 3 August 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Feb 18
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Funding Round
Dec 23
Director Joined
Jun 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JERJOMA, Anna

Active
South Audley Street, LondonW1K 1HL
Secretary
Appointed 01 Sept 2022

RANGAR, Bundeep Singh

Active
South Audley Street, LondonW1K 1HL
Born March 1970
Director
Appointed 03 Aug 2016

SERGEANT, Warren Lloyd Llewelyn

Active
Fulham Palace Road, LondonW6 8JA
Born October 1983
Director
Appointed 12 Jun 2024

AYRES, Sharon

Resigned
Heddon Street, LondonW1B 4DA
Born February 1968
Director
Appointed 02 Aug 2016
Resigned 03 Aug 2016

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 08 Jan 2016
Resigned 02 Aug 2016

KONG, Mei Ye

Resigned
1st Floor, LondonW1J 6ER
Born December 1978
Director
Appointed 20 Jun 2022
Resigned 31 Aug 2022

MCCANN, Stephen John

Resigned
Mayfair, LondonW1J 8BD
Born June 1959
Director
Appointed 03 Aug 2016
Resigned 20 Jun 2022

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 18 Aug 2015
Resigned 08 Jan 2016

Persons with significant control

1

777 Hornby Street, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
7 July 2016
DS02DS02
Gazette Notice Voluntary
17 May 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 May 2016
DS01DS01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Incorporation Company
18 August 2015
NEWINCIncorporation