Background WavePink WaveYellow Wave

ETHIKA FINANCE LIMITED (10424256)

ETHIKA FINANCE LIMITED (10424256) is an active UK company. incorporated on 12 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETHIKA FINANCE LIMITED has been registered for 9 years. Current directors include O'CONNELL, Gareth.

Company Number
10424256
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
45 Pall Mall, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'CONNELL, Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHIKA FINANCE LIMITED

ETHIKA FINANCE LIMITED is an active company incorporated on 12 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETHIKA FINANCE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10424256

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ETHIKA FINANCE PLC
From: 12 October 2016To: 22 March 2022
Contact
Address

45 Pall Mall London, SW1Y 5JG,

Previous Addresses

42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 21 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ United Kingdom
From: 9 January 2017To: 21 October 2020
Office 4, Hyde Park House Manfred Road London SW15 2RS United Kingdom
From: 17 October 2016To: 9 January 2017
1 Bedford Row London WC1R 4BZ United Kingdom
From: 12 October 2016To: 17 October 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

O'CONNELL, Gareth

Active
Pall Mall, LondonSW1Y 5JG
Born November 1971
Director
Appointed 07 Aug 2025

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 12 Oct 2016
Resigned 13 Sept 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 01 Sept 2020
Resigned 10 Jun 2024

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St. Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 13 Sept 2019
Resigned 01 Sept 2020

BENJAMIN, Justin

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1974
Director
Appointed 12 Oct 2016
Resigned 14 Feb 2018

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 14 Feb 2018
Resigned 30 Mar 2022

DIXON, Denis Gordon

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 30 Mar 2022
Resigned 07 Aug 2025

EVANS, Alistair Rhys

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 12 Oct 2016
Resigned 05 Feb 2018

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 26 Feb 2018
Resigned 30 Mar 2022

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 14 Feb 2018
Resigned 30 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Boundary Way, WokingGU21 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Ceased 07 Aug 2025
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
22 March 2022
CERT10CERT10
Re Registration Memorandum Articles
22 March 2022
MARMAR
Resolution
22 March 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 March 2022
RR02RR02
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 October 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Legacy
11 November 2016
CERT8ACERT8A
Application Trading Certificate
11 November 2016
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Incorporation Company
12 October 2016
NEWINCIncorporation