Background WavePink WaveYellow Wave

EXPEDEZ FINANCIAL SERVICES LTD (11350027)

EXPEDEZ FINANCIAL SERVICES LTD (11350027) is an active UK company. incorporated on 8 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EXPEDEZ FINANCIAL SERVICES LTD has been registered for 7 years. Current directors include BIRRELL, Stephen James, TOCILOVSKA, Vita.

Company Number
11350027
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Citibase London, Millbank Tower, London, SW1P 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIRRELL, Stephen James, TOCILOVSKA, Vita
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPEDEZ FINANCIAL SERVICES LTD

EXPEDEZ FINANCIAL SERVICES LTD is an active company incorporated on 8 May 2018 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. EXPEDEZ FINANCIAL SERVICES LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11350027

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

Citibase London, Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Citibase London Millbank Tower 1st Floor, 21-24 Millbank London SW1P 4QP England
From: 14 December 2023To: 23 January 2025
Citibase London, Unit 112 Millbank Tower, 1st Floor, 21-24 Millbank London SW1P 4QP England
From: 13 December 2022To: 14 December 2023
Citibase London Millbank Unit 112 Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 1 December 2022To: 13 December 2022
Citibase London Millbank Citibase London Millbank Unit 112 Floor Millbank Tower, 21-24 Millbank London SW1P 4QP England
From: 1 December 2022To: 1 December 2022
New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 7 July 2022To: 1 December 2022
14 Coach & Horses Yard Mayfair London W1S 2EJ England
From: 4 November 2020To: 7 July 2022
Unit 1a, Grove Business Park Waltham Road White Waltham Maidenhead SL6 3LW England
From: 3 April 2020To: 4 November 2020
1 Burwood Place London W2 2UT United Kingdom
From: 8 May 2018To: 3 April 2020
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
New Owner
Apr 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jul 21
New Owner
Aug 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 24
Funding Round
Dec 24
Funding Round
Jan 26
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 03 Jun 2025

BIRRELL, Stephen James

Active
21-24 Millbank, LondonSW1P 4QP
Born March 1963
Director
Appointed 01 Dec 2023

TOCILOVSKA, Vita

Active
21-24 Millbank, LondonSW1P 4QP
Born July 1992
Director
Appointed 04 Dec 2023

BIRRELL, Stephen James, Director

Resigned
Beatrice Place, LondonSW19 6BU
Born March 1963
Director
Appointed 01 Dec 2023
Resigned 08 Dec 2023

DEES, Sarah Bridget

Resigned
Unit 112 Millbank Tower,, LondonSW1P 4QP
Born August 1975
Director
Appointed 02 Nov 2020
Resigned 13 Dec 2023

KYERE, John

Resigned
Sorrel Drive, WarfieldRG42 5AB
Born June 1980
Director
Appointed 08 May 2018
Resigned 02 Nov 2020

KYERE, Mavis Gyamfuaa

Resigned
Sorrel Drive, WarfieldRG42 5AB
Born March 1984
Director
Appointed 08 May 2018
Resigned 02 Nov 2020

MOSNEANU, Mihai

Resigned
Millbank Tower, LondonSW1P 4QP
Born December 1986
Director
Appointed 01 Dec 2023
Resigned 28 Aug 2024

ULLMAN, Stephen James

Resigned
35 New Broad Street, LondonEC2M 1NH
Born October 1967
Director
Appointed 02 Nov 2020
Resigned 15 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Svetlana Andreeva Apukhtina

Active
Narcis Macia I Domenech, Lioret De Mar
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2022
Cesta V Mestni Log, Ljubljana

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020
Ceased 02 Nov 2022

Mr John Kyere

Ceased
Coach & Horses Yard, LondonW1S 2EJ
Born June 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 May 2018
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Legacy
29 September 2025
ANNOTATIONANNOTATION
Legacy
29 September 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
23 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Legacy
23 June 2025
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
18 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Change Sail Address Company With New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Resolution
30 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Incorporation Company
8 May 2018
NEWINCIncorporation