Background WavePink WaveYellow Wave

CREDO FINANCING 1 LIMITED (11388658)

CREDO FINANCING 1 LIMITED (11388658) is a dissolved UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CREDO FINANCING 1 LIMITED has been registered for 7 years. Current directors include CHALMERS, Debra Danielle, ETTLINGER, Roy Andrew, MILSTEIN, Alan Joseph.

Company Number
11388658
Status
dissolved
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
8-12 York Gate 100 Marylebone Road, London, NW1 5DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHALMERS, Debra Danielle, ETTLINGER, Roy Andrew, MILSTEIN, Alan Joseph
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDO FINANCING 1 LIMITED

CREDO FINANCING 1 LIMITED is an dissolved company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CREDO FINANCING 1 LIMITED was registered 7 years ago.(SIC: 64205)

Status

dissolved

Active since 7 years ago

Company No

11388658

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 23 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

8-12 York Gate 100 Marylebone Road London, NW1 5DX,

Previous Addresses

8-12 York Gate 100 Marylebone Road London Select NW1 5DX United Kingdom
From: 30 May 2018To: 4 June 2018
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Funding Round
Dec 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHALMERS, Debra Danielle

Active
100 Marylebone Road, LondonNW1 5DX
Born September 1963
Director
Appointed 30 May 2018

ETTLINGER, Roy Andrew

Active
100 Marylebone Road, LondonNW1 5DX
Born December 1962
Director
Appointed 30 May 2018

MILSTEIN, Alan Joseph

Active
100 Marylebone Road, LondonNW1 5DX
Born March 1974
Director
Appointed 30 May 2018

Persons with significant control

2

9 Castle St, St HelierJE2 3RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019

Mr Roy Andrew Ettlinger

Active
100 Marylebone Road, LondonNW1 5DX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
7 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2022
DS01DS01
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Incorporation Company
30 May 2018
NEWINCIncorporation