Background WavePink WaveYellow Wave

DOWNING SPECIALIST FINANCE LIMITED (12516731)

DOWNING SPECIALIST FINANCE LIMITED (12516731) is an active UK company. incorporated on 13 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DOWNING SPECIALIST FINANCE LIMITED has been registered for 6 years. Current directors include ALEXANDER, Nigel Michael, CHANDRA, Parik.

Company Number
12516731
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALEXANDER, Nigel Michael, CHANDRA, Parik
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING SPECIALIST FINANCE LIMITED

DOWNING SPECIALIST FINANCE LIMITED is an active company incorporated on 13 March 2020 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. DOWNING SPECIALIST FINANCE LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12516731

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 13 March 2020To: 30 September 2024
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
May 22
Director Left
Feb 23
Director Joined
Jun 24
Owner Exit
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALEXANDER, Nigel Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1965
Director
Appointed 27 Jun 2024

CHANDRA, Parik

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1979
Director
Appointed 13 Mar 2020

ALLDER, Ian

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1966
Director
Appointed 15 Oct 2021
Resigned 21 Feb 2023

LAMB, Richard Michael Alexander

Resigned
St Magnus House, LondonEC3R 6HD
Born May 1965
Director
Appointed 13 Mar 2020
Resigned 15 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2024
AUDAUD
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2020
NEWINCIncorporation