Background WavePink WaveYellow Wave

CONAN UK FINCO LIMITED (12649769)

CONAN UK FINCO LIMITED (12649769) is an active UK company. incorporated on 5 June 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CONAN UK FINCO LIMITED has been registered for 5 years. Current directors include AHMED, Ayla, RAZZINI, Mario.

Company Number
12649769
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
The Peak Level 2, London, SW1V 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
AHMED, Ayla, RAZZINI, Mario
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONAN UK FINCO LIMITED

CONAN UK FINCO LIMITED is an active company incorporated on 5 June 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CONAN UK FINCO LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

12649769

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Peak Level 2 5 Wilton Road London, SW1V 1AN,

Previous Addresses

207 Sloane Street 2nd Floor London SW1X 9QX United Kingdom
From: 5 June 2020To: 20 October 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Share Issue
Jul 20
Share Issue
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Funding Round
May 21
Director Joined
Jun 25
Director Left
Jun 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AHMED, Ayla

Active
Level 2, LondonSW1V 1AN
Born February 1993
Director
Appointed 01 May 2025

RAZZINI, Mario

Active
Level 2, LondonSW1V 1AN
Born June 1986
Director
Appointed 05 Jun 2020

OKSANEN, Petri

Resigned
Level 2, LondonSW1V 1AN
Born September 1980
Director
Appointed 05 Jun 2020
Resigned 01 May 2025

Persons with significant control

1

Level 2, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Redomination Of Shares
28 July 2020
SH14Notice of Redenomination
Capital Alter Shares Subdivision
28 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
28 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
28 July 2020
RESOLUTIONSResolutions
Incorporation Company
5 June 2020
NEWINCIncorporation