Background WavePink WaveYellow Wave

FINSBURY VIEW LTD (12952509)

FINSBURY VIEW LTD (12952509) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FINSBURY VIEW LTD has been registered for 5 years. Current directors include SAUL, Jordan.

Company Number
12952509
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
Frank Saul House, London, NW10 7AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAUL, Jordan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINSBURY VIEW LTD

FINSBURY VIEW LTD is an active company incorporated on 15 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FINSBURY VIEW LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12952509

LTD Company

Age

5 Years

Incorporated 15 October 2020

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 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Frank Saul House Steele Road London, NW10 7AR,

Previous Addresses

2 Palm House 44a Clapton Common London E5 9SG England
From: 15 October 2020To: 11 August 2021
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Loan Secured
Mar 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Loan Cleared
Nov 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAUL, Jordan

Active
Steele Road, LondonNW10 7AR
Born April 1994
Director
Appointed 30 Apr 2021

FAIG, Asher Anshil

Resigned
Clapton Common, LondonE5 9SG
Born November 1987
Director
Appointed 15 Oct 2020
Resigned 30 Apr 2021

VATKIN, Yehuda

Resigned
Clapton Common, LondonE5 9SG
Born March 1958
Director
Appointed 19 Oct 2020
Resigned 24 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Steele Road, LondonNW10 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Yehuda Vatkin

Ceased
Clapton Common, LondonE5 9SG
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2020
Ceased 19 Oct 2020

Mr Asher Anshil Faig

Ceased
Clapton Common, LondonE5 9SG
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Incorporation Company
15 October 2020
NEWINCIncorporation