Background WavePink WaveYellow Wave

FINHOCO 2 LIMITED (13149540)

FINHOCO 2 LIMITED (13149540) is an active UK company. incorporated on 21 January 2021. with registered office in Marylebone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINHOCO 2 LIMITED has been registered for 5 years. Current directors include HANDA, Naveen.

Company Number
13149540
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
C/O Madison Cairn, 1-3, Marylebone, W1B 1PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANDA, Naveen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINHOCO 2 LIMITED

FINHOCO 2 LIMITED is an active company incorporated on 21 January 2021 with the registered office located in Marylebone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINHOCO 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13149540

LTD Company

Age

5 Years

Incorporated 21 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026

Previous Company Names

MINHOCO 60 LIMITED
From: 21 January 2021To: 15 March 2021
Contact
Address

C/O Madison Cairn, 1-3 Portland Place Marylebone, W1B 1PN,

Previous Addresses

C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1SQ United Kingdom
From: 29 April 2021To: 17 November 2022
East House Brunton Lane Gosforth Newcastle upon Tyne NE13 9NT United Kingdom
From: 21 January 2021To: 29 April 2021
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANDA, Naveen

Active
Brunton Lane, Newcastle Upon TyneNE13 9NT
Born August 1987
Director
Appointed 28 Feb 2022

ALAGH, Vineet Kaur

Resigned
Brunton Lane, Newcastle Upon TyneNE13 9NT
Born November 1989
Director
Appointed 21 Jan 2021
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Aneil Handa

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2022

Ms Vineet Kaur Alagh

Ceased
Brunton Lane, Newcastle Upon TyneNE13 9NT
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2021
Ceased 11 Feb 2022

Mr Naveen Handa

Ceased
Brunton Lane, Newcastle Upon TyneNE13 9NT
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2021
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
30 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Resolution
15 March 2021
RESOLUTIONSResolutions
Incorporation Company
21 January 2021
NEWINCIncorporation