Background WavePink WaveYellow Wave

FINGERPRINT GLOBAL LIMITED (SC435279)

FINGERPRINT GLOBAL LIMITED (SC435279) is an active UK company. incorporated on 23 October 2012. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINGERPRINT GLOBAL LIMITED has been registered for 13 years. Current directors include COOPER, Gordon.

Company Number
SC435279
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
21 Newton Place, Glasgow, G3 7PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINGERPRINT GLOBAL LIMITED

FINGERPRINT GLOBAL LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINGERPRINT GLOBAL LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC435279

LTD Company

Age

13 Years

Incorporated 23 October 2012

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 17 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

21 Newton Place Glasgow, G3 7PY,

Previous Addresses

Newgate House Burnside Business Court North Road Inverkeithing Fife KY11 1NZ Scotland
From: 14 January 2025To: 31 October 2025
Abercorn House 79 Renfrew Road Paisley PA3 4DA
From: 23 October 2012To: 14 January 2025
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Feb 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COOPER, Gordon

Active
Newton Place, GlasgowG3 7PY
Born December 1958
Director
Appointed 28 Feb 2023

POORAN, Monie Ram Rickey

Resigned
Abercorn House, PaisleyPA3 4DA
Secretary
Appointed 23 Oct 2012
Resigned 25 Jun 2014

PULLEN, Julie

Resigned
Hatters Lane, BristolBS37 6AA
Secretary
Appointed 09 Nov 2017
Resigned 02 Jan 2020

JACKSON, Simon

Resigned
Hatters Lane, BristolBS37 6AA
Born November 1971
Director
Appointed 01 Oct 2015
Resigned 09 Nov 2017

MAULE, Andrew John

Resigned
Hatters Lane, BristolBS37 6AA
Born September 1956
Director
Appointed 01 Oct 2015
Resigned 09 Nov 2017

MCMAHON, Mary

Resigned
Chipping Edge Estate, Chipping SodburyBS37 6AA
Born March 1965
Director
Appointed 01 Oct 2015
Resigned 09 Nov 2017

MILLER, Tarquin Sean

Resigned
Hatters Lane, BristolBS37 6AA
Born November 1962
Director
Appointed 13 Jun 2013
Resigned 18 Mar 2023

OSBORN, Graham Stewart, Mr.

Resigned
Hatters Lane, BristolBS37 6AA
Born February 1959
Director
Appointed 01 Oct 2015
Resigned 09 Nov 2017

POORAN, Monie Ram Rickey

Resigned
Abercorn House, PaisleyPA3 4DA
Born March 1960
Director
Appointed 23 Oct 2012
Resigned 25 Jun 2014

Persons with significant control

1

Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2023
PSC09Update to PSC Statements
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Incorporation Company
23 October 2012
NEWINCIncorporation