CITY OF LONDON FINANCE COMPANY LIMITED(THE)

Address:
201 Bishopsgate, London, EC2M 3AE

CITY OF LONDON FINANCE COMPANY LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 01354104. The registration start date is February 21, 1978. The current status is Active.

Company Overview

Company Number 01354104
Company Name CITY OF LONDON FINANCE COMPANY LIMITED(THE)
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-02-21
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-04-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
/
BARRATT, Simon Charles Director (Active) 201 Bishopsgate, London, EC2M 3AE November 1959 /
1 October 2010
British /
England
General Counsel
BRIEF, David Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1953 /
1 January 2009
British /
United Kingdom
Company Director
MORGAN, Martin William Howard Director (Active) 201 Bishopsgate, London, England, EC2M 3AE February 1950 /
1 March 2012
British /
United Kingdom
Chief Executive Officer
REMNANT, Philip John Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE December 1954 /
1 January 2011
British /
England
Cd
WREN, Samantha Anne Director (Active) 201 Bishopsgate, London, Greater London, United Kingdom, EC2M 3AE November 1966 /
10 September 2015
British /
England
None
DE ZOETE, Simon Miles Director (Resigned) 201 Bishopsgate, London, EC2M 3AE April 1941 /
1 November 2001
Britsh /
England
Company Director
DENT, Robin John, Sir Director (Resigned) 44 Smith Street, London, SW3 4EP June 1929 /
British /
Director
DUNCAN, George Director (Resigned) 30 Walton Street, London, SW3 1RE November 1933 /
British /
Director
FREW, Anita Margaret Director (Resigned) 201 Bishopsgate, London, EC2M 3AE June 1957 /
20 October 2006
British /
United Kingdom
Company Director
HEXTALL, Richard Anthony Director (Resigned) 201 Bishopsgate, London, EC2M 3AE April 1968 /
8 August 2008
British /
England
Finance Director
HUBBARD, Richard David Cairns Director (Resigned) Meadowcroft, New Road, Windlesham, Surrey, GU20 6BJ May 1936 /
15 October 1997
British /
Director
NICHOLLS, Mark Patrick Director (Resigned) 14 Lansdowne Crescent, London, W11 2NJ May 1949 /
16 October 1997
British /
United Kingdom
Banker
RUSSELL, Angus Charles Director (Resigned) Hampshire International Business, Park Chineham, Basingstoke, Hampshire, RG24 8EP January 1956 /
10 July 2003
British /
United Kingdom
Finance Director
STUART, James Keith, Sir Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1940 /
1 November 2001
British /
United Kingdom
Company Director
TITCOMB, Simon James Director (Resigned) Plummerden House, Park Lane Lindfield, Haywards Heath, West Sussex, RH16 2QS July 1931 /
British /
Director
WEIR, Helen Alison Director (Resigned) 25 Gresham Street, London, EC2V 7HN August 1962 /
5 December 2002
British /
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on CITY OF LONDON FINANCE COMPANY LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches