Company NameFinson Europe Limited
DirectorMassimo Soncini
Company StatusActive
Company Number03173227
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Previous NameFinson (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMassimo Soncini
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 1996(2 days after company formation)
Appointment Duration28 years
RoleManager
Correspondence AddressFinson.Com Srl Viale Abruzzi 81
20131
Milano
Italy
Secretary NameMassimo Soncini
NationalityItalian
StatusCurrent
Appointed06 September 1996(5 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressFinson.Com Srl Viale Abruzzi 81
20131
Milano
Italy
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr David Moore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhite Eaves 6 The Mount
Esher
Surrey
KT10 8LQ
Secretary NameMr David Moore
NationalityBritish
StatusResigned
Appointed18 March 1996(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhite Eaves 6 The Mount
Esher
Surrey
KT10 8LQ
Director NameAlessandro Ardrizzi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed04 September 1996(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 07 July 1997)
RoleSales Director
Correspondence AddressVia Capranica N.5
20131 Milano
Italy
Foreign
Director NameDivo Soncini
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed07 July 1997(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressVia Amendole 24
Segrate
Mid Glamorgan
20 090
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 89828022
Telephone regionLondon

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

121k at £1Massimo Soncini
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

4 April 1997Delivered on: 16 April 1997
Persons entitled: North End Oil Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £6,000.
Outstanding

Filing History

18 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 December 2020Secretary's details changed for Massimo Soncini on 30 December 2020 (1 page)
30 December 2020Change of details for Mr Massimo Soncini as a person with significant control on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Massimo Soncini on 30 December 2020 (2 pages)
28 December 2020Secretary's details changed for Massimo Soncini on 1 December 2020 (1 page)
28 December 2020Director's details changed for Massimo Soncini on 1 December 2020 (2 pages)
28 December 2020Change of details for Mr Massimo Soncini as a person with significant control on 1 December 2020 (2 pages)
19 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 121,000
(4 pages)
3 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 121,000
(4 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 121,000
(4 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 121,000
(4 pages)
28 July 2014Termination of appointment of Divo Soncini as a director on 25 June 2014 (1 page)
28 July 2014Termination of appointment of Divo Soncini as a director on 25 June 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Secretary's details changed for Massimo Soncini on 1 March 2014 (1 page)
9 June 2014Director's details changed for Divo Soncini on 1 March 2014 (2 pages)
9 June 2014Director's details changed for Massimo Soncini on 1 March 2014 (2 pages)
9 June 2014Director's details changed for Divo Soncini on 1 March 2014 (2 pages)
9 June 2014Director's details changed for Massimo Soncini on 1 March 2014 (2 pages)
9 June 2014Secretary's details changed for Massimo Soncini on 1 March 2014 (1 page)
9 June 2014Director's details changed for Divo Soncini on 1 March 2014 (2 pages)
9 June 2014Director's details changed for Massimo Soncini on 1 March 2014 (2 pages)
9 June 2014Secretary's details changed for Massimo Soncini on 1 March 2014 (1 page)
20 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 121,000
(5 pages)
20 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 121,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
19 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Return made up to 15/03/09; full list of members (4 pages)
15 May 2009Return made up to 15/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Return made up to 15/03/08; full list of members (4 pages)
21 May 2008Return made up to 15/03/08; full list of members (4 pages)
14 November 2007Return made up to 15/03/07; full list of members (2 pages)
14 November 2007Return made up to 15/03/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Memorandum and Articles of Association (10 pages)
7 June 2006Memorandum and Articles of Association (10 pages)
24 May 2006Company name changed finson (uk) LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed finson (uk) LIMITED\certificate issued on 24/05/06 (2 pages)
26 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 May 2003Return made up to 15/03/03; full list of members (7 pages)
24 May 2003Return made up to 15/03/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
7 April 2003Registered office changed on 07/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
6 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
6 April 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
3 October 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
20 August 2002Registered office changed on 20/08/02 from: barbican house 26-34 old street london EC1V 9QR (1 page)
20 August 2002Return made up to 15/03/02; full list of members (7 pages)
20 August 2002Registered office changed on 20/08/02 from: barbican house 26-34 old street london EC1V 9QR (1 page)
20 August 2002Return made up to 15/03/02; full list of members (7 pages)
27 March 2001Return made up to 15/03/01; full list of members (5 pages)
27 March 2001Return made up to 15/03/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 2000Return made up to 15/03/00; full list of members (5 pages)
4 August 2000Return made up to 15/03/00; full list of members (5 pages)
30 June 2000Registered office changed on 30/06/00 from: european business centre edgware road the hyde london NW9 5AE (1 page)
30 June 2000Registered office changed on 30/06/00 from: european business centre edgware road the hyde london NW9 5AE (1 page)
18 May 1999Return made up to 15/03/99; no change of members (4 pages)
18 May 1999Return made up to 15/03/99; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 100 new cavendish street london W1M 7FA (1 page)
17 March 1999Registered office changed on 17/03/99 from: 100 new cavendish street london W1M 7FA (1 page)
12 August 1998Ad 23/12/96--------- £ si 120000@1 (2 pages)
12 August 1998Ad 23/12/96--------- £ si 120000@1 (2 pages)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1998£ nc 10000/200000 23/12/96 (1 page)
5 August 1998£ nc 10000/200000 23/12/96 (1 page)
14 April 1998Return made up to 15/03/98; no change of members (4 pages)
14 April 1998Return made up to 15/03/98; no change of members (4 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
27 May 1997Return made up to 15/03/97; full list of members (6 pages)
27 May 1997Return made up to 15/03/97; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Secretary resigned;director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
15 September 1996Ad 06/09/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 September 1996Registered office changed on 15/09/96 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
15 September 1996Ad 06/09/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
25 July 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 July 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996New director appointed (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
15 March 1996Incorporation (17 pages)
15 March 1996Incorporation (17 pages)