Company NameFinex Incorporation Ltd
DirectorsJuan Pedro Marquez Castorina and Juan Marquez Garcia
Company StatusActive
Company Number10593555
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Juan Pedro Marquez Castorina
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address87 Woolmer Green
Basildon
SS15 5LP
Director NameMr Juan Marquez Garcia
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed15 August 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleEngineer
Country of ResidenceFrance
Correspondence Address87 Woolmer Green
Basildon
SS15 5LP
Director NameMr Juan Pedro Marquez Castorina
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2017(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 2018)
RolePress Operator
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMrs Gabriela Castorina Rotundo
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2024)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address87 Woolmer Green
Basildon
SS15 5LP
Director NameMrs Maria Del Mar Puig Perez
Date of BirthNovember 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed23 December 2022(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 January 2024)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Woolmer Green
Basildon
SS15 5LP

Location

Registered Address87 Woolmer Green
Basildon
SS15 5LP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

30 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
3 January 2023Appointment of Mrs Maria Del Mar Puig Perez as a director on 23 December 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (3 pages)
6 July 2022Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 87 Woolmer Green Basildon SS15 5LP on 6 July 2022 (1 page)
13 June 2022Registered office address changed from 87 Woolmer Green Basildon Essex SS15 5LP England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
3 November 2021Registered office address changed from 87 Woolmer Green Woolmer Green Basildon SS15 5LP England to 87 Woolmer Green Basildon Essex SS15 5LP on 3 November 2021 (1 page)
2 November 2021Registered office address changed from 45 Stanway Gardens Edgware HA8 9LN England to 87 Woolmer Green Woolmer Green Basildon SS15 5LP on 2 November 2021 (1 page)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 August 2021Director's details changed for Mr Juan Pedro Marquez Castorina on 15 August 2021 (2 pages)
18 August 2021Director's details changed for Mrs Gabriela Castorina Rotundo on 15 August 2021 (2 pages)
18 August 2021Change of details for Mr Juan Pedro Marquez Castorina as a person with significant control on 15 July 2021 (2 pages)
18 August 2021Appointment of Mr Juan Marquez Garcia as a director on 15 August 2021 (2 pages)
1 July 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 45 Stanway Gardens Edgware HA8 9LN on 1 July 2021 (1 page)
8 June 2021Registered office address changed from 45 Stanway Gardens Edgware Middlesex HA8 9LN England to Kemp House 160 City Road London EC1V 2NX on 8 June 2021 (1 page)
7 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 December 2020Change of details for Mr Juan Pedro Marquez Castorina as a person with significant control on 4 February 2020 (2 pages)
25 December 2020Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 45 Stanway Gardens Edgware Middlesex HA8 9LN on 25 December 2020 (1 page)
19 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 June 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
10 May 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 5,000
(4 pages)
9 May 2019Director's details changed for Mr Juan Pedro Marquez Castorina on 1 May 2019 (2 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 June 2018Appointment of Mrs Gabriela Castorina Rotundo as a director on 1 June 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (3 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
17 May 2018Director's details changed for Mr Juan Pedro Marquez Castorina on 13 May 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
27 January 2018Confirmation statement made on 27 January 2018 with updates (3 pages)
25 January 2018Termination of appointment of Juan Pedro Marquez Castorina as a director on 25 January 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
1 February 2017Appointment of Mr Juan Pedro Marquez Castorina as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Juan Pedro Marquez Castorina as a director on 1 February 2017 (2 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 1,000,000
(30 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 1,000,000
(30 pages)