• UK
  • UK EXIM FINANCE LTD - C/O Begbies Traynor (London) Llp, 31 St Floor 40 Bank Street, London, E14 5NR, United Kingdom

Company Information

Company registration number
08143983
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Begbies Traynor (London) Llp
31 St Floor 40 Bank Street
London
E14 5NR
C/O Begbies Traynor (London) Llp, 31 St Floor 40 Bank Street, London, E14 5NR UK

Management

Managing Directors
CARTER, Nicholas Christopher
RUNIEWICZ, Jan Mark

Company Details

Type of Business
ltd
Incorporated
2012-07-16
Age Of Company
2012-07-16 11 years
SIC/NACE
46900

Ownership

Beneficial Owners
Mr Jan Mark Runiewicz
Mr Nicholas Christopher Carter

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-03-31
Last Date: 2017-06-30
Annual Return
Due Date: 2019-07-30
Last Date: 2018-07-16

UK EXIM FINANCE LTD Company Description

UK EXIM FINANCE LTD is a ltd registered in United Kingdom with the Company reg no 08143983. Its current trading status is "live". It was registered 2012-07-16. It has declared SIC or NACE codes as "46900". It has 2 directors It can be contacted at C/o Begbies Traynor (London) Llp .
More information

Get UK EXIM FINANCE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Uk Exim Finance Ltd - C/O Begbies Traynor (London) Llp, 31 St Floor 40 Bank Street, London, E14 5NR, United Kingdom

2012-07-16 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for UK EXIM FINANCE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-30) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-27) - LIQ03

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2020-07-07) - AM08

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-04-07) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-07-23) - AM22

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-07-23) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-09-25) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-08-09) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-04-09) - AM10

    Add to Cart
     
  • confirmation-statement-with-updates (2018-08-03) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-02) - AP01

    Add to Cart
     
  • resolution (2018-05-11) - RESOLUTIONS

    Add to Cart
     
  • capital-alter-shares-subdivision (2018-05-22) - SH02

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-07-24) - PSC04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-07-24) - PSC01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-15) - TM01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-09-10) - AM01

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-11-07) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-11-08) - AD01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-11-19) - AM02

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-11-23) - AM06

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-31) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-16) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-30) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-08-24) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-25) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-28) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-17) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-02-13) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-08-21) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-17) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-07-13) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-09) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-08-19) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-14) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-01-16) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-06-03) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-06) - AA

    Add to Cart
     
  • incorporation-company (2012-07-16) - NEWINC

    Add to Cart
     

expand_less