active Qynn Score: 50
Formed in 2015, NINETY FOUR FINANCE LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 3 Amberley Court, Bath Road, Bournemouth, England, BH1 2NL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
3 Amberley Court Bath Road Bournemouth BH1 2NL
08/01/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
0
1
0
0
13
0
0
0
1
0
0
0
7
0
Gazette Notice
First Gazette notice for compulsory strike-off
10/11/2020
n/a
Officers
Termination of appointment of Max Spassovitch Atanassov as a director on 11/02/2020
18/02/2020
11/02/2020
Officers
Termination of appointment of Michael Graeme Grimsdale as a director on 04/02/2020
04/02/2020
04/02/2020
Officers
Appointment of Mr Max Spassovitch Atanassov as a director on 28/01/2020
04/02/2020
28/01/2020
Officers
Appointment of Mr Justine' Stewart Brophy as a director on 28/01/2020
04/02/2020
28/01/2020
Officers
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 01/01/2020
08/01/2020
01/01/2020
Address
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 3 Amberley Court Bath Road Bournemouth BH1 2NL on 08/01/2020
08/01/2020
08/01/2020
Persons with Significant Control
Change of details for Community Benefits Group C.I.C. as a person with significant control on 30/11/2018
04/09/2019
30/11/2018
Confirmation Statement
Confirmation statement made on 07/07/2019 with updates
04/09/2019
07/07/2019
Address
Registered office address changed from C/O Lester Aldridge Llp, 85 Gresham Street London EC2V 7NQ England to Russell House Oxford Road Bournemouth BH8 8EX on 04/09/2019
04/09/2019
04/09/2019
Officers
Termination of appointment of Adrian Neil Oldman as a director on 30/11/2017
04/09/2019
30/11/2017
Accounts
Accounts for a dormant company made up to 31/07/2018
29/04/2019
31/07/2018
Confirmation Statement
Confirmation statement made on 07/07/2018 with no updates
04/09/2018
07/07/2018
Accounts
Accounts for a dormant company made up to 31/07/2017
23/05/2018
31/07/2017
Address
Registered office address changed from 1 King Street London EC2V 8AU England to C/O Lester Aldridge Llp, 85 Gresham Street London EC2V 7NQ on 09/02/2018
09/02/2018
09/02/2018
Confirmation Statement
Confirmation statement made on 07/07/2017 with updates
18/07/2017
07/07/2017
Accounts
Accounts for a dormant company made up to 31/07/2016
21/03/2017
31/07/2016
Officers
Termination of appointment of Stephanie Elizabeth Elsy as a director on 11/03/2017
14/03/2017
11/03/2017
Officers
Termination of appointment of Edward Olaniyi Vera-Cruz as a director on 10/03/2017
14/03/2017
10/03/2017
Officers
Termination of appointment of David Bennett Saidman as a director on 12/03/2017
14/03/2017
12/03/2017
Officers
Termination of appointment of Kulvinder Kaur Sangha as a director on 10/03/2017
14/03/2017
10/03/2017
Officers
Termination of appointment of Glenn Andrew Morley as a director on 10/03/2017
14/03/2017
10/03/2017
Officers
Termination of appointment of Daniel Paul Godsall as a director on 12/03/2017
14/03/2017
12/03/2017
Officers
Termination of appointment of Lucy Jane Mcclements as a director on 11/03/2017
14/03/2017
11/03/2017
Officers
Appointment of Mr Daniel Paul Godsall as a director on 22/08/2016
26/09/2016
22/08/2016
Officers
Appointment of Mr Kulvinder Kaur Sangha as a director on 22/08/2016
26/09/2016
22/08/2016
Officers
Appointment of Mr David Bennett Saidman as a director on 22/08/2016
26/09/2016
22/08/2016
Officers
Appointment of Mr Edward Olaniyi Vera-Cruz as a director on 22/08/2016
26/09/2016
22/08/2016
Officers
Appointment of Ms Lucy Mcclements as a director on 22/08/2016
26/09/2016
22/08/2016
Officers
Appointment of Mr Michael Graeme Grimsdale as a director on 22/08/2016
26/09/2016
22/08/2016
Officers
Appointment of Mr Glenn Andrew Morley as a director on 22/08/2016
26/09/2016
22/08/2016
Confirmation Statement
Confirmation statement made on 07/07/2016 with updates
15/07/2016
07/07/2016
Officers
Appointment of Ms Stephanie Elizabeth Elsy as a director on 08/04/2016
13/04/2016
08/04/2016
Officers
Appointment of Mr Adrian Neil Oldman as a director on 08/04/2016
13/04/2016
08/04/2016
Officers
Directors details changed for Mr Stephen John Bendel on 09/03/2016
09/03/2016
09/03/2016
Officers
Appointment of Mr Stephen John Bendel as a director on 13/01/2016
29/01/2016
13/01/2016
Officers
Termination of appointment of Richard John Ackroyd as a director on 13/01/2016
29/01/2016
13/01/2016
Address
Registered office address changed from C/O Saffery Champness Midland House 2 Poole Road Bournemouth BH2 5QY England to 1 King Street London EC2V 8AU on 07/01/2016
07/01/2016
07/01/2016
Officers
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 01/01/2016
07/01/2016
01/01/2016
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
57
Director
28/01/2020
Yes
48
Director
28/01/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
NINETY FOUR FINANCE LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
13/01/2016
5 Yrs 1 Mth
n/a
March 1955
28/01/2020
1 Yr 1 Mth
n/a
September 1972
Secretary
01/01/2016
4 Yrs
01/01/2020
Director
28/01/2020
11/02/2020
Director
22/08/2016
3 Yrs 5 Mths
04/02/2020
Director
08/04/2016
1 Yr 7 Mths
30/11/2017
Director
22/08/2016
6 Mths
12/03/2017
Director
22/08/2016
6 Mths
12/03/2017
Director
22/08/2016
6 Mths
11/03/2017
Director
08/04/2016
11 Mths
11/03/2017
Director
22/08/2016
6 Mths
10/03/2017
Director
22/08/2016
6 Mths
10/03/2017
Director
22/08/2016
6 Mths
10/03/2017
Director
08/07/2015
6 Mths
13/01/2016
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors