Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gracechurch Mortgage Financing Limited
Gracechurch Mortgage Financing Limited is a dissolved company incorporated on 12 January 2006 with the registered office located in London, City of London. Gracechurch Mortgage Financing Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 June 2020
(5 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
05673206
Private limited company
Age
19 years
Incorporated
12 January 2006
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gracechurch Mortgage Financing Limited
Contact
Update Details
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address for the past
6 years
Companies in EC4A 3TR
Telephone
Unreported
Email
Unreported
Website
Sfmeurope.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Helena Paivi Whitaker
Director • Head Of Operations • Finnish • Lives in UK • Born in Jan 1963
CSC Directors (No.3) Limited
Director • Director Of SPVS
CSC Directors (No.4) Limited
Director • Director Of SPVS
Paivi Helena Whitaker
Director • Head Of Operations • Finnish • Lives in UK • Born in Jan 1963
Barcosec Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
KML Mortgage Services Limited
CSC Directors (No.4) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Helena Paivi Whitaker, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
Helena Paivi Whitaker, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
CSC Directors (No.4) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Directors (No.4) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Uropa Securities Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Options Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Assets No. 1 Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£149K
Increased by £6K (+4%)
Turnover
£3.58M
Decreased by £30.25M (-89%)
Employees
Unreported
Same as previous period
Total Assets
£149K
Decreased by £1.49B (-100%)
Total Liabilities
£0
Decreased by £1.49B (-100%)
Net Assets
£149K
Increased by £1K (+1%)
Debt Ratio (%)
0%
Decreased by 99.99% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 16 Jun 2020
Inspection Address Changed
6 Years Ago on 31 Jul 2019
Registered Address Changed
6 Years Ago on 16 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 15 Jul 2019
Declaration of Solvency
6 Years Ago on 15 Jul 2019
Company Re-registered
6 Years Ago on 10 May 2019
Company Re-registered
6 Years Ago on 10 May 2019
Charge Satisfied
6 Years Ago on 8 May 2019
Charge Satisfied
6 Years Ago on 12 Apr 2019
Charge Satisfied
6 Years Ago on 12 Apr 2019
Get Alerts
Get Credit Report
Discover Gracechurch Mortgage Financing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Jun 2020
Return of final meeting in a members' voluntary winding up
Submitted on 16 Mar 2020
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
Submitted on 31 Jul 2019
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 16 July 2019
Submitted on 16 Jul 2019
Resolutions
Submitted on 15 Jul 2019
Declaration of solvency
Submitted on 15 Jul 2019
Appointment of a voluntary liquidator
Submitted on 15 Jul 2019
Statement by Directors
Submitted on 22 May 2019
Statement of capital on 22 May 2019
Submitted on 22 May 2019
Solvency Statement dated 21/05/19
Submitted on 22 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs