ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Issuer Purchaser Holdings Limited

Issuer Purchaser Holdings Limited is a dissolved company incorporated on 30 October 2008 with the registered office located in London, City of London. Issuer Purchaser Holdings Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 5 February 2019 (6 years ago)
Was 10 years old at the time of dissolution
Via voluntary strike-off
Company No
06737915
Private limited company
Age
17 years
Incorporated 30 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
35 Great St Helen's
London
EC3A 6AP
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Rmac Securities Holdings Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Securities Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Uropa Options Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Uropa Assets No. 1 Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Uropa Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 5 Feb 2019
Voluntary Strike-Off Suspended
6 Years Ago on 13 Nov 2018
Voluntary Gazette Notice
7 Years Ago on 2 Oct 2018
Application To Strike Off
7 Years Ago on 19 Sep 2018
Confirmation Submitted
8 Years Ago on 7 Nov 2017
Full Accounts Submitted
8 Years Ago on 6 Apr 2017
Confirmation Submitted
8 Years Ago on 28 Dec 2016
Sfm Corporate Services Limited (PSC) Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors (No.2) Limited Details Changed
8 Years Ago on 9 Dec 2016
Get Credit Report
Discover Issuer Purchaser Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Feb 2019
Voluntary strike-off action has been suspended
Submitted on 13 Nov 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Oct 2018
Application to strike the company off the register
Submitted on 19 Sep 2018
Confirmation statement made on 1 November 2017 with updates
Submitted on 7 Nov 2017
Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
Submitted on 7 Nov 2017
Full accounts made up to 31 December 2016
Submitted on 6 Apr 2017
Confirmation statement made on 1 November 2016 with updates
Submitted on 28 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
Submitted on 12 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
Submitted on 12 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year