ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Finco TRS Limited

Finco TRS Limited is an active company incorporated on 12 November 2020 with the registered office located in London, Greater London. Finco TRS Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13014261
Private limited company
Age
5 years
Incorporated 12 November 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 November 2025 (2 months ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 22 Nov 2024 (1 year 2 months ago)
Previous address was
Telephone
020 38371440
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1994
Director • British • Lives in UK • Born in Sep 1985
Director • Spanish • Lives in UK • Born in Dec 1986
Welltower INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Aphrodite Propco Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Limecay Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Barchester Holdco Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Wadhurst Manor 2015 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Juniper House 2015 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Oak Grange 2015 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Propco 2 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Propco 1 Ltd
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£109.29K
Increased by £97.35K (+816%)
Employees
Unreported
Same as previous period
Total Assets
£6.87M
Increased by £5.9M (+608%)
Total Liabilities
-£51.93K
Increased by £11.37K (+28%)
Net Assets
£6.82M
Increased by £5.89M (+633%)
Debt Ratio (%)
1%
Decreased by 3.42% (-82%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Nov 2025
Small Accounts Submitted
3 Months Ago on 25 Sep 2025
Mr Michael John Pierpoint Appointed
7 Months Ago on 30 May 2025
Jonathan David Salter Resigned
7 Months Ago on 30 May 2025
Inspection Address Changed
1 Year 2 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 14 Oct 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Nov 2023
Mr Khalid Ahmed Hayat Details Changed
2 Years 4 Months Ago on 15 Sep 2023
Get Credit Report
Discover Finco TRS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 November 2025 with updates
Submitted on 25 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 23 Jul 2025
Statement of capital following an allotment of shares on 7 December 2023
Submitted on 23 Jul 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 30 May 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 22 Nov 2024
Confirmation statement made on 11 November 2024 with no updates
Submitted on 21 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year