ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Finsbury Square 2021-1 Green Plc

Finsbury Square 2021-1 Green Plc is an active company incorporated on 3 May 2021 with the registered office located in London, Greater London. Finsbury Square 2021-1 Green Plc was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13372158
Public limited company
Age
4 years
Incorporated 3 May 2021
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 2 May 2025 (7 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Finsbury Square 2021-1 Green Parent Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£17.88M
Decreased by £56.27M (-76%)
Turnover
£27.9M
Increased by £11.14M (+66%)
Employees
Unreported
Same as previous period
Total Assets
£344.06M
Decreased by £370.16M (-52%)
Total Liabilities
-£335.17M
Decreased by £355.1M (-51%)
Net Assets
£8.89M
Decreased by £15.06M (-63%)
Debt Ratio (%)
97%
Increased by 0.77% (+1%)
Latest Activity
Confirmation Submitted
7 Months Ago on 9 May 2025
Ms Paivi Helena Whitaker Details Changed
8 Months Ago on 14 Apr 2025
Finsbury Square 2021-1 Green Parent Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 20 Mar 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Finsbury Square 2021-1 Green Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 9 May 2025
Change of details for Finsbury Square 2021-1 Green Parent Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year