General information

Name:

Flint Global Limited

Office Address:

The Harley Building 77 New Cavendish Street W1W 6XB London

Number: 09766786

Incorporation date: 2015-09-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flint Global came into being in 2015 as a company enlisted under no 09766786, located at W1W 6XB London at The Harley Building. It has been in business for 9 years and its last known status is active. This company's registered with SIC code 70229 meaning Management consultancy activities other than financial management. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-09-07.

Susan M., Gregor K. and Edward R. are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2023-01-01.

The companies that control this firm are as follows: Project Spark Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 38 Jermyn Street, SW1Y 6DN and was registered as a PSC under the registration number 13746867.

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 01 January 2023

Latest update: 11 April 2024

Gregor K.

Role: Director

Appointed: 24 May 2016

Latest update: 11 April 2024

Edward R.

Role: Director

Appointed: 30 September 2015

Latest update: 11 April 2024

People with significant control

Project Spark Bidco Limited
Address: Princes House 38 Jermyn Street, London, SW1Y 6DN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13746867
Notified on 20 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon F.
Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Nigel G.
Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control:
substantial control or influence
Edward R.
Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 7th September 2023 (CS01)
filed on: 18th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies