The Fine Art Auction Group Limited

DataGardener
the fine art auction group limited
live
Unknown

The Fine Art Auction Group Limited

03839469Private Limited With Share Capital

399 Strand, London, WC2R0LX
Incorporated

10/09/1999

Company Age

26 years

Directors

1

Employees

SIC Code

46190

Risk

high risk

Company Overview

Registration, classification & business activity

The Fine Art Auction Group Limited (03839469) is a private limited with share capital incorporated on 10/09/1999 (26 years old) and registered in london, WC2R0LX. The company operates under SIC code 46190 and is classified as Unknown.

The fine art auction group limited is a wholesale company based out of 399 strand, london, united kingdom.

Private Limited With Share Capital
SIC: 46190
Unknown
Incorporated 10/09/1999
WC2R0LX

Financial Overview

Total Assets

£81.0K

Liabilities

£15.25M

Net Assets

£-15.17M

Cash

£71.6K

Key Metrics

1

Directors

7

Shareholders

Board of Directors

1

Charges

15

Registered

7

Outstanding

1

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Auditors Resignation Company
Category:Auditors
Date:03-05-2016
Auditors Resignation Company
Category:Auditors
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Resolution
Category:Resolution
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2014
Miscellaneous
Category:Miscellaneous
Date:22-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:10-06-2013
Capital Allotment Shares
Category:Capital
Date:25-01-2013
Legacy
Category:Mortgage
Date:28-12-2012
Legacy
Category:Mortgage
Date:28-12-2012
Legacy
Category:Mortgage
Date:28-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2012
Termination Director Company With Name
Category:Officers
Date:27-12-2012
Termination Director Company With Name
Category:Officers
Date:27-12-2012
Termination Director Company With Name
Category:Officers
Date:27-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Capital Allotment Shares
Category:Capital
Date:06-09-2012
Capital Allotment Shares
Category:Capital
Date:29-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:08-08-2012
Capital Allotment Shares
Category:Capital
Date:20-06-2012
Memorandum Articles
Category:Incorporation
Date:24-05-2012
Resolution
Category:Resolution
Date:24-05-2012

Import / Export

Imports
12 Months1
60 Months13
Exports
12 Months7
60 Months39

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date19/02/2026
Latest Accounts31/03/2025

Trading Addresses

399 Strand, London, WC2R0LXRegistered
Donnington Priory, Newbury, Berkshire, RG142JE

Contact

dreweatts.com
399 Strand, London, WC2R0LX