Company NameVerso Wealth Management Limited
Company StatusActive
Company Number02625986
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)
Previous NamePavis Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Anthony Newton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Director NameMs Julie Alison Calvert
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Secretary NameMr Robert Anthony Newton
NationalityBritish
StatusCurrent
Appointed01 April 2006(14 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address4 St. Pauls Square
Liverpool
L3 9SJ
Director NameMr Quentin McCormick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Director NameMr Stephen Robertshaw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(28 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Director NameMs Carly Simone Dunningham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(28 years after company formation)
Appointment Duration4 years, 9 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address4 St. Pauls Square
Liverpool
L3 9SJ
Director NameMr Simon George Redgrove
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector - Fintech
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Director NameMr Alasdair James Vaughan Gillingham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Secretary NameAlasdair Gillingham
StatusCurrent
Appointed26 January 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Clove Building 2nd Floor 4 Maguire Street
London
SE1 2NQ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 1993)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameJohn Michael Fearon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2001)
RoleManaging Director
Correspondence Address13 Kirkstall Road
Hillside
Southport
Merseyside
PR8 4RA
Secretary NameElizabeth Mary Fearon
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address13 Kirkstall Road
Hillside
Southport
Merseyside
PR8 4RA
Secretary NameGregory Eugene Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kirkstall Road
Southport
PR8 4RA
Secretary NameMr Robert Anthony Newton
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 2002)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address2 Calder Drive
Liverpool
Merseyside
L18 3HX
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Kevin Henry Rourke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameAlan John Sutton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2000)
RoleChartered Accountant
Correspondence AddressBollinbrook Sunbank Lane
Ringway
Altrincham
Cheshire
WA15 0PY
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Director NameMr Stephen Carter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(9 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address37 Merrilocks Road
Blundell Sands
Liverpool
L23 6UL
Director NameBrent Wilkinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2002)
RoleChartered Accountant
Correspondence AddressOld Timbers Cottage Robins Lane
Bramhall
Stockport
SK7 2PE
Secretary NameMr Gary Robert Edmund Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(11 years, 1 month after company formation)
Appointment Duration5 days (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NameGregory Eugene Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Kirkstall Road
Southport
PR8 4RA
Secretary NameGregory Eugene Walker
NationalityBritish
StatusResigned
Appointed07 August 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Kirkstall Road
Southport
PR8 4RA
Director NameMr Alan John Sutton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(11 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 July 2003)
RoleChartered Accountant
Correspondence Address1a Elmridge Drive
Hale Barns
Altrincham
Cheshire
WA15 0JE
Director NameDuncan Colin Shimmin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Water Street
Liverpool
L2 8TD
Director NameMr Ross Edward Davies
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(28 years after company formation)
Appointment Duration12 months (resigned 09 July 2020)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address4 St. Pauls Square
Liverpool
L3 9SJ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 1993)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.pavis.co.uk/
Telephone0151 3759848
Telephone regionLiverpool

Location

Registered AddressThe Clove Building 2nd Floor
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£121,634
Cash£124,649
Current Liabilities£46,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 April 2023Delivered on: 11 April 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
3 November 1998Delivered on: 13 November 1998
Satisfied on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Company name changed pavis financial management LIMITED\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
(3 pages)
4 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2023Memorandum and Articles of Association (29 pages)
11 April 2023Registration of charge 026259860002, created on 3 April 2023 (97 pages)
6 June 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
7 February 2022Change of share class name or designation (2 pages)
7 February 2022Particulars of variation of rights attached to shares (2 pages)
7 February 2022Memorandum and Articles of Association (28 pages)
7 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2022Appointment of Simon George Redgrove as a director on 26 January 2022 (2 pages)
2 February 2022Registered office address changed from 4 st. Pauls Square Liverpool L3 9SJ England to 22 Cross Keys Close London W1U 2DW on 2 February 2022 (1 page)
2 February 2022Termination of appointment of Robert Anthony Newton as a secretary on 26 January 2022 (1 page)
2 February 2022Appointment of Alasdair Gillingham as a secretary on 26 January 2022 (2 pages)
2 February 2022Appointment of Mr Alasdair James Vaughan Gillingham as a director on 26 January 2022 (2 pages)
2 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 83,714
(3 pages)
2 February 2022Notification of Verso Wealth Management Limited as a person with significant control on 26 January 2022 (2 pages)
2 February 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
2 February 2022Cessation of Robert Anthony Newton as a person with significant control on 26 January 2022 (1 page)
22 December 2021Second filing of Confirmation Statement dated 30 May 2021 (4 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
3 December 2021Memorandum and Articles of Association (18 pages)
9 August 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
4 June 2021Director's details changed (2 pages)
1 June 202130/05/21 Statement of Capital gbp 45118
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
(6 pages)
7 December 2020Purchase of own shares. (3 pages)
23 November 2020Cancellation of shares. Statement of capital on 16 September 2020
  • GBP 45,108
(4 pages)
17 October 2020Memorandum and Articles of Association (17 pages)
17 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 September 2020Director's details changed (2 pages)
17 September 2020Termination of appointment of Ross Edward Davies as a director on 9 July 2020 (1 page)
5 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
4 June 2020Confirmation statement made on 30 May 2020 with updates (6 pages)
4 October 2019Purchase of own shares. (3 pages)
6 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 45,118
(3 pages)
4 September 2019Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 45,112
(4 pages)
4 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 August 2019Director's details changed for Ms Carley Simone Dunningham on 31 July 2019 (2 pages)
18 July 2019Appointment of Mr Ross Edward Davies as a director on 12 July 2019 (2 pages)
18 July 2019Appointment of Mr Stephen Robertshaw as a director on 12 July 2019 (2 pages)
18 July 2019Appointment of Ms Carley Simone Dunningham as a director on 12 July 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (6 pages)
1 May 2019Purchase of own shares. (3 pages)
1 May 2019Cancellation of shares. Statement of capital on 13 November 2018
  • GBP 45,108
(4 pages)
26 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 50,162
(3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
23 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 50,160
(3 pages)
7 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
27 February 2018Registered office address changed from 8 Water Street Liverpool L2 8TD to 4 st. Pauls Square Liverpool L3 9SJ on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Duncan Colin Shimmin as a director on 22 February 2018 (1 page)
12 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 50,158
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 50,158
(3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
22 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 50,154
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 50,154
(3 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Director's details changed for Ms Julie Alison Calvert on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Ms Julie Alison Calvert on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Robert Anthony Newton on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Duncan Colin Shimmin on 1 July 2015 (2 pages)
27 July 2015Secretary's details changed for Mr Robert Anthony Newton on 1 July 2015 (1 page)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,140
(6 pages)
27 July 2015Director's details changed for Duncan Colin Shimmin on 1 July 2015 (2 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,140
(6 pages)
27 July 2015Director's details changed for Mr Robert Anthony Newton on 1 July 2015 (2 pages)
27 July 2015Secretary's details changed for Mr Robert Anthony Newton on 1 July 2015 (1 page)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,140
(6 pages)
27 July 2015Director's details changed for Mr Robert Anthony Newton on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Duncan Colin Shimmin on 1 July 2015 (2 pages)
27 July 2015Secretary's details changed for Mr Robert Anthony Newton on 1 July 2015 (1 page)
27 July 2015Director's details changed for Ms Julie Alison Calvert on 1 July 2015 (2 pages)
24 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 50,140
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 50,140
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 50,080
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 50,080
(3 pages)
25 November 2014Appointment of Duncan Colin Shimmin as a director on 11 November 2014 (2 pages)
25 November 2014Appointment of Duncan Colin Shimmin as a director on 11 November 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,080
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,080
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,080
(5 pages)
7 January 2014Registered office address changed from Federation House Hope Street Liverpool Merseyside L1 9BW England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Federation House Hope Street Liverpool Merseyside L1 9BW England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Federation House Hope Street Liverpool Merseyside L1 9BW England on 7 January 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 50,080
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 50,080
(3 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
16 July 2013Director's details changed for Quentin Mccormack on 20 May 2013 (2 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
16 July 2013Director's details changed for Quentin Mccormack on 20 May 2013 (2 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
12 July 2013Satisfaction of charge 1 in full (1 page)
12 July 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Appointment of Quentin Mccormack as a director (2 pages)
28 May 2013Appointment of Quentin Mccormack as a director (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
29 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 50,000
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 50,000
(3 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
10 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 October 2009Director's details changed for Ms Julie Alison Calvert on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Robert Anthony Newton on 1 October 2009 (1 page)
8 October 2009Director's details changed for Ms Julie Alison Calvert on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert Anthony Newton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert Anthony Newton on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Robert Anthony Newton on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Robert Anthony Newton on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Robert Anthony Newton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Julie Alison Calvert on 1 October 2009 (2 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Director and secretary's change of particulars / robert newton / 30/07/2007 (2 pages)
1 August 2008Director's change of particulars / julie calvert / 30/07/2007 (2 pages)
1 August 2008Director and secretary's change of particulars / robert newton / 30/07/2007 (2 pages)
1 August 2008Return made up to 02/07/08; full list of members (4 pages)
1 August 2008Director's change of particulars / julie calvert / 30/07/2007 (2 pages)
1 August 2008Return made up to 02/07/08; full list of members (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from federation house hope street liverpool merseyside L1 9BW (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from federation house hope street liverpool merseyside L1 9BW (1 page)
31 July 2008Location of debenture register (1 page)
10 January 2008£ ic 100200/200 24/12/07 £ sr 100000@1=100000 (1 page)
10 January 2008£ ic 100200/200 24/12/07 £ sr 100000@1=100000 (1 page)
27 December 2007Full accounts made up to 30 June 2007 (15 pages)
27 December 2007Full accounts made up to 30 June 2007 (15 pages)
29 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2007Declaration of shares redemption:auditor's report (3 pages)
29 November 2007Declaration of shares redemption:auditor's report (3 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 July 2007Reduction of iss capital and minute (oc) (3 pages)
12 July 2007Certificate of reduction of issued capital (1 page)
12 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2007Certificate of reduction of issued capital (1 page)
12 July 2007Reduction of iss capital and minute (oc) (3 pages)
12 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2007Full accounts made up to 30 June 2006 (20 pages)
8 May 2007Full accounts made up to 30 June 2006 (20 pages)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned;director resigned (1 page)
21 October 2005Full accounts made up to 30 June 2005 (13 pages)
21 October 2005Full accounts made up to 30 June 2005 (13 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
4 July 2005Return made up to 02/07/05; full list of members (2 pages)
4 July 2005Return made up to 02/07/05; full list of members (2 pages)
2 November 2004Full accounts made up to 30 June 2004 (14 pages)
2 November 2004Full accounts made up to 30 June 2004 (14 pages)
2 July 2004Return made up to 02/07/04; full list of members (2 pages)
2 July 2004Return made up to 02/07/04; full list of members (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (16 pages)
10 February 2004Full accounts made up to 30 June 2003 (16 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
24 June 2003Return made up to 02/07/03; full list of members (8 pages)
24 June 2003Return made up to 02/07/03; full list of members (8 pages)
31 March 2003Full accounts made up to 30 June 2002 (15 pages)
31 March 2003Full accounts made up to 30 June 2002 (15 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Return made up to 02/07/02; full list of members (7 pages)
16 August 2002Return made up to 02/07/02; full list of members (7 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Company name changed bdo stoy hayward financial servi ces (north) LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed bdo stoy hayward financial servi ces (north) LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002£ nc 3000/169434 29/06/01 (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002£ nc 3000/169434 29/06/01 (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
3 December 2001Director resigned (2 pages)
3 December 2001Director resigned (2 pages)
26 November 2001Full accounts made up to 30 June 2001 (18 pages)
26 November 2001Full accounts made up to 30 June 2001 (18 pages)
12 November 2001Ad 29/06/01--------- £ si 166434@1 (2 pages)
12 November 2001Ad 29/06/01--------- £ si 166434@1 (2 pages)
31 October 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 October 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 October 2001Registered office changed on 01/10/01 from: peter house st peters square manchester lancashire M1 5BH (1 page)
1 October 2001Registered office changed on 01/10/01 from: peter house st peters square manchester lancashire M1 5BH (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 30 June 2000 (15 pages)
23 March 2001Full accounts made up to 30 June 2000 (15 pages)
12 December 2000Return made up to 02/07/00; full list of members (9 pages)
12 December 2000Return made up to 02/07/00; full list of members (9 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
14 February 2000Registered office changed on 14/02/00 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page)
14 February 2000Registered office changed on 14/02/00 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page)
16 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 1999Full accounts made up to 31 August 1998 (17 pages)
4 July 1999Full accounts made up to 31 August 1998 (17 pages)
3 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
3 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Ad 02/10/98--------- £ si 1857@1=1857 £ ic 1000/2857 (2 pages)
9 October 1998£ nc 1000/3000 02/10/98 (1 page)
9 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Ad 02/10/98--------- £ si 1857@1=1857 £ ic 1000/2857 (2 pages)
9 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998£ nc 1000/3000 02/10/98 (1 page)
9 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
5 October 1998Company name changed pavis financial management limit ed\certificate issued on 05/10/98 (2 pages)
5 October 1998Company name changed pavis financial management limit ed\certificate issued on 05/10/98 (2 pages)
25 June 1998Return made up to 02/07/98; no change of members (4 pages)
25 June 1998Return made up to 02/07/98; no change of members (4 pages)
30 March 1998Registered office changed on 30/03/98 from: c/o trafalgar house union street southport merseyside PR9 0QE (1 page)
2 March 1998Full accounts made up to 31 August 1997 (16 pages)
2 March 1998Full accounts made up to 31 August 1997 (16 pages)
29 June 1997Full accounts made up to 31 August 1996 (18 pages)
29 June 1997Full accounts made up to 31 August 1996 (18 pages)
26 June 1997Return made up to 02/07/97; no change of members (6 pages)
26 June 1997Return made up to 02/07/97; no change of members (6 pages)
18 July 1996Return made up to 02/07/96; full list of members (6 pages)
18 July 1996Return made up to 02/07/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 August 1995 (14 pages)
29 January 1996Full accounts made up to 31 August 1995 (14 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned;director resigned (1 page)
29 January 1996Secretary resigned;director resigned (1 page)
20 June 1995Return made up to 02/07/95; no change of members (4 pages)
20 June 1995Return made up to 02/07/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
4 August 1994Return made up to 02/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
29 June 1993Return made up to 02/07/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1993Accounting reference date extended from 31/07 to 31/08 (2 pages)
12 May 1993Ad 07/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 1992Registered office changed on 18/08/92 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
5 August 1992Return made up to 02/07/92; full list of members (6 pages)
2 July 1992Company name changed graftmarvel LIMITED\certificate issued on 03/07/92 (2 pages)
2 July 1992Company name changed graftmarvel LIMITED\certificate issued on 03/07/92 (2 pages)
2 July 1991Incorporation (18 pages)
2 July 1991Incorporation (18 pages)