Company NameInvestments Ltd
Company StatusDissolved
Company Number04767704
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date21 January 2017 (7 years, 2 months ago)
Previous NameFinancial 1 Limited

Business Activity

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

Directors

Director NameMr Brian Christopher Galvin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Ian Robert Henson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Ian Robert Henson
StatusClosed
Appointed15 July 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 21 January 2017)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Charles Anthony Llewellen Palmer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003
Appointment Duration11 years, 2 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Director NameMrs Lisa Julia Llewellen Palmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003
Appointment Duration2 years, 4 months (resigned 12 September 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressColgate
Ham Road
Cheltenham
GL54 4EZ
Wales
Secretary NameMrs Lisa Julia Llewellen Palmer
NationalityBritish
StatusResigned
Appointed08 May 2003
Appointment Duration8 months, 4 weeks (resigned 31 January 2004)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressColgate
Ham Road
Cheltenham
GL54 4EZ
Wales
Director NameMr Edward John Andrew Sale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMine Hill House Brailes
Banbury
Oxfordshire
OX15 5BJ
Secretary NameMiss Georgina Alexandra Nancy Foster
NationalityBritish
StatusResigned
Appointed01 February 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address1 Oddfellows Terrace
Winchcombe
Cheltenham
Gloucestershire
GL54 5QJ
Wales
Director NameMr Keith Arthur Wrightson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2006)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence AddressHazelmere
Lone Lane, Penallt
Monmouth
Gwent
NP25 4AJ
Wales
Director NameGeorgina Alexandra Nancy Foster
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2005)
RoleIFA
Correspondence AddressFlat 3
6 Wellington Street
Cheltenham
Gloucestershire
GL50 1XZ
Wales
Director NameRichard George Raby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2006)
RoleIFA
Correspondence Address1 Webbs Cottages
Chipping Campden
Gloucestershire
GL55 6SW
Wales
Director NameMr Martin John Fetherston Godley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennet House
Wilcot
Pewsey
Wiltshire
SN9 5NW
Director NamePatrice Guillaume Du Luart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2006(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 January 2007)
RoleInvestment Manager
Correspondence AddressNewbridge Cottage
Clapton On The Hill
Cheltenham
Glos
GL54 2LG
Wales
Director NameMr Stephen Edward Bell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Director NameMiss Georgina Alexandra Nancy Foster
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Director NameMrs Paivi Katriina Grigg
Date of BirthApril 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed02 June 2009(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Secretary NameMrs Paivi Katriina Grigg
NationalityFinnish
StatusResigned
Appointed02 June 2009(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Director NameMrs Angela Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Secretary NameMiss Georgina Alexandra Nancy Foster
StatusResigned
Appointed07 October 2010(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 February 2011)
RoleCompany Director
Correspondence Address1 Oddfellows Terrace
Back Lane Winchcombe
Cheltenham
Gloucestershire
GL54 5QJ
Wales
Secretary NameMrs Paivi Katriina Grigg
StatusResigned
Appointed14 February 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2014)
RoleCompany Director
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales
Director NameMr Richard Warrington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndoversford Business Park
Andoversford
Cheltenham
Glos
GL54 4LB
Wales

Contact

Websitefinancialprivateclients.ltd.uk
Telephone01386 576553
Telephone regionEvesham

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£1,005,570
Gross Profit£83,901
Net Worth£172,039
Cash£467,625
Current Liabilities£2,448,049

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 November 2015Registered office address changed from Andoversford Business Park Andoversford Cheltenham Glos GL54 4LB to 150 Aldersgate Street London EC1A 4AB on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Andoversford Business Park Andoversford Cheltenham Glos GL54 4LB to 150 Aldersgate Street London EC1A 4AB on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Andoversford Business Park Andoversford Cheltenham Glos GL54 4LB to 150 Aldersgate Street London EC1A 4AB on 6 November 2015 (2 pages)
29 October 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-21
  • LRESSP ‐ Special resolution to wind up on 2015-10-21
  • LRESSP ‐ Special resolution to wind up on 2015-10-21
  • LRESSP ‐ Special resolution to wind up on 2015-10-21
(1 page)
29 October 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Declaration of solvency (3 pages)
29 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-21
(1 page)
29 October 2015Declaration of solvency (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,200
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,200
(4 pages)
30 April 2015Termination of appointment of Richard Warrington as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Richard Warrington as a director on 30 April 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (25 pages)
14 January 2015Full accounts made up to 31 March 2014 (25 pages)
21 July 2014Appointment of Mr Ian Robert Henson as a secretary on 15 July 2014 (2 pages)
21 July 2014Termination of appointment of Paivi Katriina Grigg as a secretary on 15 July 2014 (1 page)
21 July 2014Termination of appointment of Paivi Katriina Grigg as a secretary on 15 July 2014 (1 page)
21 July 2014Appointment of Mr Ian Robert Henson as a secretary on 15 July 2014 (2 pages)
17 July 2014Termination of appointment of Charles Anthony Llewellen Palmer as a director on 15 July 2014 (1 page)
17 July 2014Termination of appointment of Charles Anthony Llewellen Palmer as a director on 15 July 2014 (1 page)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,200
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,200
(5 pages)
17 February 2014Termination of appointment of Paivi Grigg as a director (1 page)
17 February 2014Termination of appointment of Paivi Grigg as a director (1 page)
11 December 2013Full accounts made up to 31 March 2013 (24 pages)
11 December 2013Full accounts made up to 31 March 2013 (24 pages)
19 September 2013Appointment of Mr Ian Robert Henson as a director (2 pages)
19 September 2013Appointment of Mr Ian Robert Henson as a director (2 pages)
24 July 2013Termination of appointment of Angela Evans as a director (1 page)
24 July 2013Termination of appointment of Angela Evans as a director (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Stephen Bell as a director (1 page)
17 January 2013Termination of appointment of Stephen Bell as a director (1 page)
17 January 2013Appointment of Mr Richard Warrington as a director (2 pages)
17 January 2013Appointment of Mr Richard Warrington as a director (2 pages)
2 August 2012Full accounts made up to 31 March 2012 (25 pages)
2 August 2012Full accounts made up to 31 March 2012 (25 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
6 October 2011Appointment of Mr Brian Christopher Galvin as a director (2 pages)
6 October 2011Appointment of Mr Brian Christopher Galvin as a director (2 pages)
13 September 2011Termination of appointment of Georgina Foster as a director (1 page)
13 September 2011Termination of appointment of Georgina Foster as a director (1 page)
2 August 2011Full accounts made up to 31 March 2011 (24 pages)
2 August 2011Full accounts made up to 31 March 2011 (24 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Stephen Edward Bell on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Miss Georgina Alexandra Nancy Foster on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Stephen Edward Bell on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Miss Georgina Alexandra Nancy Foster on 16 May 2011 (2 pages)
16 February 2011Appointment of Mrs Paivi Katriina Grigg as a secretary (1 page)
16 February 2011Termination of appointment of Georgina Foster as a secretary (1 page)
16 February 2011Termination of appointment of Georgina Foster as a secretary (1 page)
16 February 2011Appointment of Mrs Paivi Katriina Grigg as a secretary (1 page)
25 October 2010Appointment of Miss Georgina Alexandra Nancy Foster as a secretary (2 pages)
25 October 2010Termination of appointment of Paivi Grigg as a secretary (1 page)
25 October 2010Appointment of Miss Georgina Alexandra Nancy Foster as a secretary (2 pages)
25 October 2010Termination of appointment of Paivi Grigg as a secretary (1 page)
13 July 2010Full accounts made up to 31 March 2010 (23 pages)
13 July 2010Full accounts made up to 31 March 2010 (23 pages)
27 May 2010Termination of appointment of Martin Fetherston Godley as a director (1 page)
27 May 2010Termination of appointment of Martin Fetherston Godley as a director (1 page)
18 May 2010Director's details changed for Charles Anthony Llewellen Palmer on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Mrs Paivi Katriina Grigg on 16 May 2010 (1 page)
18 May 2010Director's details changed for Mrs Paivi Katriina Grigg on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Charles Anthony Llewellen Palmer on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Paivi Katriina Grigg on 16 May 2010 (2 pages)
18 May 2010Secretary's details changed for Mrs Paivi Katriina Grigg on 16 May 2010 (1 page)
11 May 2010Appointment of Mrs Angela Evans as a director (2 pages)
11 May 2010Appointment of Mrs Angela Evans as a director (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (23 pages)
7 October 2009Full accounts made up to 31 March 2009 (23 pages)
12 June 2009Director appointed mrs paivi katriina grigg (2 pages)
12 June 2009Secretary appointed mrs paivi katriina grigg (2 pages)
12 June 2009Appointment terminated secretary georgina foster (1 page)
12 June 2009Appointment terminated secretary georgina foster (1 page)
12 June 2009Secretary appointed mrs paivi katriina grigg (2 pages)
12 June 2009Director appointed mrs paivi katriina grigg (2 pages)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
2 March 2009Appointment terminated director edward sale (1 page)
2 March 2009Appointment terminated director edward sale (1 page)
21 August 2008Full accounts made up to 31 March 2008 (22 pages)
21 August 2008Full accounts made up to 31 March 2008 (22 pages)
11 June 2008Return made up to 16/05/08; full list of members; amend (8 pages)
11 June 2008Return made up to 16/05/08; full list of members; amend (8 pages)
27 May 2008Director's change of particulars / edward sale / 07/12/2007 (1 page)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / edward sale / 07/12/2007 (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
27 September 2007Ad 18/10/06--------- £ si 30100@1 (2 pages)
27 September 2007Return made up to 16/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2007Ad 18/10/06--------- £ si 30100@1 (2 pages)
27 September 2007Return made up to 16/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2007Registered office changed on 04/09/07 from: colgate ham road cheltenham gloucestershire GL54 4EZ (1 page)
4 September 2007Registered office changed on 04/09/07 from: colgate ham road cheltenham gloucestershire GL54 4EZ (1 page)
22 August 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 August 2007Return made up to 16/05/07; full list of members (3 pages)
15 August 2007Return made up to 16/05/07; full list of members (3 pages)
2 November 2006Ad 18/10/06--------- £ si 30100@1=30100 £ ic 20100/50200 (2 pages)
2 November 2006Ad 18/10/06--------- £ si 30100@1=30100 £ ic 20100/50200 (2 pages)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Nc inc already adjusted 15/09/06 (1 page)
5 October 2006Nc inc already adjusted 15/09/06 (1 page)
5 October 2006Full accounts made up to 31 March 2006 (18 pages)
5 October 2006Full accounts made up to 31 March 2006 (18 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 16/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 16/05/06; full list of members (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
9 August 2005Nc inc already adjusted 28/03/05 (1 page)
9 August 2005Nc inc already adjusted 28/03/05 (1 page)
13 July 2005Ad 28/03/05--------- £ si 20200@1 (2 pages)
13 July 2005Ad 28/03/05--------- £ si 20200@1 (2 pages)
7 June 2005Return made up to 16/05/05; full list of members (9 pages)
7 June 2005Return made up to 16/05/05; full list of members (9 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005£ nc 100/20100 04/03/05 (1 page)
19 April 2005£ nc 100/20100 04/03/05 (1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2004Company name changed financial 1 LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed financial 1 LIMITED\certificate issued on 25/11/04 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
11 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New director appointed (2 pages)
16 May 2003Incorporation (15 pages)
16 May 2003Incorporation (15 pages)