Company NameCivvals Financial Services Limited
DirectorsPhillip Terry Fisher and Mohammed Aamir Kazi
Company StatusActive
Company Number05452506
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePhillip Terry Fisher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Mohammed Aamir Kazi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Stephen Pollack
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Aspy Nariman Siganporia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Lindsay Neil Fagan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMr Stephen Pollack
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Mark Dexter Tullett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 16 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG

Contact

Websitecivvals.co.uk
Telephone020 72583461
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Civvals LTD
80.00%
Ordinary
20 at £1Phillip Terry Fisher
20.00%
Ordinary

Financials

Year2014
Net Worth£129,532
Cash£113,224
Current Liabilities£12,291

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 June 2017Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
5 June 2015Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Appointment of Mark Dexter Tullett as a director (2 pages)
30 May 2012Appointment of Mark Dexter Tullett as a director (2 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Director's details changed for Lindsay Neil Fagan on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Mr Stephen Pollack on 1 October 2009 (1 page)
13 July 2010Director's details changed for Mohammed Aamir Kazi on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Aspy Nariman Siganporia on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Mr Stephen Pollack on 1 October 2009 (1 page)
13 July 2010Director's details changed for Phillip Terry Fisher on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Phillip Terry Fisher on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Stephen Pollack on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mohammed Aamir Kazi on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Stephen Pollack on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Aspy Nariman Siganporia on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Stephen Pollack on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Mr Stephen Pollack on 1 October 2009 (1 page)
13 July 2010Director's details changed for Mohammed Aamir Kazi on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Lindsay Neil Fagan on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Lindsay Neil Fagan on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Phillip Terry Fisher on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Aspy Nariman Siganporia on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Return made up to 13/05/08; full list of members (5 pages)
10 June 2008Return made up to 13/05/08; full list of members (5 pages)
9 June 2008Director's change of particulars / lindsay fagan / 29/05/2008 (1 page)
9 June 2008Director's change of particulars / lindsay fagan / 29/05/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 13/05/07; full list of members (3 pages)
21 May 2007Return made up to 13/05/07; full list of members (3 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
19 May 2006Return made up to 13/05/06; full list of members (8 pages)
19 May 2006Return made up to 13/05/06; full list of members (8 pages)
15 July 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005Incorporation (17 pages)
13 May 2005Incorporation (17 pages)