Company NameFinancial Experts Limited
DirectorKristine Turlo
Company StatusActive
Company Number06941656
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Kristine Turlo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Georgijs Sidiropulo
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio No. 500 138 Marylebone Road
London
NW1 5PH
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitefinancialexpertsltd.co.uk

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Georgijs Sidiropulo
100.00%
Ordinary

Financials

Year2014
Net Worth£3,819
Cash£1,005
Current Liabilities£2,350

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

10 March 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
27 February 2023Cessation of Georgijs Sidiropulo as a person with significant control on 27 February 2023 (1 page)
27 February 2023Notification of Kristine Turlo as a person with significant control on 27 February 2023 (2 pages)
19 February 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
2 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 February 2021Registered office address changed from Studio No. 500 138 Marylebone Road London NW1 5PH England to Gemma House 39 Lilestone Street London NW8 8SS on 1 February 2021 (1 page)
4 August 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 December 2019Termination of appointment of Georgijs Sidiropulo as a director on 27 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 September 2019Appointment of Ms Kristine Turlo as a director on 1 September 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 February 2018Change of details for Mr George Sidiropulo as a person with significant control on 12 February 2018 (2 pages)
25 February 2018Director's details changed for Mr George Sidiropulo on 25 February 2018 (2 pages)
28 January 2018Change of details for Mr Georgijs Sidiropulo as a person with significant control on 28 January 2018 (2 pages)
28 January 2018Director's details changed for Mr Georgijs Sidiropulo on 28 January 2018 (2 pages)
20 September 2017Unaudited abridged accounts made up to 30 June 2017 (16 pages)
20 September 2017Unaudited abridged accounts made up to 30 June 2017 (16 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 March 2017Registered office address changed from Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH England to Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page)
18 March 2017Registered office address changed from Studio N5 138 Marylebone Road London NW1 5PH to Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page)
18 March 2017Registered office address changed from Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH England to Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page)
18 March 2017Registered office address changed from Studio N5 138 Marylebone Road London NW1 5PH to Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
3 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Director's details changed for Mr Georgijs Sidiropulo on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Georgijs Sidiropulo on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
19 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
30 August 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Mr Georgijs Sidiropulo on 20 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Georgijs Sidiropulo on 20 June 2012 (2 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
18 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
31 July 2011Director's details changed for Mr Georgijs Sidiropulo on 31 July 2011 (2 pages)
31 July 2011Director's details changed for Mr Georgijs Sidiropulo on 31 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Georgijs Sidiropulo on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Georgijs Sidiropulo on 23 June 2010 (2 pages)
11 January 2010Registered office address changed from 627 (F) Silbury Boulevard Milton Keynes MK9 3AR on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 627 (F) Silbury Boulevard Milton Keynes MK9 3AR on 11 January 2010 (1 page)
21 August 2009Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page)
21 August 2009Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page)
24 July 2009Director appointed mr georgijs sidiropulo (1 page)
24 July 2009Director appointed mr georgijs sidiropulo (1 page)
2 July 2009Registered office changed on 02/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 July 2009Appointment terminated director graham cowan (1 page)
2 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 July 2009Appointment terminated director graham cowan (1 page)
2 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 July 2009Registered office changed on 02/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
23 June 2009Incorporation (16 pages)
23 June 2009Incorporation (16 pages)