Company NameWhich? Financial Services Limited
DirectorsAnabel Kate Hoult and Charmian Alexandra Averty
Company StatusActive
Company Number07239342
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NamePP Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMs Charmian Alexandra Averty
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Peter David Vicary-Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBates Wells & Braithwaite 2-6 Cannon Street
London
EC4M 6YH
Director NameMr Christopher Julyan Gardner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleManaging Director Which? Publishing
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMrs Kim Brosnan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2015)
RoleDirector Of Talent
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMr Andrew John Reading
StatusResigned
Appointed25 August 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Jacques Cadranel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Michael John Lawton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Matthew Jonathan Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Michael Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Michael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMs Nicola Challen
StatusResigned
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 April 2015)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Paul Antony Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMiss Kelly Marie Carmichael
StatusResigned
Appointed24 April 2015(4 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2015)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Brian Cole
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2018)
RoleSenior Financial Services Executive
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMs Jan Eileen Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMr Jonathan Robert Beater
StatusResigned
Appointed19 April 2016(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 2017)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameCharmian Averty
StatusResigned
Appointed05 May 2017(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2020)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Martin Potkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMrs Angela Marion Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Stephen James Britain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMrs Carla Stone
StatusResigned
Appointed15 January 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 2023)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF

Contact

Websitewww.which.co.uk
Telephone01573 452011
Telephone regionKelso

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£312,377
Cash£260,242
Current Liabilities£499,995

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

30 December 2020Full accounts made up to 30 June 2020 (16 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Michael James Barley as a director on 31 January 2020 (1 page)
28 January 2020Termination of appointment of Charmian Averty as a secretary on 15 January 2020 (1 page)
28 January 2020Appointment of Mrs Carla Stone as a secretary on 15 January 2020 (2 pages)
24 December 2019Full accounts made up to 30 June 2019 (16 pages)
16 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
13 December 2019Termination of appointment of Paul Antony Smith as a director on 2 December 2019 (1 page)
12 December 2019Memorandum and Articles of Association (32 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2019Termination of appointment of Martin Potkins as a director on 11 December 2019 (1 page)
29 November 2019Appointment of Ms Anabel Kate Hoult as a director on 29 November 2019 (2 pages)
12 November 2019Termination of appointment of Jan Eileen Smith as a director on 31 October 2019 (1 page)
27 June 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 27,940,000
(3 pages)
28 February 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 25,340,000
(3 pages)
28 February 2019Full accounts made up to 30 June 2018 (15 pages)
31 December 2018Termination of appointment of Jacques Cadranel as a director on 31 December 2018 (1 page)
14 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 24,790,000
(3 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
1 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 24,640,000
(3 pages)
20 September 2018Appointment of Mr Stephen James Britain as a director on 12 September 2018 (2 pages)
9 July 2018Termination of appointment of Brian Cole as a director on 30 June 2018 (1 page)
18 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 24,500,000
(3 pages)
6 June 2018Termination of appointment of Angela Marion Williams as a director on 3 June 2018 (1 page)
11 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 23,500,000
(3 pages)
1 February 2018Full accounts made up to 30 June 2017 (16 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
22 November 2017Appointment of Mrs Angela Marion Williams as a director on 8 November 2017 (2 pages)
22 November 2017Appointment of Mrs Angela Marion Williams as a director on 8 November 2017 (2 pages)
31 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 22,500,000
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 22,500,000
(3 pages)
27 July 2017Memorandum and Articles of Association (32 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2017Memorandum and Articles of Association (32 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 21,500,000
(8 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 21,500,000
(8 pages)
30 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 22,000,000
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 22,000,000
(3 pages)
23 June 2017Appointment of Mr Martin Potkins as a director on 12 June 2017 (2 pages)
23 June 2017Appointment of Mr Martin Potkins as a director on 12 June 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 21,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 21,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
7 June 2017Termination of appointment of Michael John Lawton as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Michael John Lawton as a director on 7 June 2017 (1 page)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Termination of appointment of Jonathan Robert Beater as a secretary on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Jonathan Robert Beater as a secretary on 5 May 2017 (1 page)
9 May 2017Appointment of Charmian Averty as a secretary on 5 May 2017 (2 pages)
9 May 2017Appointment of Charmian Averty as a secretary on 5 May 2017 (2 pages)
22 March 2017Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page)
22 March 2017Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page)
10 January 2017Termination of appointment of Nicholas Castro as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Nicholas Castro as a director on 31 December 2016 (1 page)
23 December 2016Accounts for a small company made up to 30 June 2016 (10 pages)
23 December 2016Accounts for a small company made up to 30 June 2016 (10 pages)
23 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 21,000,000
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 21,000,000
(3 pages)
19 September 2016Termination of appointment of Peter David Vicary-Smith as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Peter David Vicary-Smith as a director on 15 September 2016 (1 page)
13 July 2016Memorandum and Articles of Association (32 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2016Memorandum and Articles of Association (32 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 18,000,000
(7 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 18,000,000
(7 pages)
20 April 2016Appointment of Mr Jonathan Robert Beater as a secretary on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Jonathan Robert Beater as a secretary on 19 April 2016 (2 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
16 November 2015Appointment of Ms Jan Eileen Smith as a director on 1 November 2015 (2 pages)
16 November 2015Appointment of Ms Jan Eileen Smith as a director on 1 November 2015 (2 pages)
5 October 2015Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page)
29 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 18,000,000
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 18,000,000
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 14,000,000
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 14,000,000
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 14,000,000
(3 pages)
13 July 2015Appointment of Mr Brian Cole as a director on 2 July 2015 (2 pages)
13 July 2015Appointment of Mr Brian Cole as a director on 2 July 2015 (2 pages)
13 July 2015Appointment of Mr Brian Cole as a director on 2 July 2015 (2 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2015Termination of appointment of Kim Brosnan as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Kim Brosnan as a director on 22 May 2015 (1 page)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders (7 pages)
18 May 2015Director's details changed for Mrs Kim Brosnan on 29 April 2015 (2 pages)
18 May 2015Director's details changed for Mrs Kim Brosnan on 29 April 2015 (2 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders (7 pages)
15 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 13,250,000
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 13,250,000
(3 pages)
29 April 2015Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages)
29 April 2015Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page)
29 April 2015Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page)
29 April 2015Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
3 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 12,500,000
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 12,500,000
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 11,750,000
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 11,750,000
(3 pages)
10 December 2014Termination of appointment of Matthew Jonathan Cooper as a director on 20 November 2014 (1 page)
10 December 2014Termination of appointment of Matthew Jonathan Cooper as a director on 20 November 2014 (1 page)
3 November 2014Appointment of Mr Michael John Lawton as a director on 27 October 2014 (2 pages)
3 November 2014Appointment of Mr Michael John Lawton as a director on 27 October 2014 (2 pages)
16 October 2014Appointment of Mr Paul Antony Smith as a director on 10 October 2014 (2 pages)
16 October 2014Appointment of Mr Paul Antony Smith as a director on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Michael Johnson as a director on 9 October 2014 (1 page)
13 October 2014Termination of appointment of Michael Johnson as a director on 9 October 2014 (1 page)
13 October 2014Termination of appointment of Michael Johnson as a director on 9 October 2014 (1 page)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 11,000,000
(3 pages)
11 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 11,000,000
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 8,500,000
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 8,500,000
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 8,500,000
(3 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders (8 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders (8 pages)
20 May 2014Termination of appointment of Michael John Lawton as a director on 30 April 2014 (1 page)
20 May 2014Termination of appointment of Michael Lawton as a director (1 page)
20 May 2014Termination of appointment of Michael John Lawton as a director on 30 April 2014 (1 page)
7 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 8,000,000
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 8,000,000
(3 pages)
11 April 2014Termination of appointment of Andrew Reading as a secretary (1 page)
11 April 2014Termination of appointment of Andrew John Reading as a secretary on 1 April 2014 (1 page)
11 April 2014Appointment of Ms Nicola Challen as a secretary on 1 April 2014 (2 pages)
11 April 2014Appointment of Ms Nicola Challen as a secretary on 1 April 2014 (2 pages)
11 April 2014Termination of appointment of Andrew John Reading as a secretary on 1 April 2014 (1 page)
11 April 2014Appointment of Ms Nicola Challen as a secretary (2 pages)
12 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 7,000,000
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 7,000,000
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6,500,000
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6,500,000
(3 pages)
25 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
25 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
19 December 2013Second filing of SH01 previously delivered to Companies House (7 pages)
19 December 2013Second filing of SH01 previously delivered to Companies House (7 pages)
10 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 5,000,000
  • ANNOTATION A second filed SH01 was registered on 19TH December 2013
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 5,000,000
  • ANNOTATION A second filed SH01 was registered on 19TH December 2013
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 5,000,000
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 5,000,000
(3 pages)
24 July 2013Appointment of Mr Michael Johnson as a director on 9 July 2013 (2 pages)
24 July 2013Appointment of Mr Michael Johnson as a director on 9 July 2013 (2 pages)
22 July 2013Appointment of Mr Michael James Barley as a director on 9 July 2013 (2 pages)
22 July 2013Appointment of Mr Michael James Barley as a director on 9 July 2013 (2 pages)
29 April 2013Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012 (2 pages)
29 April 2013Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012 (2 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
29 April 2013Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012 (2 pages)
29 January 2013Appointment of Mr Peter David Vicary-Smith as a director (2 pages)
29 January 2013Appointment of Mr Peter David Vicary-Smith as a director on 29 January 2013 (2 pages)
29 January 2013Appointment of Mr Peter David Vicary-Smith as a director on 29 January 2013 (2 pages)
23 November 2012Full accounts made up to 30 June 2012 (12 pages)
23 November 2012Full accounts made up to 30 June 2012 (12 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2012Memorandum and Articles of Association (10 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2012Memorandum and Articles of Association (10 pages)
25 July 2012Appointment of Mr Matthew Jonathan Cooper as a director (2 pages)
25 July 2012Appointment of Mr Matthew Jonathan Cooper as a director on 1 July 2012 (2 pages)
25 July 2012Appointment of Mr Matthew Jonathan Cooper as a director on 1 July 2012 (2 pages)
11 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 4,000,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 4,000,000
(3 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,500,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,500,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,500,000
(3 pages)
29 March 2012Company name changed pp financial services LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Company name changed pp financial services LIMITED\certificate issued on 29/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-29
(3 pages)
29 March 2012Company name changed pp financial services LIMITED\certificate issued on 29/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-29
(3 pages)
28 February 2012Appointment of Mr Michael Lawton as a director on 20 February 2012 (2 pages)
28 February 2012Appointment of Mr Michael Lawton as a director on 20 February 2012 (2 pages)
28 February 2012Appointment of Mr Michael Lawton as a director (2 pages)
21 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2,000,000
(3 pages)
21 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2,000,000
(3 pages)
11 October 2011Full accounts made up to 30 June 2011 (13 pages)
11 October 2011Full accounts made up to 30 June 2011 (13 pages)
12 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,300,001
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,300,001
(3 pages)
27 July 2011Appointment of Mr Jacques Cadranel as a director (2 pages)
27 July 2011Appointment of Mr Nicholas Castro as a director (2 pages)
27 July 2011Appointment of Mr Nicholas Castro as a director (2 pages)
27 July 2011Appointment of Mr Jacques Cadranel as a director (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
7 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 800,001
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 800,001
(3 pages)
3 November 2010Memorandum and Articles of Association (11 pages)
3 November 2010Memorandum and Articles of Association (11 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 300,001
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 300,001
(3 pages)
26 August 2010Appointment of Mr Andrew John Reading as a secretary (1 page)
26 August 2010Appointment of Mr Andrew John Reading as a secretary (1 page)
25 August 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
25 August 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
23 July 2010Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 23 July 2010 (1 page)
24 June 2010Termination of appointment of Peter Vicary-Smith as a director (1 page)
24 June 2010Termination of appointment of Peter Vicary-Smith as a director (1 page)
23 June 2010Appointment of Mrs Kim Brosnan as a director (2 pages)
23 June 2010Appointment of Mrs Kim Brosnan as a director (2 pages)
29 April 2010Incorporation (17 pages)
29 April 2010Incorporation (17 pages)