3rd Floor
London
EC3M 3BY
Director Name | Mr Anthony John Preston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
Director Name | Mr Nicholas Paul Cann |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Redcliff Street Bristol BS1 6NP |
Director Name | Mrs Marlene Jennifer Shalton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Certified Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Centre Lewins Mead Bristol BS1 2NT |
Director Name | Mr Nigel Bruce Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Financial Life Planner |
Country of Residence | England |
Correspondence Address | Whitefriars Centre Lewins Mead Bristol BS1 2NT |
Director Name | Mr Paul Timothy Grainger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Regulatory And Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton Road Bristol BS8 1AG |
Director Name | Mrs Rebecca Jane Taylor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clifton Road Bristol BS8 1AG |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2017) |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Clifton Road Bristol BS8 1AG |
Director Name | Mr Stephen John Gazzard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2015) |
Role | CEO |
Country of Residence | United Kindom |
Correspondence Address | One Redcliff Street Bristol BS1 6NP |
Director Name | Mrs Lucy Courtenay |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Redcliff Street Bristol BS1 6NP |
Director Name | Miss Sarah Jane Thwaites |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clifton Road Bristol BS8 1AG |
Director Name | Mr Colin David Warner |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
Director Name | Mr Simon Hugh Desmond Culhane |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
Website | financialplanning.org.uk |
---|
Registered Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Institute Of Financial Planning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £220,800 |
Net Worth | £27,378 |
Cash | £34,832 |
Current Liabilities | £17,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 November 2022 | Notification of Chartered Institute for Securities & Investment as a person with significant control on 2 September 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 September 2022 | Appointment of Mr Anthony John Preston as a director on 2 September 2022 (2 pages) |
2 September 2022 | Cessation of Simon Hugh Desmond Culhane as a person with significant control on 2 September 2022 (1 page) |
2 September 2022 | Termination of appointment of Simon Hugh Desmond Culhane as a director on 2 September 2022 (1 page) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Appointment of Miss Karen Ashcroft as a director on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Colin David Warner as a director on 11 July 2019 (1 page) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page) |
10 July 2017 | Cessation of The Institute of Financial Planning Limited as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page) |
10 July 2017 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to 20 Fenchurch Street 3rd Floor London EC3M 3BY on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Simon Hugh Desmond Culhane as a director on 1 July 2017 (2 pages) |
10 July 2017 | Cessation of Alan Dick as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Cessation of Rebecca Jane Taylor as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Colin David Warner as a director on 1 July 2017 (2 pages) |
10 July 2017 | Cessation of Paul Timothy Grainger as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Notification of Simon Hugh Desmond Culhane as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Cessation of Alan Dick as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Rebecca Jane Taylor as a director on 1 July 2017 (1 page) |
10 July 2017 | Cessation of Sarah Jane Thwaites as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Colin David Warner as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page) |
10 July 2017 | Cessation of Paul Timothy Grainger as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Cessation of Sarah Jane Thwaites as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Paul Timothy Grainger as a director on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Alan Dick as a director on 1 July 2017 (1 page) |
10 July 2017 | Cessation of Rebecca Jane Taylor as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Cessation of The Institute of Financial Planning Limited as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Notification of Simon Hugh Desmond Culhane as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Rebecca Jane Taylor as a director on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Simon Hugh Desmond Culhane as a director on 1 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to 20 Fenchurch Street 3rd Floor London EC3M 3BY on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Paul Timothy Grainger as a director on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Alan Dick as a director on 1 July 2017 (1 page) |
2 November 2016 | Director's details changed for Mr Alan Dick on 2 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (9 pages) |
2 November 2016 | Director's details changed for Mr Alan Dick on 2 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (9 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 December 2015 | Registered office address changed from One Redcliff Street Bristol BS1 6NP to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from One Redcliff Street Bristol BS1 6NP to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 8 December 2015 (1 page) |
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
10 November 2015 | Termination of appointment of Lucy Courtenay as a director on 30 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Lucy Courtenay as a director on 30 October 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen John Gazzard as a director on 3 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen John Gazzard as a director on 3 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen John Gazzard as a director on 3 September 2015 (1 page) |
13 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 November 2014 | Appointment of Miss Sarah Jane Thwaites as a director on 25 September 2014 (2 pages) |
21 November 2014 | Appointment of Miss Sarah Jane Thwaites as a director on 25 September 2014 (2 pages) |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 April 2014 | Appointment of Mrs Lucy Courtenay as a director (2 pages) |
3 April 2014 | Appointment of Mrs Lucy Courtenay as a director (2 pages) |
4 February 2014 | Appointment of Mr Steve John Gazzard as a director (2 pages) |
4 February 2014 | Termination of appointment of Nicholas Cann as a director (1 page) |
4 February 2014 | Appointment of Mr Steve John Gazzard as a director (2 pages) |
4 February 2014 | Director's details changed for Mr Steve John Gazzard on 4 February 2014 (2 pages) |
4 February 2014 | Termination of appointment of Nicholas Cann as a director (1 page) |
4 February 2014 | Director's details changed for Mr Steve John Gazzard on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Steve John Gazzard on 4 February 2014 (2 pages) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 April 2013 | Director's details changed for Mr Paul Timothy Grainger on 18 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Nicholas Paul Cann on 18 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Paul Timothy Grainger on 18 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Nicholas Paul Cann on 18 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Whitefriars Centre Lewins Mead Bristol BS1 2NT England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Whitefriars Centre Lewins Mead Bristol BS1 2NT England on 21 January 2013 (1 page) |
14 January 2013 | Appointment of Mr Alan Dick as a director (2 pages) |
14 January 2013 | Appointment of Mr Alan Dick as a director (2 pages) |
31 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Termination of appointment of Marlene Shalton as a director (1 page) |
28 December 2012 | Termination of appointment of Nigel Wilson as a director (1 page) |
28 December 2012 | Termination of appointment of Nigel Wilson as a director (1 page) |
28 December 2012 | Termination of appointment of Marlene Shalton as a director (1 page) |
10 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 July 2012 | Appointment of Ms Rebecca Jane Taylor as a director (2 pages) |
12 July 2012 | Appointment of Ms Rebecca Jane Taylor as a director (2 pages) |
30 March 2012 | Appointment of Nicholas Paul Cann as a director (3 pages) |
30 March 2012 | Appointment of Nicholas Paul Cann as a director (3 pages) |
28 December 2011 | Company name changed velocity 700 LIMITED\certificate issued on 28/12/11
|
28 December 2011 | Change of name notice (2 pages) |
28 December 2011 | Change of name notice (2 pages) |
28 December 2011 | Company name changed velocity 700 LIMITED\certificate issued on 28/12/11
|
31 October 2011 | Director's details changed for Mr Paul Timothy Grainger on 27 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Paul Timothy Grainger on 27 October 2011 (2 pages) |
27 October 2011 | Incorporation (33 pages) |
27 October 2011 | Incorporation (33 pages) |