Company NameFPSB (UK) Limited
DirectorsKaren Ashcroft and Anthony John Preston
Company StatusActive
Company Number07826504
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Previous NameVelocity 700 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Karen Ashcroft
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Director NameMr Anthony John Preston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Director NameMr Nicholas Paul Cann
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Redcliff Street
Bristol
BS1 6NP
Director NameMrs Marlene Jennifer Shalton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCertified Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Centre Lewins Mead
Bristol
BS1 2NT
Director NameMr Nigel Bruce Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleFinancial Life Planner
Country of ResidenceEngland
Correspondence AddressWhitefriars Centre Lewins Mead
Bristol
BS1 2NT
Director NameMr Paul Timothy Grainger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleRegulatory And Compliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Road
Bristol
BS8 1AG
Director NameMrs Rebecca Jane Taylor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(6 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clifton Road
Bristol
BS8 1AG
Director NameMr Alan Dick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2017)
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Clifton Road
Bristol
BS8 1AG
Director NameMr Stephen John Gazzard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2015)
RoleCEO
Country of ResidenceUnited Kindom
Correspondence AddressOne Redcliff Street
Bristol
BS1 6NP
Director NameMrs Lucy Courtenay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Redcliff Street
Bristol
BS1 6NP
Director NameMiss Sarah Jane Thwaites
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clifton Road
Bristol
BS8 1AG
Director NameMr Colin David Warner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
Director NameMr Simon Hugh Desmond Culhane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY

Contact

Websitefinancialplanning.org.uk

Location

Registered Address20 Fenchurch Street
3rd Floor
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Institute Of Financial Planning LTD
100.00%
Ordinary

Financials

Year2014
Turnover£220,800
Net Worth£27,378
Cash£34,832
Current Liabilities£17,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 November 2022Notification of Chartered Institute for Securities & Investment as a person with significant control on 2 September 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 September 2022Appointment of Mr Anthony John Preston as a director on 2 September 2022 (2 pages)
2 September 2022Cessation of Simon Hugh Desmond Culhane as a person with significant control on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Simon Hugh Desmond Culhane as a director on 2 September 2022 (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Appointment of Miss Karen Ashcroft as a director on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Colin David Warner as a director on 11 July 2019 (1 page)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page)
10 July 2017Cessation of The Institute of Financial Planning Limited as a person with significant control on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page)
10 July 2017Registered 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 2017Appointment of Mr Simon Hugh Desmond Culhane as a director on 1 July 2017 (2 pages)
10 July 2017Cessation of Alan Dick as a person with significant control on 1 July 2017 (1 page)
10 July 2017Cessation of Rebecca Jane Taylor as a person with significant control on 1 July 2017 (1 page)
10 July 2017Appointment of Mr Colin David Warner as a director on 1 July 2017 (2 pages)
10 July 2017Cessation of Paul Timothy Grainger as a person with significant control on 1 July 2017 (1 page)
10 July 2017Notification of Simon Hugh Desmond Culhane as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Cessation of Alan Dick as a person with significant control on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Rebecca Jane Taylor as a director on 1 July 2017 (1 page)
10 July 2017Cessation of Sarah Jane Thwaites as a person with significant control on 1 July 2017 (1 page)
10 July 2017Appointment of Mr Colin David Warner as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page)
10 July 2017Cessation of Paul Timothy Grainger as a person with significant control on 1 July 2017 (1 page)
10 July 2017Cessation of Sarah Jane Thwaites as a person with significant control on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Paul Timothy Grainger as a director on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Alan Dick as a director on 1 July 2017 (1 page)
10 July 2017Cessation of Rebecca Jane Taylor as a person with significant control on 1 July 2017 (1 page)
10 July 2017Cessation of The Institute of Financial Planning Limited as a person with significant control on 1 July 2017 (1 page)
10 July 2017Notification of Simon Hugh Desmond Culhane as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Rebecca Jane Taylor as a director on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Sarah Jane Thwaites as a director on 1 July 2017 (1 page)
10 July 2017Appointment of Mr Simon Hugh Desmond Culhane as a director on 1 July 2017 (2 pages)
10 July 2017Registered 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 2017Termination of appointment of Paul Timothy Grainger as a director on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Alan Dick as a director on 1 July 2017 (1 page)
2 November 2016Director's details changed for Mr Alan Dick on 2 November 2016 (2 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (9 pages)
2 November 2016Director's details changed for Mr Alan Dick on 2 November 2016 (2 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (9 pages)
9 September 2016Full accounts made up to 31 December 2015 (13 pages)
9 September 2016Full accounts made up to 31 December 2015 (13 pages)
8 December 2015Registered 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 2015Registered 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 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
10 November 2015Termination of appointment of Lucy Courtenay as a director on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Lucy Courtenay as a director on 30 October 2015 (1 page)
4 September 2015Termination of appointment of Stephen John Gazzard as a director on 3 September 2015 (1 page)
4 September 2015Termination of appointment of Stephen John Gazzard as a director on 3 September 2015 (1 page)
4 September 2015Termination of appointment of Stephen John Gazzard as a director on 3 September 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (12 pages)
13 August 2015Full accounts made up to 31 December 2014 (12 pages)
21 November 2014Appointment of Miss Sarah Jane Thwaites as a director on 25 September 2014 (2 pages)
21 November 2014Appointment of Miss Sarah Jane Thwaites as a director on 25 September 2014 (2 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
3 April 2014Appointment of Mrs Lucy Courtenay as a director (2 pages)
3 April 2014Appointment of Mrs Lucy Courtenay as a director (2 pages)
4 February 2014Appointment of Mr Steve John Gazzard as a director (2 pages)
4 February 2014Termination of appointment of Nicholas Cann as a director (1 page)
4 February 2014Appointment of Mr Steve John Gazzard as a director (2 pages)
4 February 2014Director's details changed for Mr Steve John Gazzard on 4 February 2014 (2 pages)
4 February 2014Termination of appointment of Nicholas Cann as a director (1 page)
4 February 2014Director's details changed for Mr Steve John Gazzard on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Steve John Gazzard on 4 February 2014 (2 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 August 2013Full accounts made up to 31 December 2012 (12 pages)
7 August 2013Full accounts made up to 31 December 2012 (12 pages)
25 April 2013Director's details changed for Mr Paul Timothy Grainger on 18 January 2013 (2 pages)
25 April 2013Director's details changed for Mr Nicholas Paul Cann on 18 January 2013 (2 pages)
25 April 2013Director's details changed for Mr Paul Timothy Grainger on 18 January 2013 (2 pages)
25 April 2013Director's details changed for Mr Nicholas Paul Cann on 18 January 2013 (2 pages)
21 January 2013Registered office address changed from Whitefriars Centre Lewins Mead Bristol BS1 2NT England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Whitefriars Centre Lewins Mead Bristol BS1 2NT England on 21 January 2013 (1 page)
14 January 2013Appointment of Mr Alan Dick as a director (2 pages)
14 January 2013Appointment of Mr Alan Dick as a director (2 pages)
31 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 December 2012Termination of appointment of Marlene Shalton as a director (1 page)
28 December 2012Termination of appointment of Nigel Wilson as a director (1 page)
28 December 2012Termination of appointment of Nigel Wilson as a director (1 page)
28 December 2012Termination of appointment of Marlene Shalton as a director (1 page)
10 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 July 2012Appointment of Ms Rebecca Jane Taylor as a director (2 pages)
12 July 2012Appointment of Ms Rebecca Jane Taylor as a director (2 pages)
30 March 2012Appointment of Nicholas Paul Cann as a director (3 pages)
30 March 2012Appointment of Nicholas Paul Cann as a director (3 pages)
28 December 2011Company name changed velocity 700 LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
28 December 2011Change of name notice (2 pages)
28 December 2011Change of name notice (2 pages)
28 December 2011Company name changed velocity 700 LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
31 October 2011Director's details changed for Mr Paul Timothy Grainger on 27 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Paul Timothy Grainger on 27 October 2011 (2 pages)
27 October 2011Incorporation (33 pages)
27 October 2011Incorporation (33 pages)