Company NameAustin Friars Financial Llp
Company StatusActive
Company NumberOC393788
CategoryLimited Liability Partnership
Incorporation Date16 June 2014(9 years, 10 months ago)
Previous NameProtectme Financial Llp

Directors

LLP Designated Member NameCostas Costa
Date of BirthSeptember 1977 (Born 46 years ago)
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
LLP Designated Member NameMr Timothy Scorer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
LLP Member NameMr Andre Botes
Date of BirthJune 1980 (Born 43 years ago)
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Austin Friars
London
EC2N 2QP

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

10 October 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Registered office address changed from City Business Centre 2 London Wall Buildings London EC2M 5UU England to 23 Austin Friars London EC2N 2QP on 3 January 2018 (1 page)
3 January 2018Registered office address changed from City Business Centre 2 London Wall Buildings London EC2M 5UU England to 23 Austin Friars London EC2N 2QP on 3 January 2018 (1 page)
4 August 2017Notification of Costas Costa as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Timothy Scorer as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Timothy Scorer as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Timothy Scorer as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Costas Costa as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Costas Costa as a person with significant control on 4 August 2017 (2 pages)
10 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 27 Austin Friars London EC2N 2QP to City Business Centre 2 London Wall Buildings London EC2M 5UU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 27 Austin Friars London EC2N 2QP to City Business Centre 2 London Wall Buildings London EC2M 5UU on 13 June 2017 (1 page)
25 April 2017Termination of appointment of Andre Botes as a member on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Andre Botes as a member on 24 April 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Company name changed protectme financial LLP\certificate issued on 15/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
15 December 2016Company name changed protectme financial LLP\certificate issued on 15/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
26 July 2016Annual return made up to 16 June 2016 (3 pages)
26 July 2016Annual return made up to 16 June 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 August 2015Annual return made up to 16 June 2015 (3 pages)
17 August 2015Appointment of Mr Andre Botes as a member on 16 June 2014 (2 pages)
17 August 2015Appointment of Mr Andre Botes as a member on 16 June 2014 (2 pages)
17 August 2015Annual return made up to 16 June 2015 (3 pages)
17 June 2014Member's details changed for Timothy Scorer on 16 June 2014 (2 pages)
17 June 2014Registered office address changed from 27 Austin Friars London EC2N 2HD United Kingdom on 17 June 2014 (1 page)
17 June 2014Member's details changed for Costas Costa on 16 June 2014 (2 pages)
17 June 2014Registered office address changed from 27 Austin Friars London EC2N 2HD United Kingdom on 17 June 2014 (1 page)
17 June 2014Member's details changed for Timothy Scorer on 16 June 2014 (2 pages)
17 June 2014Member's details changed for Costas Costa on 16 June 2014 (2 pages)
16 June 2014Incorporation of a limited liability partnership (5 pages)
16 June 2014Incorporation of a limited liability partnership (5 pages)