About

Registered Number: 05051754
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Wolds End Close, Chipping Campden, Gloucestershire, GL55 6JW

 

Based in Gloucestershire, Financial Private Clients Ltd was founded on 23 February 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Robert Hugh Power 01 April 2008 09 June 2009 1
O'FLYNN, Gary 04 September 2007 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
RABY, Richard George 15 February 2011 - 1
FOSTER, Georgina Alexandra Nancy 07 October 2010 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 April 2015
RP04 - N/A 22 December 2014
RP04 - N/A 22 December 2014
RP04 - N/A 22 December 2014
RP04 - N/A 22 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AR01 - Annual Return 23 March 2011
AP03 - Appointment of secretary 16 February 2011
AD01 - Change of registered office address 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
RESOLUTIONS - N/A 06 September 2007
123 - Notice of increase in nominal capital 06 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 26 February 2007
CERTNM - Change of name certificate 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 29 June 2005
AA - Annual Accounts 15 June 2005
225 - Change of Accounting Reference Date 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
CERTNM - Change of name certificate 25 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
287 - Change in situation or address of Registered Office 25 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.