About

Registered Number: 06656399
Date of Incorporation: 25/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7PD,

 

Having been setup in 2008, Towergate Financial (West) Holdings Ltd have registered office in London. We don't know the number of employees at the business. Clarke, Dean, Clark, Samuel Thomas Budgen, Gouriet, Geoffrey Costerton, Gregory, Jacqueline Anne, Owens, Jennifer are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 01 November 2013 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
PSC05 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
CS01 - N/A 17 April 2020
PSC05 - N/A 17 April 2020
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 27 June 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 12 September 2018
TM02 - Termination of appointment of secretary 14 August 2018
AP03 - Appointment of secretary 03 August 2018
CS01 - N/A 26 June 2018
AUD - Auditor's letter of resignation 11 May 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 06 January 2017
CS01 - N/A 01 August 2016
AA01 - Change of accounting reference date 29 June 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 04 May 2016
CH01 - Change of particulars for director 30 November 2015
AA01 - Change of accounting reference date 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 05 August 2015
AUD - Auditor's letter of resignation 23 March 2015
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 August 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 August 2013
MR04 - N/A 13 May 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 14 September 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 August 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 19 April 2010
CH03 - Change of particulars for secretary 18 February 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
MEM/ARTS - N/A 10 September 2009
CERTNM - Change of name certificate 05 September 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 16 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
225 - Change of Accounting Reference Date 02 December 2008
395 - Particulars of a mortgage or charge 12 September 2008
RESOLUTIONS - N/A 10 September 2008
NEWINC - New incorporation documents 25 July 2008

Mortgages & Charges

Description Date Status Charge by
A deed of accession 01 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.