IN PARTNERSHIP FINANCIAL ADVISERS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr David Felton James Metcalf as a director on 2025-07-04

View Document

30/04/2530 April 2025 Second filing for the appointment of Mr Brian Christopher Galvin as a director

View Document

02/01/252 January 2025 Termination of appointment of Martin Victor Nelmes as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Lindsey Catherine Coghill as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Haris Themis Chacholiades as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Brian Christopher Galvin as a director on 2024-12-31

View Document

02/12/242 December 2024 Register(s) moved to registered office address On-Line House 50-56 North Street Horsham West Sussex RH12 1rd

View Document

02/12/242 December 2024 Second filing for the appointment of Martin Victor Nelmes as a director

View Document

11/10/2411 October 2024 Termination of appointment of Gordon Mcneill as a director on 2024-10-08

View Document

11/10/2411 October 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Timothy Marc Bettenson as a secretary on 2024-10-11

View Document

02/07/242 July 2024 Termination of appointment of Kevin Francis Mcdonagh as a director on 2024-06-30

View Document

15/03/2415 March 2024 Appointment of Mr Brian Christopher Galvin as a director on 2024-01-02

View Document

05/12/235 December 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

05/12/235 December 2023 Termination of appointment of Clive Bramwell Briault as a director on 2023-10-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

16/09/2216 September 2022 Appointment of Mr Martin Victor Nelmes as a director on 2022-09-08

View Document

16/09/2216 September 2022 Appointment of Mrs Lindsey Catherine Coghill as a director on 2022-09-08

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/06/2125 June 2021 Appointment of Mr William Hulbert Grove as a director on 2021-06-18

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED HARIS CHACHOLIADES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY MAINE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BEVERIDGE

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

20/02/1920 February 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR JEREMY MAINE

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRAMWELL BRIAULT / 10/07/2017

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PASCAL DUVAL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRENCH

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/02/164 February 2016 COMPANY NAME CHANGED INNOVATE MORTGAGES LTD CERTIFICATE ISSUED ON 04/02/16

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS MCDONAGH / 01/12/2015

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES FRENCH

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY STARK

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATT MOSS

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS MCDONAGH / 01/07/2014

View Document

10/07/1410 July 2014 SAIL ADDRESS CREATED

View Document

10/07/1410 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MOSS / 29/11/2013

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FIRN

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JAMES TIMOTHY FIRN

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PETER WILLIAM LANE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR PETER WILLIAM LANE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR MATT MOSS

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JAMES JOHN BEVERIDGE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR GORDON MCNEILL

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED PASCAL DUVAL

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR GREGORY STARK

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR CLIVE BRAMWELL BRIAULT

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOVELL

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN MCDONAGH

View Document

25/07/1325 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: ON-LINE HOUSE 50-56 NORTH STREET HORSHAM RH12 1RD

View Document

09/07/079 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company