BEST VALUE FINANCIAL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 05713064
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100,101 . The most likely internet sites of BEST VALUE FINANCIAL SERVICES LIMITED are www.bestvaluefinancialservices.co.uk, and www.best-value-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Best Value Financial Services Limited is a Private Limited Company. The company registration number is 05713064. Best Value Financial Services Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Best Value Financial Services Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BROUGH, Richard Paul is a Director of the company. DISCHLER, Gerald Harvey, Interim Ceo is a Director of the company. KAN, Francis Nicolas Weng is a Director of the company. Secretary BUNTING, Emma Alleyn has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Director HYNES, Eamon has been resigned. Director JACOBS, Raif has been resigned. Director LAW, Graham has been resigned. Director MICHALSKA-STEFANSKA, Katarzyna Anna has been resigned. Director NEWBY, John Stephen has been resigned. Director PALEOMYLITES, John has been resigned. Director SEGALL, Lewis Allen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 19 July 2011

Director
BROUGH, Richard Paul
Appointed Date: 05 March 2013
54 years old

Director
DISCHLER, Gerald Harvey, Interim Ceo
Appointed Date: 13 June 2013
52 years old

Director
KAN, Francis Nicolas Weng
Appointed Date: 17 September 2013
55 years old

Resigned Directors

Secretary
BUNTING, Emma Alleyn
Resigned: 16 April 2008
Appointed Date: 22 February 2008

Nominee Secretary
THOMAS, Howard
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 22 February 2008
Appointed Date: 17 February 2006

Director
HYNES, Eamon
Resigned: 28 June 2011
Appointed Date: 17 February 2006
60 years old

Director
JACOBS, Raif
Resigned: 06 December 2013
Appointed Date: 31 January 2012
54 years old

Director
LAW, Graham
Resigned: 06 December 2013
Appointed Date: 20 June 2013
65 years old

Director
MICHALSKA-STEFANSKA, Katarzyna Anna
Resigned: 06 December 2013
Appointed Date: 01 February 2012
48 years old

Director
NEWBY, John Stephen
Resigned: 06 June 2013
Appointed Date: 01 February 2012
52 years old

Director
PALEOMYLITES, John
Resigned: 06 June 2013
Appointed Date: 17 February 2006
59 years old

Director
SEGALL, Lewis Allen
Resigned: 06 December 2013
Appointed Date: 31 January 2012
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 February 2006
Appointed Date: 17 February 2006
63 years old

Persons With Significant Control

Alphabet, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEST VALUE FINANCIAL SERVICES LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,101

20 Nov 2015
Statement of capital following an allotment of shares on 17 November 2015
  • GBP 100,101

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 58 more events
23 Feb 2006
Secretary resigned
23 Feb 2006
New secretary appointed
23 Feb 2006
New director appointed
23 Feb 2006
New director appointed
17 Feb 2006
Incorporation