FALCON FINANCIAL ADVICE LIMITED
LIGHTHOUSECORPORATE LIMITED LIGHTHOUSE CORPORATE BENEFITS LTD INVESTLIFE LIMITED

Hellopages » City of London » City of London » EC2N 2AN

Company number 04073122
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address 26 THROGMORTON STREET, LONDON, EC2N 2AN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Register(s) moved to registered inspection location Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH; Full accounts made up to 31 December 2015. The most likely internet sites of FALCON FINANCIAL ADVICE LIMITED are www.falconfinancialadvice.co.uk, and www.falcon-financial-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falcon Financial Advice Limited is a Private Limited Company. The company registration number is 04073122. Falcon Financial Advice Limited has been working since 18 September 2000. The present status of the company is Active. The registered address of Falcon Financial Advice Limited is 26 Throgmorton Street London Ec2n 2an. . SMITH, Peter James is a Director of the company. STREATFIELD, Malcolm John is a Director of the company. Secretary GRIGG, Paivi Katriina has been resigned. Secretary LAWRENCE, Kevin Brian has been resigned. Secretary ROSS, Mark Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Steve has been resigned. Director GAZE, Valerie Elizabeth has been resigned. Director GOLDSMITH, Matthew Frazer has been resigned. Director GRIGG, Paivi Katriina has been resigned. Director HAMSON, Nicholas Paul has been resigned. Director HARRIS, Paul has been resigned. Director LAWRENCE, Kevin Brian has been resigned. Director LEADSOM, Simon Stacey has been resigned. Director ROSENGREN, Allan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
SMITH, Peter James
Appointed Date: 09 June 2008
66 years old

Director
STREATFIELD, Malcolm John
Appointed Date: 31 March 2004
68 years old

Resigned Directors

Secretary
GRIGG, Paivi Katriina
Resigned: 09 June 2008
Appointed Date: 09 April 2002

Secretary
LAWRENCE, Kevin Brian
Resigned: 14 March 2002
Appointed Date: 08 February 2001

Secretary
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 09 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2001
Appointed Date: 18 September 2000

Director
CLARKE, Steve
Resigned: 09 June 2008
Appointed Date: 31 March 2005
68 years old

Director
GAZE, Valerie Elizabeth
Resigned: 31 December 2004
Appointed Date: 07 May 2004
79 years old

Director
GOLDSMITH, Matthew Frazer
Resigned: 31 March 2004
Appointed Date: 08 February 2001
58 years old

Director
GRIGG, Paivi Katriina
Resigned: 31 January 2009
Appointed Date: 09 April 2002
69 years old

Director
HAMSON, Nicholas Paul
Resigned: 05 January 2003
Appointed Date: 08 February 2001
65 years old

Director
HARRIS, Paul
Resigned: 09 June 2008
Appointed Date: 31 March 2005
60 years old

Director
LAWRENCE, Kevin Brian
Resigned: 14 March 2002
Appointed Date: 08 February 2001
61 years old

Director
LEADSOM, Simon Stacey
Resigned: 14 March 2002
Appointed Date: 08 February 2001
67 years old

Director
ROSENGREN, Allan
Resigned: 03 October 2011
Appointed Date: 09 June 2008
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 2001
Appointed Date: 18 September 2000

Persons With Significant Control

Lighthouse Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FALCON FINANCIAL ADVICE LIMITED Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Jun 2016
Register(s) moved to registered inspection location Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
05 May 2016
Full accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

02 Sep 2015
Director's details changed for Mr Malcolm John Streatfield on 1 September 2015
...
... and 70 more events
21 Mar 2001
New secretary appointed;new director appointed
21 Mar 2001
Registered office changed on 21/03/01 from: 1 mitchell lane bristol BS1 6BU
16 Mar 2001
Secretary resigned
16 Mar 2001
Director resigned
18 Sep 2000
Incorporation