FINANCIAL PRIVATE CLIENTS LTD
CHIPPING CAMPDEN FINANCIAL 1 LTD INVESTMENTS LTD

Hellopages » Gloucestershire » Cotswold » GL55 6JW

Company number 05051754
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 1 WOLDS END CLOSE, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6JW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 81,000 . The most likely internet sites of FINANCIAL PRIVATE CLIENTS LTD are www.financialprivateclients.co.uk, and www.financial-private-clients.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Moreton-in-Marsh Rail Station is 5.4 miles; to Stratford-upon-Avon Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Financial Private Clients Ltd is a Private Limited Company. The company registration number is 05051754. Financial Private Clients Ltd has been working since 23 February 2004. The present status of the company is Active. The registered address of Financial Private Clients Ltd is 1 Wolds End Close Chipping Campden Gloucestershire Gl55 6jw. The company`s financial liabilities are £122.59k. It is £15.09k against last year. The cash in hand is £72.59k. It is £13k against last year. And the total assets are £132.7k, which is £12k against last year. RABY, Richard George is a Secretary of the company. RABY, Richard George is a Director of the company. Secretary FOSTER, Georgina Alexandra Nancy has been resigned. Secretary FOSTER, Georgina Alexandra Nancy has been resigned. Secretary GRIGG, Paivi Katriina has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director EVANS, Angela has been resigned. Director FOSTER, Georgina Alexandra Nancy has been resigned. Director GOODWIN, Robert Hugh Power has been resigned. Director GRIGG, Paivi Katriina has been resigned. Director LLEWELLEN PALMER, Charles Anthony has been resigned. Director O'FLYNN, Gary has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Activities of insurance agents and brokers".


financial private clients Key Finiance

LIABILITIES £122.59k
+14%
CASH £72.59k
+21%
TOTAL ASSETS £132.7k
+9%
All Financial Figures

Current Directors

Secretary
RABY, Richard George
Appointed Date: 15 February 2011

Director
RABY, Richard George
Appointed Date: 02 December 2004
70 years old

Resigned Directors

Secretary
FOSTER, Georgina Alexandra Nancy
Resigned: 15 February 2011
Appointed Date: 07 October 2010

Secretary
FOSTER, Georgina Alexandra Nancy
Resigned: 02 June 2009
Appointed Date: 01 November 2004

Secretary
GRIGG, Paivi Katriina
Resigned: 07 October 2010
Appointed Date: 02 June 2009

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 10 November 2004
Appointed Date: 23 February 2004

Director
EVANS, Angela
Resigned: 15 February 2011
Appointed Date: 03 May 2010
61 years old

Director
FOSTER, Georgina Alexandra Nancy
Resigned: 15 February 2011
Appointed Date: 02 December 2004
47 years old

Director
GOODWIN, Robert Hugh Power
Resigned: 09 June 2009
Appointed Date: 01 April 2008
78 years old

Director
GRIGG, Paivi Katriina
Resigned: 15 February 2011
Appointed Date: 02 June 2009
69 years old

Director
LLEWELLEN PALMER, Charles Anthony
Resigned: 15 February 2011
Appointed Date: 01 November 2004
58 years old

Director
O'FLYNN, Gary
Resigned: 19 February 2008
Appointed Date: 04 September 2007
50 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 10 November 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Richard George Raby
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FINANCIAL PRIVATE CLIENTS LTD Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 81,000

07 May 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 81,000

...
... and 63 more events
10 Nov 2004
Director resigned
10 Nov 2004
Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000
25 Feb 2004
Registered office changed on 25/02/04 from: suite b, 29 harley street, london, W1G 9QR
25 Feb 2004
Registered office changed on 25/02/04 from: suite b, 29 harley street london W1G 9QR
23 Feb 2004
Incorporation

FINANCIAL PRIVATE CLIENTS LTD Charges

2 June 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…