UKBizDB.co.uk

ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astute Financial & Lifestyle Planning Limited. The company was founded 19 years ago and was given the registration number 05442255. The firm's registered office is in SURREY. You can find them at Friary Court, 13-21 High Street, Guildford, Surrey, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED
Company Number:05442255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director31 October 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director31 October 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director31 October 2023Active
Friary Court, 13-21 High Street, Guidford, GU1 3DL

Secretary04 May 2005Active
Basepoint, Business & Innovation Centre, Butterfield, Great Marlings, Luton, England, LU2 8DL

Secretary01 April 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2005Active
Basepoint, Business & Innovation Centre, Butterfield, Great Marlings, Luton, England, LU2 8DL

Director01 April 2021Active
Friary Court, 13-21 High Street, Guildford, GU1 3DL

Director04 May 2005Active
Basepoint, Business & Innovation Centre, Butterfield, Great Marlings, Luton, England, LU2 8DL

Director01 April 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2005Active

People with Significant Control

Chamberlyns Group Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Sky View, Argosy Road East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian John O'Connor
Notified on:19 May 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Friary Court 13-21 High Street, Guildford, United Kingdom, GU1 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jane O'Connor
Notified on:19 May 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Friary Court 13-21 High Street, Guidford, United Kingdom, GU1 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-12-06Accounts

Change account reference date company current extended.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Accounts

Change account reference date company previous shortened.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.