UKBizDB.co.uk

BIA FINANCIAL PLANNING LTD

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

This company is commonly known as Bia Financial Planning Ltd. The company was founded 34 years ago and was given the registration number 02411425. The firm's registered office is in READING. You can find them at Ground Floor Reading Bridge House, George Street, Reading, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BIA FINANCIAL PLANNING LTD
Company Number:02411425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ground Floor Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director28 February 2017Active
Leconfield House, Curzon House, London, W1J 5JB

Secretary12 October 2007Active
White Bay Stourbridge Road, Lloyd Hill, Penn, WV4 5NF

Secretary-Active
Hawksbill Old Vicarage Close, Wombourne, Wolverhampton, WV5 9JQ

Director-Active
Hill Cottage Castle Hill Road, Upper Stonnall, Aldridge, WS9 9DB

Director-Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director31 January 2011Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director18 February 2010Active
Deansgate House, Dean Street, Brewood, ST19 4BU

Director01 October 2006Active
31 Peverill Road, Perton, WV6 7PH

Director01 October 2006Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director24 August 2010Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director-Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director24 August 2010Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director28 February 2017Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director-Active
28 The Hawthorns, Bridgnorth, WV16 5JG

Director-Active
Leconfield House, Curzon House, London, W1J 5JB

Director07 November 2007Active
6th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director15 October 2003Active

People with Significant Control

Capital Professional Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marguerite Latsis-Catsiapis
Notified on:01 June 2016
Status:Active
Date of birth:June 1961
Nationality:Swiss
Country of residence:England
Address:6th Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Significant influence or control
Mr Spiro Latsis
Notified on:01 June 2016
Status:Active
Date of birth:August 1946
Nationality:Greek
Country of residence:England
Address:6th Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Significant influence or control
Mrs. Anne-Marie Latsis
Notified on:01 June 2016
Status:Active
Date of birth:March 1953
Nationality:Swiss
Country of residence:England
Address:6th Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2021-10-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-16Other

Legacy.

Download
2020-08-07Accounts

Legacy.

Download
2020-08-07Other

Legacy.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-09Accounts

Legacy.

Download
2019-10-09Other

Legacy.

Download
2019-10-09Other

Legacy.

Download
2019-04-25Capital

Legacy.

Download
2019-04-25Capital

Capital statement capital company with date currency figure.

Download
2019-04-25Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.