UKBizDB.co.uk

CROWE FINANCIAL PLANNING UK LIMITED

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

This company is commonly known as Crowe Financial Planning Uk Limited. The company was founded 26 years ago and was given the registration number 03415746. The firm's registered office is in READING. You can find them at Aquis House, 49-51 Blagrave Street, Reading, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CROWE FINANCIAL PLANNING UK LIMITED
Company Number:03415746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Ludgate Hill, London, England, EC4M 7JW

Director01 April 2013Active
2nd Floor, Ludgate Hill, London, England, EC4M 7JW

Director12 June 2015Active
2nd Floor, Ludgate Hill, London, England, EC4M 7JW

Director10 August 2015Active
2nd Floor, Ludgate Hill, London, England, EC4M 7JW

Director17 March 2008Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Secretary06 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 August 1997Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Director29 July 2008Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director06 August 1997Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director01 September 2016Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director12 May 2011Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director12 May 2011Active
Flat 3 Upper Tooting Park, London, SW17 7SR

Director27 July 1999Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Director19 May 2003Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director07 August 1997Active
11 Wood Lane, Kidmore End, Reading, RG4 9BB

Director07 August 1997Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director01 September 2016Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director01 July 2011Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director08 May 2001Active
St Bride's House 10, Salisbury Square, London, EC4Y 8EH

Director29 July 2008Active
143 Beech Lane, Earley, Reading, RG6 2QE

Director07 August 1997Active
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director01 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 August 1997Active

People with Significant Control

First Cb Trustee Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
First Cb Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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
2023-12-09Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type small.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-11-17Officers

Change person director company with change date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Change of name

Certificate change of name company.

Download
2018-06-25Change of name

Change of name notice.

Download
2017-08-15Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.