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.
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 | : |
|
Registered Address | : | Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Ludgate Hill, London, England, EC4M 7JW | Director | 01 April 2013 | Active |
2nd Floor, Ludgate Hill, London, England, EC4M 7JW | Director | 12 June 2015 | Active |
2nd Floor, Ludgate Hill, London, England, EC4M 7JW | Director | 10 August 2015 | Active |
2nd Floor, Ludgate Hill, London, England, EC4M 7JW | Director | 17 March 2008 | Active |
St Brides House, 10 Salisbury Square, London, EC4Y 8EH | Secretary | 06 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 August 1997 | Active |
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH | Director | 29 July 2008 | Active |
St Brides House, 10 Salisbury Square, London, EC4Y 8EH | Director | 06 August 1997 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 01 September 2016 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 12 May 2011 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 12 May 2011 | Active |
Flat 3 Upper Tooting Park, London, SW17 7SR | Director | 27 July 1999 | Active |
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH | Director | 19 May 2003 | Active |
St Brides House, 10 Salisbury Square, London, EC4Y 8EH | Director | 07 August 1997 | Active |
11 Wood Lane, Kidmore End, Reading, RG4 9BB | Director | 07 August 1997 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 01 September 2016 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 01 July 2011 | Active |
St Brides House, 10 Salisbury Square, London, EC4Y 8EH | Director | 08 May 2001 | Active |
St Bride's House 10, Salisbury Square, London, EC4Y 8EH | Director | 29 July 2008 | Active |
143 Beech Lane, Earley, Reading, RG6 2QE | Director | 07 August 1997 | Active |
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 01 April 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 August 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type small. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-17 | Officers | Change person director company with change date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Change of name | Certificate change of name company. | Download |
2018-06-25 | Change of name | Change of name notice. | Download |
2017-08-15 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.