UKBizDB.co.uk

INSHORE INDEPENDENT FINANCIAL ADVISERS LIMITED

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

This company is commonly known as Inshore Independent Financial Advisers Limited. The company was founded 20 years ago and was given the registration number 04886425. The firm's registered office is in CHRISTCHURCH. You can find them at Suite 7 278 Lymington Road, Highcliffe, Christchurch, Dorset. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INSHORE INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Number:04886425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Suite 7 278 Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director03 September 2003Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director10 September 2004Active
Longacres, Bashley Common Road, New Milton, England, BH25 5SF

Secretary03 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 September 2003Active
Suite 7 278, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director24 November 2003Active
24 Danesbury Avenue, Bournemouth, BH6 3AF

Director03 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 September 2003Active

People with Significant Control

Afh Group Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Arlene Jane Charlwood
Notified on:30 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Suite 7 278, Lymington Road, Christchurch, BH23 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darryl Charlwood
Notified on:30 June 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Suite 7 278, Lymington Road, Christchurch, BH23 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Address

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

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Change account reference date company current extended.

Download
2022-04-19Resolution

Resolution.

Download
2022-04-19Incorporation

Memorandum articles.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Change account reference date company previous shortened.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.