UKBizDB.co.uk

RICHARDSONS FINANCIAL GROUP LIMITED

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

This company is commonly known as Richardsons Financial Group Limited. The company was founded 21 years ago and was given the registration number 04701788. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RICHARDSONS FINANCIAL GROUP LIMITED
Company Number:04701788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Secretary18 March 2003Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director18 March 2003Active
30 Upper High Street, Thame, England, OX9 3EZ

Director01 July 2019Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director01 July 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary18 March 2003Active
3 Bakers Court, Baker Street Waddesdon, Aylesbury, HP18 0LE

Director01 July 2003Active
Huntington, Upper Ickneild Way Whiteleaf, Princes Risborough Aylesbury, HP27 0LL

Director18 March 2003Active
30 Upper High Street, Thame, England, OX9 3EZ

Director01 July 2019Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director18 March 2003Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director18 March 2003Active
30 Upper High Street, Thame, England, OX9 3EZ

Director01 April 2020Active
31 Ormond Road, Thame, OX9 3XN

Director01 July 2003Active
30 Upper High Street, Thame, England, OX9 3EZ

Director01 July 2019Active

People with Significant Control

Mr Andrew Richard King
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Simon Husband
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:30 Upper High Street, Thame, United Kingdom, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Alexander Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:30 Upper High Street, Thame, United Kingdom, OX9 3EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-03Capital

Capital variation of rights attached to shares.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Capital

Capital cancellation shares.

Download
2022-12-15Capital

Capital return purchase own shares.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-02Capital

Capital return purchase own shares.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.