UKBizDB.co.uk

S & R FINANCIAL LIMITED

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

This company is commonly known as S & R Financial Limited. The company was founded 15 years ago and was given the registration number 06872095. The firm's registered office is in LONDON. You can find them at 15th Floor, 6 Bevis Marks, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:S & R FINANCIAL LIMITED
Company Number:06872095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director07 October 2019Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Secretary26 March 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 January 2015Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary25 April 2013Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary13 April 2010Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director27 February 2018Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director25 April 2013Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director08 July 2015Active
6, Bevis Marks, London, EC3A 7BA

Director08 July 2015Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director05 January 2015Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director21 June 2013Active
Dfg World, 1436 Lancaster Avenue, Berwyn, Usa, 19312

Director10 August 2014Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director22 March 2019Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director25 April 2013Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director25 April 2013Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director08 July 2015Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director07 April 2009Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active

People with Significant Control

T.M. Sutton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-12Address

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

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.