UKBizDB.co.uk

SIMPLY ETHICAL FINANCIAL SERVICES LTD

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

This company is commonly known as Simply Ethical Financial Services Ltd. The company was founded 14 years ago and was given the registration number 07046241. The firm's registered office is in ISLEWORTH. You can find them at The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SIMPLY ETHICAL FINANCIAL SERVICES LTD
Company Number:07046241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bexley Street, Windsor, England, SL4 5BP

Director16 October 2009Active
67, Leigham Court Road, London, England, SW16 2NJ

Director01 January 2013Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

Director02 December 2010Active
3, Priory Way, Datchet, Slough, England, SL3 9JQ

Director16 October 2009Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

Director16 October 2009Active
Fig Tree House, 1 Beaulieu Close, Datchet, Slough, England, SL3 9DD

Director16 October 2009Active
Flat 25, Casinni Apartments, Fords Park Road, London, England, E16 1NL

Director16 October 2009Active

People with Significant Control

Mr Wasim Azam Khan
Notified on:12 October 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 690 Great West Road, Isleworth, United Kingdom, TW7 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Faizal Abdul Gafar Karbani
Notified on:16 October 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 690 Great West Road, Isleworth, United Kingdom, TW7 4PU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Address

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

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-09-30Capital

Capital allotment shares.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.