BRITANNIC MONEY INVESTMENT SERVICES LIMITED
Overview
| Company Name | BRITANNIC MONEY INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02171236 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BRITANNIC MONEY INVESTMENT SERVICES LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST ACTIVE IFA LIMITED | Sep 04, 1998 | Sep 04, 1998 |
| FIRST NATIONAL INDEPENDENT ADVISERS LIMITED | Sep 12, 1997 | Sep 12, 1997 |
| TMC FINANCIAL SERVICES LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| TMC (FINANCIAL SERVICES) LIMITED | Dec 17, 1987 | Dec 17, 1987 |
| LONEUNIT LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 352 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Sebastian Davies as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 328 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 331 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Samantha Rose Buckle on Jan 10, 2023 | 2 pages | CH01 | ||
Second filing for the appointment of Mr James Bryan Buffham as a director | 3 pages | RP04AP01 | ||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Rose Buckle as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Who are the officers of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| DAVIES, Thomas Sebastian | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 324585310001 | |||||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||||||
| WELLMAN, Gillian Margaret | Secretary | 9 Ormonde Place Old Avenue KT13 0PE Weybridge Surrey | British | 80029900001 | ||||||||||
| BAKER, Stephen Paul | Director | Cornerways Rookery Lane Lowsonford B95 5ER Henley In Arden Warwickshire | British | 100556350001 | ||||||||||
| BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | 8598360004 | |||||||||
| BUCKLE, Samantha Rose | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | England | British | 304185800002 | |||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| EVANS, Brian Morley | Director | 62 Hunters Way ME7 3BS Gillingham Kent | British | 27802720001 | ||||||||||
| EVE, Francis Charles | Director | 32 Lea Road SS7 5UU Benfleet Essex | British | 66172490001 | ||||||||||
| GILES, Ian David | Director | 14 Overdale RH5 4BS Dorking Surrey | British | 57511870001 | ||||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HARRISON, Simon Nickolas | Director | 4c Downs Road KT18 5HE Epsom Surrey | British | 61122720001 | ||||||||||
| HEARD, Christopher Ernest | Director | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | United Kingdom | British | 88602590001 | |||||||||
| HOWARD, Donald Searcy | Director | 3 Hook Harbor Road CHANNEL Atlantic Highlands New Jersey Usa | American | 3351880001 | ||||||||||
| JARVIS, David | Director | 64 Cadogan Square SW1 London | American/British | 53825690001 | ||||||||||
| KHERAJ, Naguib | Director | 18 Newton Court Kensington Church Street W8 4BD London | British | 24278650001 | ||||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||||||
| MCSLOY, Peter James | Director | 1 Glebe Place SW3 5LB London | British | 34595110001 | ||||||||||
| MCSLOY, Peter James | Director | 1 Glebe Place SW3 5LB London | British | 34595110001 | ||||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MIDDLETON, Peter James | Director | 3 Kempson Road SW6 4PX London | British | 41093880002 | ||||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| MULLEN, Peter | Director | Flat 2 115 St Georges Square SW1V 3QP London | American | 71882710002 | ||||||||||
| NAU, Robert Andrew | Director | 9 Beechwood Road Bronxville FOREIGN New York Ny 10708 Usa | American | 12951210001 | ||||||||||
| ROGERS, Paul Robert | Director | 2 Zig Zag Road CR8 5EL Kenley Surrey | England | British | 53567140002 | |||||||||
| ROTHE, Leroy Jay | Director | 39 Chester Row SW1W 9JE London | American | 30999610001 | ||||||||||
| SEDDON, Michael David | Director | 78 Nightingale Road CR2 8PT Selsdon Surrey | England | British | 186956490001 | |||||||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | 238986770001 |
Who are the persons with significant control of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0