BRITANNIC MONEY INVESTMENT SERVICES LIMITED

BRITANNIC MONEY INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITANNIC MONEY INVESTMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02171236
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST ACTIVE IFA LIMITEDSep 04, 1998Sep 04, 1998
    FIRST NATIONAL INDEPENDENT ADVISERS LIMITEDSep 12, 1997Sep 12, 1997
    TMC FINANCIAL SERVICES LIMITEDSep 05, 1988Sep 05, 1988
    TMC (FINANCIAL SERVICES) LIMITEDDec 17, 1987Dec 17, 1987
    LONEUNIT LIMITEDSep 30, 1987Sep 30, 1987

    What are the latest accounts for BRITANNIC MONEY INVESTMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITANNIC MONEY INVESTMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for BRITANNIC MONEY INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    352 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Sebastian Davies as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    328 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    331 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Samantha Rose Buckle on Jan 10, 2023

    2 pagesCH01

    Second filing for the appointment of Mr James Bryan Buffham as a director

    3 pagesRP04AP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mrs Samantha Rose Buckle as a director on Dec 31, 2022

    2 pagesAP01

    Who are the officers of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    BUFFHAM, James Bryan
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish271352870001
    DAVIES, Thomas Sebastian
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish324585310001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British109685230001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    WELLMAN, Gillian Margaret
    9 Ormonde Place
    Old Avenue
    KT13 0PE Weybridge
    Surrey
    Secretary
    9 Ormonde Place
    Old Avenue
    KT13 0PE Weybridge
    Surrey
    British80029900001
    BAKER, Stephen Paul
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    Director
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    British100556350001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    BUCKLE, Samantha Rose
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    EnglandBritish304185800002
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    EVANS, Brian Morley
    62 Hunters Way
    ME7 3BS Gillingham
    Kent
    Director
    62 Hunters Way
    ME7 3BS Gillingham
    Kent
    British27802720001
    EVE, Francis Charles
    32 Lea Road
    SS7 5UU Benfleet
    Essex
    Director
    32 Lea Road
    SS7 5UU Benfleet
    Essex
    British66172490001
    GILES, Ian David
    14 Overdale
    RH5 4BS Dorking
    Surrey
    Director
    14 Overdale
    RH5 4BS Dorking
    Surrey
    British57511870001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HARRISON, Simon Nickolas
    4c Downs Road
    KT18 5HE Epsom
    Surrey
    Director
    4c Downs Road
    KT18 5HE Epsom
    Surrey
    British61122720001
    HEARD, Christopher Ernest
    Stiles House
    Moorhurst Lane, South Holmwood
    RH5 4LJ Dorking
    Surrey
    Director
    Stiles House
    Moorhurst Lane, South Holmwood
    RH5 4LJ Dorking
    Surrey
    United KingdomBritish88602590001
    HOWARD, Donald Searcy
    3 Hook Harbor Road
    CHANNEL Atlantic Highlands
    New Jersey
    Usa
    Director
    3 Hook Harbor Road
    CHANNEL Atlantic Highlands
    New Jersey
    Usa
    American3351880001
    JARVIS, David
    64 Cadogan Square
    SW1 London
    Director
    64 Cadogan Square
    SW1 London
    American/British53825690001
    KHERAJ, Naguib
    18 Newton Court
    Kensington Church Street
    W8 4BD London
    Director
    18 Newton Court
    Kensington Church Street
    W8 4BD London
    British24278650001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    MCSLOY, Peter James
    1 Glebe Place
    SW3 5LB London
    Director
    1 Glebe Place
    SW3 5LB London
    British34595110001
    MCSLOY, Peter James
    1 Glebe Place
    SW3 5LB London
    Director
    1 Glebe Place
    SW3 5LB London
    British34595110001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MIDDLETON, Peter James
    3 Kempson Road
    SW6 4PX London
    Director
    3 Kempson Road
    SW6 4PX London
    British41093880002
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish253534040001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    MULLEN, Peter
    Flat 2
    115 St Georges Square
    SW1V 3QP London
    Director
    Flat 2
    115 St Georges Square
    SW1V 3QP London
    American71882710002
    NAU, Robert Andrew
    9 Beechwood Road
    Bronxville
    FOREIGN New York Ny 10708
    Usa
    Director
    9 Beechwood Road
    Bronxville
    FOREIGN New York Ny 10708
    Usa
    American12951210001
    ROGERS, Paul Robert
    2 Zig Zag Road
    CR8 5EL Kenley
    Surrey
    Director
    2 Zig Zag Road
    CR8 5EL Kenley
    Surrey
    EnglandBritish53567140002
    ROTHE, Leroy Jay
    39 Chester Row
    SW1W 9JE London
    Director
    39 Chester Row
    SW1W 9JE London
    American30999610001
    SEDDON, Michael David
    78 Nightingale Road
    CR2 8PT Selsdon
    Surrey
    Director
    78 Nightingale Road
    CR2 8PT Selsdon
    Surrey
    EnglandBritish186956490001
    SHERIFF, Rizwan
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    EnglandBritish238986770001

    Who are the persons with significant control of BRITANNIC MONEY INVESTMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1016269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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