BRITANNIC FINANCE LIMITED
Overview
| Company Name | BRITANNIC FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03588089 |
| 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 FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITANNIC FINANCE LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIC FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIC FINANCIAL SERVICES LIMITED | Aug 04, 1998 | Aug 04, 1998 |
| DELPHBRIGHT LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for BRITANNIC FINANCE 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 FINANCE 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 FINANCE 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 West Midlands 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 | 13 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 Mrs Jenny Isobel Holt 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 | 13 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 | 13 pages | AA | ||
legacy | 331 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for James Bryan Buffham on Dec 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022 | 2 pages | CH01 | ||
Who are the officers of BRITANNIC FINANCE 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 | |||||||||
| HOLT, Jenny Isobel | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | Scotland | British | 250567000001 | |||||||||
| 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 | ||||||||||
| WHITE, Gillian Maryjoy | Secretary | 26 Park Avenue B91 3EJ Solihull West Midlands | British | 48990770001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| 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 West Midlands | England | British | 304185800002 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| 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 | |||||||||
| NICKSON, John William | Director | 65 Redgrove Park GL51 6QY Cheltenham Gloucestershire | British | 67485130001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SHAW, Brian Hamilton | Director | Vicarage Farmhouse Pillerton Hersey CV35 0QA Wrwickshire | Irish | 104122810001 | ||||||||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | 238986770001 | |||||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||||||
| STOCKTON, Robert Paul | Director | Leek Wootton House Warwick Road, Leek Wootton CV35 7QR Warwick | England | British | 120520560001 | |||||||||
| TABER, Jeremy Neil Fenton | Director | Roseberry Topping The Paddock BH21 5ET Gussage All Saints Dorset | British | 8851220001 | ||||||||||
| THOMPSON, Paul Andrew | Director | SE21 | England | British | 86216920001 |
Who are the persons with significant control of BRITANNIC FINANCE 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