HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED
Overview
Company Name | HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05012244 |
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 HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6HL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Company Name | From | Until |
---|---|---|
WFP SERVICES LIMITED | Jan 12, 2004 | Jan 12, 2004 |
What are the latest accounts for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on Feb 20, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anne Elizabeth Windle as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on Feb 07, 2025 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 050122440001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Alasdair Gillingham as a secretary on Dec 15, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on Feb 21, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Registration of charge 050122440001, created on Apr 03, 2023 | 97 pages | MR01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 2 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Alasdair Gillingham as a secretary on Dec 09, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Elizabeth Windle as a secretary on Dec 09, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Cairngorm Capital Partners Llp as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Cairngorm Capital Partners Llp as a person with significant control on Dec 09, 2022 | 2 pages | PSC02 | ||||||||||
Notification of Verso Wealth Management Limited as a person with significant control on Dec 09, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPLAIN, Elaine Patricia | Director | Wakefield House Manor House Lane Water Orton B46 1NL Birmingham | England | British | Investment Director | 95583060002 | ||||
SHACKLETON, James Michael | Director | 78 Cannon Street EC4N 6HL London Cannon Place England | United Kingdom | British | Operations Director | 293092760001 | ||||
SHACKLETON, John Michael | Director | 3 Billingham Close B91 3UQ Solihull West Midlands | England | British | Ceo | 95583600001 | ||||
GILLINGHAM, Alasdair | Secretary | 4 Maguire Street SE1 2NQ London The Clove Building 2nd Floor England | 303244380001 | |||||||
WINDLE, Anne Elizabeth | Secretary | Blakemore Drive B75 7RN Sutton Coldfield 1 England | British | Office Manager | 95583680001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
GOULD, David | Director | 12 Glendon Way Dorridge B93 8SY Solihull West Midlands | British | Indpendent Financi | 95583170002 | |||||
WINDLE, Anne Elizabeth | Director | Blakemore Drive B75 7RN Sutton Coldfield 1 England | England | British | Managing Director | 152571210002 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Verso Wealth Management Limited | Dec 09, 2022 | Cross Keys Close W1U 2DW London 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cairngorm Capital Partners Llp | Dec 09, 2022 | Cross Keys Close W1U 2DW London 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Elaine Patricia Chaplain | Apr 06, 2016 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
John Michael Shackleton | Apr 06, 2016 | 1685-1689 High Street Knowle B93 0LN Solihull Brisker Court West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anne Elizabeth Windle | Apr 06, 2016 | 1685-1689 High Street Knowle B93 0LN Solihull Brisker Court West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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