Allotts Financial Services Ltd LONDON


Allotts Financial Services started in year 2010 as Private Limited Company with registration number 07465711. The Allotts Financial Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 10-11 Austin Friars. Postal code: EC2N 2HG.

The firm has 2 directors, namely Paul H., David L.. Of them, David L. has been with the company the longest, being appointed on 4 February 2022 and Paul H. has been with the company for the least time - from 16 May 2023. As of 20 April 2024, there were 7 ex directors - Richard B., Stuart C. and others listed below. There were no ex secretaries.

Allotts Financial Services Ltd Address / Contact

Office Address 10-11 Austin Friars
Town London
Post code EC2N 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07465711
Date of Incorporation Thu, 9th Dec 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 3rd August
Company age 14 years old
Account next due date Fri, 3rd May 2024 (13 days left)
Account last made up date Thu, 3rd Feb 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 16 May 2023

David L.

Position: Director

Appointed: 04 February 2022

Richard B.

Position: Director

Appointed: 04 February 2022

Resigned: 16 May 2023

Stuart C.

Position: Director

Appointed: 01 April 2015

Resigned: 31 January 2018

Michael W.

Position: Director

Appointed: 15 September 2011

Resigned: 04 February 2022

Steven P.

Position: Director

Appointed: 15 September 2011

Resigned: 04 February 2022

Neil H.

Position: Director

Appointed: 15 September 2011

Resigned: 04 February 2022

Jacqueline S.

Position: Director

Appointed: 15 September 2011

Resigned: 31 May 2017

Anthony G.

Position: Director

Appointed: 09 December 2010

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Kw Uk Wealth Planning Holdco Limited from Guernsey, Guernsey. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kw Uk Bidco Limited that entered Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kw Uk Financial Holdings Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kw Uk Wealth Planning Holdco Limited

Mont Crevelt House Bulwer Avenue, St. Sampson, Guernsey, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 71106
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kw Uk Bidco Limited

Mont Crevelt House, Bulwer Avenue South Quay, St. Sampson, Guernsey, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70885
Notified on 27 October 2022
Ceased on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kw Uk Financial Holdings Limited

Mont Crevelt House, Bulwer Avenue South Quay, St. Sampson, Guernsey, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70880
Notified on 27 October 2022
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kingswood Holdings Limited

Mont Crevelt House Bulwer Avenue, St Sampson, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 42316
Notified on 4 February 2022
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allotts Business Services Ltd

The Old Grammar School 13 Moorgate Road, Rotherham, S Yorks, S60 2EN, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07453228
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-02-03
Net Worth55 35148 391      
Balance Sheet
Cash Bank On Hand      83 301137 316
Current Assets167 057173 953171 537248 355225 611204 025229 020228 264
Debtors163 679137 463    145 72290 948
Net Assets Liabilities      110 95893 845
Cash Bank In Hand3 37836 490      
Reserves/Capital
Called Up Share Capital23 00023 000      
Profit Loss Account Reserve32 35125 391      
Shareholder Funds55 35148 391      
Other
Average Number Employees During Period  777877
Creditors 125 562102 510166 425124 635109 064118 065134 419
Net Current Assets Liabilities55 35148 39169 02781 930100 97694 961110 95593 845
Total Assets Less Current Liabilities55 35148 39169 02781 930100 97694 961110 95593 845
Creditors Due Within One Year111 706125 562      
Number Shares Allotted 23 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid23 00023 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/08/03. Originally it was 2022/12/31
filed on: 14th, June 2023
Free Download (1 page)

Company search