Azets Probate Services Limited LONDON


Azets Probate Services Limited is a private limited company that can be found at 2Nd Floor Regis House, 45 King William Street, London EC4R 9AN. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-17, this 6-year-old company is run by 3 directors.
Director Carol W., appointed on 01 June 2020. Director William P., appointed on 01 June 2020. Director Julie B., appointed on 25 November 2019.
The company is officially classified as "activities of patent and copyright agents; other legal activities not elsewhere classified" (Standard Industrial Classification: 69109). According to CH database there was a name change on 2020-09-08 and their previous name was Group Probate Services Limited.
The last confirmation statement was sent on 2023-05-16 and the date for the subsequent filing is 2024-05-30. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Azets Probate Services Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10775894
Date of Incorporation Wed, 17th May 2017
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Carol W.

Position: Director

Appointed: 01 June 2020

William P.

Position: Director

Appointed: 01 June 2020

Julie B.

Position: Director

Appointed: 25 November 2019

William B.

Position: Director

Appointed: 13 July 2017

Resigned: 25 November 2019

Stephen S.

Position: Director

Appointed: 17 May 2017

Resigned: 19 June 2020

David B.

Position: Director

Appointed: 17 May 2017

Resigned: 13 July 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Carol W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carol W.

Notified on 4 September 2020
Nature of control: 25-50% voting rights
25-50% shares

William P.

Notified on 4 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 13 July 2017
Ceased on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Baldwins Holdings Limited

Churchill House 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 6365189
Notified on 17 May 2017
Ceased on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Group Probate Services September 8, 2020
Group Wills And Probate Services December 5, 2019
Baldwins Probate Services February 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16 12716 9396 9609 7876 54214 868
Current Assets41 971155 500193 587210 946132 848119 053
Debtors25 844138 561186 627201 159126 306104 185
Net Assets Liabilities    9 17412 284
Other Debtors17 13924 15436 13259 9001 0001 000
Other
Amounts Owed By Related Parties 4 2459 6759 6759 67593 360
Amounts Owed To Group Undertakings 162 838183 947200 029119 627106 766
Average Number Employees During Period    33
Corporation Tax Payable   1 9172 01777
Creditors41 333168 245183 947202 077123 674109 428
Net Current Assets Liabilities638-12 7459 6408 8699 1749 625
Number Shares Issued Fully Paid950950950950950950
Other Creditors36 004     
Other Taxation Social Security Payable5 211  61 7122 234
Par Value Share111111
Provisions For Liabilities Balance Sheet Subtotal     -2 659
Trade Creditors Trade Payables1185 407 125318351
Trade Debtors Trade Receivables8 705110 162140 820131 584115 6319 825

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
Free Download (3 pages)

Company search