Adviser Finance Limited BRISTOL


Founded in 2015, Adviser Finance, classified under reg no. 09930970 is an active company. Currently registered at 49 High Street BS15 3DQ, Bristol the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 3rd September 2020 Adviser Finance Limited is no longer carrying the name Adviser Loan.

The firm has 2 directors, namely Charlotte D., Gregory C.. Of them, Gregory C. has been with the company the longest, being appointed on 21 April 2022 and Charlotte D. has been with the company for the least time - from 5 May 2022. As of 15 May 2024, there were 8 ex directors - Lauren D., Lauren D. and others listed below. There were no ex secretaries.

Adviser Finance Limited Address / Contact

Office Address 49 High Street
Office Address2 Hanham
Town Bristol
Post code BS15 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09930970
Date of Incorporation Tue, 29th Dec 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Charlotte D.

Position: Director

Appointed: 05 May 2022

Gregory C.

Position: Director

Appointed: 21 April 2022

Lauren D.

Position: Director

Appointed: 29 November 2019

Resigned: 21 April 2022

Lauren D.

Position: Director

Appointed: 31 July 2019

Resigned: 31 July 2019

Benjamin W.

Position: Director

Appointed: 30 July 2019

Resigned: 28 November 2022

Wayne R.

Position: Director

Appointed: 23 January 2017

Resigned: 16 November 2018

Nicholas B.

Position: Director

Appointed: 18 January 2017

Resigned: 31 July 2019

Lloyd A.

Position: Director

Appointed: 02 February 2016

Resigned: 08 February 2017

Wayne R.

Position: Director

Appointed: 02 February 2016

Resigned: 19 February 2016

Stacey C.

Position: Director

Appointed: 29 December 2015

Resigned: 01 January 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Gregory C. This PSC and has 75,01-100% shares. The second one in the PSC register is Stacey C. This PSC owns 75,01-100% shares.

Gregory C.

Notified on 1 January 2018
Nature of control: 75,01-100% shares

Stacey C.

Notified on 3 October 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares

Company previous names

Adviser Loan September 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-29 517      
Balance Sheet
Cash Bank In Hand3 458      
Current Assets9 68227 89630 87272 557170 672207 912237 644
Debtors6 224      
Net Assets Liabilities   15 30659 56397 331137 783
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-29 617      
Shareholder Funds-29 517      
Other
Amount Specific Advance Or Credit Directors 5 455     
Amount Specific Advance Or Credit Made In Period Directors 5 455     
Average Number Employees During Period 1255191210
Creditors39 19964 16593 71358 15641 66734 38324 757
Creditors Due Within One Year39 199      
Fixed Assets 3401 6609054 4235 8353 600
Net Current Assets Liabilities-29 517-36 269-62 84114 40196 807125 879158 940
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Total Assets Less Current Liabilities-29 517-35 929-61 18115 306101 230131 714162 540

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements