Wren Sterling Financial Planning Limited NOTTINGHAM


Wren Sterling Financial Planning started in year 2014 as Private Limited Company with registration number 09157918. The Wren Sterling Financial Planning company has been functioning successfully for ten years now and its status is active. The firm's office is based in Nottingham at 13-19 Derby Road. Postal code: NG1 5AA. Since Tuesday 7th April 2015 Wren Sterling Financial Planning Limited is no longer carrying the name Ensco 1085.

Currently there are 5 directors in the the company, namely Linda P., James T. and Elaine B. and others. In addition one secretary - Andrew M. - is with the firm. As of 6 May 2024, there were 12 ex directors - Ian H., Jonathan M. and others listed below. There were no ex secretaries.

Wren Sterling Financial Planning Limited Address / Contact

Office Address 13-19 Derby Road
Town Nottingham
Post code NG1 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09157918
Date of Incorporation Fri, 1st Aug 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Linda P.

Position: Director

Appointed: 22 November 2022

James T.

Position: Director

Appointed: 28 February 2022

Elaine B.

Position: Director

Appointed: 01 June 2017

Andrew M.

Position: Secretary

Appointed: 04 April 2016

Andrew M.

Position: Director

Appointed: 04 April 2016

Ian D.

Position: Director

Appointed: 04 March 2015

Ian H.

Position: Director

Appointed: 01 November 2016

Resigned: 16 March 2022

Jonathan M.

Position: Director

Appointed: 01 April 2016

Resigned: 24 October 2017

Andy C.

Position: Director

Appointed: 19 August 2015

Resigned: 30 September 2020

Keith M.

Position: Director

Appointed: 01 June 2015

Resigned: 31 October 2016

Neil M.

Position: Director

Appointed: 19 May 2015

Resigned: 31 March 2016

Neil S.

Position: Director

Appointed: 04 March 2015

Resigned: 22 May 2015

Paul C.

Position: Director

Appointed: 04 March 2015

Resigned: 17 August 2022

Warren P.

Position: Director

Appointed: 04 March 2015

Resigned: 09 July 2015

Jeremy S.

Position: Director

Appointed: 04 March 2015

Resigned: 10 June 2016

Andy S.

Position: Director

Appointed: 11 November 2014

Resigned: 10 January 2022

Anthony D.

Position: Director

Appointed: 11 November 2014

Resigned: 29 September 2020

Michael W.

Position: Director

Appointed: 01 August 2014

Resigned: 11 November 2014

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 01 August 2014

Resigned: 11 November 2014

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 11 November 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Ensco 1084 Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Palatine Private Equity Llp that entered Manchester, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Palatine Gp Ii Llp, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Ensco 1084 Limited

5th Floor, Cutlers Exchange 123 Houndsditch, London, EC3A 7BU, England

Legal authority Compames Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09157815
Notified on 20 April 2016
Nature of control: significiant influence or control

Palatine Private Equity Llp

50 Brown Street Brown Street, Manchester, M2 2JT, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England
Registration number Oc315480
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Palatine Gp Ii Llp

50 Brown Street Brown Street, Manchester, M2 2JT, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England
Registration number Oc412191
Notified on 29 June 2016
Ceased on 23 December 2021
Nature of control: 50,01-75% shares

Palatine Founder Partner Ii Lp

50 Lothian Road Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered United Kingdom
Place registered Scotland
Registration number Sl010003
Notified on 26 June 2017
Ceased on 23 December 2021
Nature of control: 50,01-75% shares

Palatine Private Equity Fund Ii Lp

4thfloor, The Zenith Building 26 Spring Gardens, Manchester, M2 1AB, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Uk
Place registered Companies House
Registration number Lp014825
Notified on 20 April 2016
Ceased on 3 September 2019
Nature of control: significiant influence or control

Company previous names

Ensco 1085 April 7, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
1000006.00 GBP is the capital in company's statement on Friday 22nd December 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search