Friar Gate Independent Financial Services Limited DERBY


Founded in 2004, Friar Gate Independent Financial Services, classified under reg no. 05071304 is an active company. Currently registered at 5 Prospect Place DE24 8HG, Derby the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 6th April 2004 Friar Gate Independent Financial Services Limited is no longer carrying the name The Saxon Syndicate.

Currently there are 5 directors in the the company, namely Ian J., Steven M. and David N. and others. In addition 2 active secretaries, Nicola N. and Georgina L. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew L. who worked with the the company until 17 June 2022.

Friar Gate Independent Financial Services Limited Address / Contact

Office Address 5 Prospect Place
Office Address2 Millennium Way Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05071304
Date of Incorporation Thu, 11th Mar 2004
Industry Pension funding
Industry Life insurance
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Nicola N.

Position: Secretary

Appointed: 17 June 2022

Georgina L.

Position: Secretary

Appointed: 17 June 2022

Ian J.

Position: Director

Appointed: 08 December 2017

Steven M.

Position: Director

Appointed: 04 April 2013

David N.

Position: Director

Appointed: 24 May 2006

Anthony L.

Position: Director

Appointed: 02 February 2005

Andrew L.

Position: Director

Appointed: 17 March 2004

Barrie R.

Position: Director

Appointed: 02 February 2005

Resigned: 06 April 2011

Adrian H.

Position: Director

Appointed: 02 February 2005

Resigned: 02 July 2014

Andrew L.

Position: Secretary

Appointed: 17 March 2004

Resigned: 17 June 2022

Jonathen C.

Position: Director

Appointed: 17 March 2004

Resigned: 02 April 2007

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 17 March 2004

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 17 March 2004

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we researched, there is Anthony L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew L. This PSC has significiant influence or control over the company,. Then there is David N., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony L.

Notified on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 27 March 2018
Nature of control: significiant influence or control

David N.

Notified on 27 March 2018
Nature of control: significiant influence or control

Ashgates Group Limited

5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08935906
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 75,01-100% shares

Company previous names

The Saxon Syndicate April 6, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (9 pages)

Company search

Advertisements