John Lewis Financial Services Limited LONDON


John Lewis Financial Services started in year 2003 as Private Limited Company with registration number 04645530. The John Lewis Financial Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 8 Canada Square. Postal code: E14 5HQ. Since 2003-03-20 John Lewis Financial Services Limited is no longer carrying the name 3308th Single Member Shelf Trading Company.

The company has 3 directors, namely Andrew R., Pella F. and Madhusudan K.. Of them, Madhusudan K. has been with the company the longest, being appointed on 7 July 2022 and Andrew R. has been with the company for the least time - from 4 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Lewis Financial Services Limited Address / Contact

Office Address 8 Canada Square
Town London
Post code E14 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04645530
Date of Incorporation Thu, 23rd Jan 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Andrew R.

Position: Director

Appointed: 04 August 2023

Pella F.

Position: Director

Appointed: 21 July 2023

Madhusudan K.

Position: Director

Appointed: 07 July 2022

Thomas W.

Position: Director

Appointed: 19 August 2021

Resigned: 15 November 2023

Aaron S.

Position: Director

Appointed: 06 October 2020

Resigned: 28 February 2022

Jennifer C.

Position: Secretary

Appointed: 14 August 2020

Resigned: 16 July 2021

Sulagna G.

Position: Secretary

Appointed: 11 February 2019

Resigned: 14 August 2020

Fiona M.

Position: Director

Appointed: 16 October 2018

Resigned: 06 November 2020

Tracy P.

Position: Director

Appointed: 01 October 2018

Resigned: 26 May 2021

Lorna Y.

Position: Secretary

Appointed: 27 June 2018

Resigned: 21 September 2018

Madhusudan K.

Position: Director

Appointed: 16 June 2017

Resigned: 05 October 2020

Stuart H.

Position: Director

Appointed: 19 May 2017

Resigned: 01 December 2018

Mark S.

Position: Director

Appointed: 08 January 2016

Resigned: 22 May 2019

Jonathan B.

Position: Director

Appointed: 02 May 2014

Resigned: 19 June 2015

Aseem M.

Position: Director

Appointed: 02 May 2014

Resigned: 19 May 2017

Lynne L.

Position: Director

Appointed: 02 May 2014

Resigned: 13 January 2016

Syeeda O.

Position: Secretary

Appointed: 26 March 2014

Resigned: 27 June 2018

Katherine D.

Position: Secretary

Appointed: 15 April 2013

Resigned: 26 March 2014

Bryan L.

Position: Director

Appointed: 12 October 2011

Resigned: 21 January 2015

Karen L.

Position: Secretary

Appointed: 01 July 2011

Resigned: 15 April 2013

Vincent R.

Position: Director

Appointed: 25 October 2010

Resigned: 02 May 2014

James P.

Position: Director

Appointed: 22 January 2009

Resigned: 23 November 2010

Andrew M.

Position: Director

Appointed: 15 August 2008

Resigned: 13 October 2011

Clive R.

Position: Director

Appointed: 19 January 2006

Resigned: 15 August 2008

Stuart B.

Position: Director

Appointed: 20 December 2005

Resigned: 22 January 2009

Euan C.

Position: Director

Appointed: 25 October 2004

Resigned: 20 December 2005

Roger L.

Position: Director

Appointed: 20 June 2003

Resigned: 19 January 2006

Richard B.

Position: Director

Appointed: 20 June 2003

Resigned: 27 August 2004

Clive R.

Position: Secretary

Appointed: 20 June 2003

Resigned: 01 July 2011

Terence N.

Position: Secretary

Appointed: 11 March 2003

Resigned: 20 June 2003

Michael M.

Position: Director

Appointed: 10 March 2003

Resigned: 20 June 2003

Caspar W.

Position: Director

Appointed: 10 March 2003

Resigned: 20 June 2003

Loviting Limited

Position: Corporate Nominee Director

Appointed: 23 January 2003

Resigned: 10 March 2003

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 23 January 2003

Resigned: 10 March 2003

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2003

Resigned: 11 March 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Hsbc Uk Bank Plc from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a public limited liability 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. The second one in the PSC register is Hsbc Bank Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public 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.

Hsbc Uk Bank Plc

1 Centeneray Square, Birmingham, B1 1HQ, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Public Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 9928412
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 14259
Notified on 26 October 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

3308th Single Member Shelf Trading Company March 20, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements