Liverpool Victoria Financial Advice Services Limited DORSET


Founded in 1995, Liverpool Victoria Financial Advice Services, classified under reg no. 03027145 is an active company. Currently registered at County Gates BH1 2NF, Dorset the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2005/05/27 Liverpool Victoria Financial Advice Services Limited is no longer carrying the name Liverpool Victoria Ifa.

Currently there are 3 directors in the the firm, namely Stephen P., David H. and Mark H.. In addition one secretary - Michael J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liverpool Victoria Financial Advice Services Limited Address / Contact

Office Address County Gates
Office Address2 Bournemouth
Town Dorset
Post code BH1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027145
Date of Incorporation Tue, 28th Feb 1995
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 26 July 2023

David H.

Position: Director

Appointed: 01 February 2023

Mark H.

Position: Director

Appointed: 01 April 2022

Michael J.

Position: Secretary

Appointed: 19 September 2018

Barry C.

Position: Director

Appointed: 01 April 2022

Resigned: 25 May 2023

Christopher W.

Position: Director

Appointed: 23 November 2020

Resigned: 14 January 2022

Mark H.

Position: Director

Appointed: 15 June 2020

Resigned: 30 September 2022

Richard R.

Position: Director

Appointed: 10 May 2019

Resigned: 31 December 2019

Anthony S.

Position: Director

Appointed: 01 July 2018

Resigned: 16 September 2021

Andrew P.

Position: Director

Appointed: 30 June 2017

Resigned: 30 November 2019

Myles R.

Position: Director

Appointed: 24 March 2016

Resigned: 30 June 2017

John P.

Position: Director

Appointed: 01 March 2016

Resigned: 25 February 2019

Rachel S.

Position: Secretary

Appointed: 01 January 2013

Resigned: 03 September 2018

Stephen H.

Position: Director

Appointed: 14 November 2011

Resigned: 31 December 2017

Philip M.

Position: Director

Appointed: 10 November 2010

Resigned: 29 June 2017

Richard R.

Position: Director

Appointed: 23 April 2010

Resigned: 01 July 2018

Rodney C.

Position: Director

Appointed: 01 January 2009

Resigned: 31 March 2010

Ann R.

Position: Director

Appointed: 01 January 2009

Resigned: 11 May 2010

Paul C.

Position: Secretary

Appointed: 29 August 2007

Resigned: 01 January 2013

Keith A.

Position: Director

Appointed: 23 July 2007

Resigned: 09 November 2010

Robin W.

Position: Director

Appointed: 02 May 2007

Resigned: 31 December 2010

Michael R.

Position: Director

Appointed: 05 June 2006

Resigned: 28 July 2016

Mark M.

Position: Director

Appointed: 01 April 2006

Resigned: 29 December 2008

Michael N.

Position: Director

Appointed: 12 July 2005

Resigned: 11 May 2010

Vincent J.

Position: Secretary

Appointed: 03 February 2004

Resigned: 29 August 2007

David N.

Position: Secretary

Appointed: 01 October 2002

Resigned: 03 February 2004

Roy S.

Position: Director

Appointed: 18 June 2002

Resigned: 17 August 2007

Ian C.

Position: Director

Appointed: 25 January 2002

Resigned: 21 November 2006

Melvyn W.

Position: Director

Appointed: 25 January 2002

Resigned: 25 March 2008

Malcolm B.

Position: Director

Appointed: 25 January 2002

Resigned: 16 January 2006

Colin P.

Position: Secretary

Appointed: 25 January 2002

Resigned: 01 October 2002

Graham W.

Position: Secretary

Appointed: 22 June 2001

Resigned: 25 January 2002

Helen L.

Position: Secretary

Appointed: 01 June 2000

Resigned: 22 June 2001

Robert C.

Position: Director

Appointed: 31 March 2000

Resigned: 18 January 2001

Christopher W.

Position: Director

Appointed: 23 January 1998

Resigned: 01 June 2005

Graham W.

Position: Director

Appointed: 23 January 1998

Resigned: 25 January 2002

Michael B.

Position: Director

Appointed: 23 January 1998

Resigned: 25 January 2002

Robert C.

Position: Director

Appointed: 23 January 1998

Resigned: 31 March 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1995

Resigned: 28 February 1995

Raymond N.

Position: Secretary

Appointed: 28 February 1995

Resigned: 31 May 2000

Michael R.

Position: Director

Appointed: 28 February 1995

Resigned: 31 August 2006

Stephen W.

Position: Director

Appointed: 28 February 1995

Resigned: 30 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 1995

Resigned: 28 February 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Liverpool Victoria Financial Services Limited from Bournemouth, United Kingdom. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Liverpool Victoria Financial Services Limited

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liverpool Victoria Ifa May 27, 2005
Bishopscourt Financial Planning January 24, 2002
Liverpool Victoria Ifa January 17, 2002
Bishopscourt Financial Planning January 11, 2002
Union Pension Consultants January 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, August 2023
Free Download (143 pages)

Company search

Advertisements