Summit Financial Solutions Limited MILTON KEYNES


Founded in 2001, Summit Financial Solutions, classified under reg no. 04268330 is an active company. Currently registered at John Ormond House MK9 3XL, Milton Keynes the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 11th Jan 2002 Summit Financial Solutions Limited is no longer carrying the name Durelon.

There is a single director in the firm at the moment - Damian K., appointed on 1 July 2022. In addition, a secretary was appointed - Damian K., appointed on 1 October 2020. At present 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.

Summit Financial Solutions Limited Address / Contact

Office Address John Ormond House
Office Address2 899 Silbury Boulevard
Town Milton Keynes
Post code MK9 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268330
Date of Incorporation Fri, 10th Aug 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Damian K.

Position: Director

Appointed: 01 July 2022

Damian K.

Position: Secretary

Appointed: 01 October 2020

Sarah M.

Position: Director

Appointed: 13 November 2019

Resigned: 01 July 2022

Sarah M.

Position: Secretary

Appointed: 26 June 2014

Resigned: 01 October 2020

John B.

Position: Secretary

Appointed: 28 September 2007

Resigned: 26 June 2014

Simon I.

Position: Director

Appointed: 31 July 2002

Resigned: 30 November 2019

Simon I.

Position: Secretary

Appointed: 31 July 2002

Resigned: 28 September 2007

George S.

Position: Secretary

Appointed: 15 April 2002

Resigned: 31 July 2002

Philip D.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Marilyn R.

Position: Secretary

Appointed: 07 September 2001

Resigned: 15 April 2002

George S.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Phillip M.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

David J.

Position: Director

Appointed: 07 September 2001

Resigned: 31 January 2004

Jeremy C.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Martin L.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Michael P.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Peter R.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Peter B.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Lee B.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Richard H.

Position: Director

Appointed: 07 September 2001

Resigned: 31 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2001

Resigned: 07 September 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 August 2001

Resigned: 07 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 August 2001

Resigned: 07 September 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Berkeley Morgan Group Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Berkeley Morgan Group Limited

John Ormond House 899 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 3XL, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies, England And Wales
Registration number 03456258
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Durelon January 11, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, June 2023
Free Download (1 page)

Company search

Advertisements