AZETS FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

AZETS FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146887

Incorporation date

04/02/2010

Size

Small

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon13/02/2026
Appointment of Mr Steven Allan Skelding as a director on 2026-02-06
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon31/01/2026
Accounts for a small company made up to 2025-06-30
dot icon15/09/2025
Termination of appointment of Duncan Louis James Mckillop as a director on 2025-08-08
dot icon30/05/2025
Accounts for a small company made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon31/01/2025
Director's details changed for Adam Anstey on 2025-01-31
dot icon31/01/2025
Director's details changed for Mr Duncan Louis James Mckillop on 2025-01-31
dot icon08/03/2024
Accounts for a small company made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/01/2024
Director's details changed for Adam Anstey on 2021-02-25
dot icon20/12/2023
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon20/07/2023
Termination of appointment of Carlton John Hall as a director on 2023-06-14
dot icon20/07/2023
Appointment of Mr Christopher Joseph Phipson as a director on 2023-06-14
dot icon18/05/2023
Change of details for Azets Holdings Limited as a person with significant control on 2019-11-08
dot icon09/03/2023
Accounts for a small company made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon03/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-03
dot icon28/04/2022
Appointment of Mr William James Benedict Payne as a director on 2022-04-27
dot icon04/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon03/03/2021
Cessation of Wilkins Kennedy Llp as a person with significant control on 2019-11-08
dot icon03/03/2021
Notification of Azets Holdings Limited as a person with significant control on 2019-11-08
dot icon08/09/2020
Resolutions
dot icon21/07/2020
Previous accounting period extended from 2020-04-27 to 2020-06-30
dot icon14/07/2020
Full accounts made up to 2019-04-30
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon20/04/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon02/01/2020
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2020-01-02
dot icon02/01/2020
Appointment of Mr David James Baldwin as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Michael Robert Tizard as a director on 2020-01-02
dot icon16/04/2019
Confirmation statement made on 2019-02-04 with updates
dot icon09/04/2019
Full accounts made up to 2018-04-30
dot icon28/02/2019
Director's details changed for Adam Anstey on 2019-02-25
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon25/02/2019
Change of details for Wilkins Kennedy Llp as a person with significant control on 2019-02-25
dot icon07/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon06/08/2018
Termination of appointment of Ian Andrew Jefferson as a director on 2018-08-03
dot icon06/08/2018
Appointment of Adam Anstey as a director on 2018-08-03
dot icon09/05/2018
Termination of appointment of Nicholas Hollis as a secretary on 2018-04-30
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon18/12/2017
Full accounts made up to 2017-04-30
dot icon04/04/2017
Termination of appointment of James Scott Grant as a director on 2017-03-15
dot icon04/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon07/12/2016
Appointment of Mr Duncan Louis James Mckillop as a director on 2016-12-07
dot icon07/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon12/02/2015
Accounts for a small company made up to 2014-04-30
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/07/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon09/04/2014
Termination of appointment of Marie Humphries as a secretary
dot icon09/04/2014
Appointment of Mr Nicholas Hollis as a secretary
dot icon14/03/2014
Appointment of Mr Ian Andrew Jefferson as a director
dot icon07/03/2014
Appointment of Mr Michael Robert Tizard as a director
dot icon06/03/2014
Appointment of Mr Nicholas John Parrett as a director
dot icon06/03/2014
Termination of appointment of Alan Phillips as a director
dot icon06/03/2014
Termination of appointment of Gary Mcardle as a director
dot icon05/03/2014
Registered office address changed from , Alexander House James Street West, Bath, BA1 2BT on 2014-03-05
dot icon04/03/2014
Appointment of Mr James Scott Grant as a director
dot icon04/03/2014
Appointment of Mr Carlton Hall as a director
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/01/2014
Certificate of change of name
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Alan Russell Phillips on 2013-02-04
dot icon12/02/2013
Register(s) moved to registered office address
dot icon12/02/2013
Register inspection address has been changed from C/O Fidelius Ltd 5 Gay Street Bath BA1 2PH United Kingdom
dot icon21/12/2012
Registered office address changed from , 5 Gay Street, Bath, BA1 2PH, England on 2012-12-21
dot icon05/12/2012
Termination of appointment of Iain Fox as a director
dot icon05/12/2012
Appointment of Mr Gary Charles Mcardle as a director
dot icon03/12/2012
Appointment of Ms Marie Humphries as a secretary
dot icon03/12/2012
Termination of appointment of Andrew Puleston as a secretary
dot icon20/11/2012
Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England on 2012-11-20
dot icon08/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon30/09/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon29/09/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/09/2011
Register(s) moved to registered inspection location
dot icon04/03/2011
Register inspection address has been changed
dot icon25/02/2011
Termination of appointment of Matthew Sanders as a director
dot icon25/02/2011
Appointment of Mr Andrew James Puleston as a secretary
dot icon04/02/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.99M
-
0.00
2.31K
-
2022
0
3.03M
-
0.00
509.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferson, Ian Andrew
Director
13/03/2014 - 03/08/2018
5
Grant, James Scott
Director
03/03/2014 - 15/03/2017
24
Payne, William James Benedict
Director
27/04/2022 - Present
37
Phillips, Alan Russell
Director
04/02/2010 - 03/03/2014
12
Sanders, Matthew John
Director
04/02/2010 - 30/04/2010
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS FINANCIAL PLANNING LIMITED

AZETS FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS FINANCIAL PLANNING LIMITED?

toggle

AZETS FINANCIAL PLANNING LIMITED is currently Active. It was registered on 04/02/2010 .

Where is AZETS FINANCIAL PLANNING LIMITED located?

toggle

AZETS FINANCIAL PLANNING LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS FINANCIAL PLANNING LIMITED do?

toggle

AZETS FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AZETS FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Mr Steven Allan Skelding as a director on 2026-02-06.