AZTEC FINANCIAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

AZTEC FINANCIAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702040

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Paul David Harrison as a director on 2025-09-19
dot icon27/08/2025
Director's details changed for Mr Stuart James Fulton on 2025-07-24
dot icon18/06/2025
Termination of appointment of Donna Louise Gumbleton as a director on 2025-06-12
dot icon17/03/2025
Appointment of Mr Stuart James Fulton as a director on 2025-03-04
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon02/01/2025
Appointment of Ms Kerri Mary Mary Matthews as a secretary on 2024-12-19
dot icon02/01/2025
Secretary's details changed for Ms Kerri Mary Mary Matthews on 2024-12-19
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon29/01/2024
Termination of appointment of Julie Fairclough as a director on 2024-01-11
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon07/08/2023
Termination of appointment of Melanie Jayne Herbert as a director on 2023-07-24
dot icon24/04/2023
Director's details changed for Mrs Melanie Peploe on 2023-04-17
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon24/01/2023
Appointment of Ms Julie Fairclough as a director on 2023-01-23
dot icon08/11/2022
Appointment of Ms Donna Louise Gumbleton as a director on 2022-11-02
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon26/09/2022
Appointment of Mrs Melanie Peploe as a director on 2022-09-16
dot icon23/09/2022
Termination of appointment of James Duffield as a director on 2022-09-16
dot icon08/04/2022
Appointment of Mrs Linda Elizabeth Morsia as a director on 2022-03-30
dot icon07/04/2022
Termination of appointment of David Michael Griffin as a director on 2022-03-30
dot icon18/02/2022
Second filing for the appointment of Mr Paul David Harrison as a director
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon17/02/2022
Registered office address changed from , Forum 4 C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, United Kingdom to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 2022-02-17
dot icon21/08/2021
Resolutions
dot icon22/07/2021
Full accounts made up to 2021-03-31
dot icon06/07/2021
Termination of appointment of Laura Hayley Somers as a secretary on 2021-05-20
dot icon18/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon02/12/2020
Termination of appointment of Christopher Ian Stamper as a director on 2020-11-13
dot icon29/07/2020
Full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon03/12/2019
Appointment of Mr David Michael Griffin as a director on 2019-11-25
dot icon06/11/2019
Appointment of Mrs Laura Hayley Somers as a secretary on 2019-10-24
dot icon06/11/2019
Termination of appointment of Fern Michaela Ashton as a secretary on 2019-10-07
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon09/04/2019
Registered office address changed from , Forum 3 Solent Business Park, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 2019-04-09
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Appointment of Ms Fern Michaela Ashton as a secretary on 2018-06-20
dot icon08/05/2018
Termination of appointment of James Michael Mccarthy as a secretary on 2018-04-10
dot icon09/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon02/08/2017
Full accounts made up to 2017-03-31
dot icon01/07/2017
Second filing of Confirmation Statement dated 08/02/2017
dot icon26/06/2017
Secretary's details changed for Mr James Michael Mccarthy on 2017-06-23
dot icon26/05/2017
Resolutions
dot icon19/05/2017
Statement of capital following an allotment of shares on 2014-01-15
dot icon08/02/2017
08/02/17 Statement of Capital gbp 120000
dot icon06/12/2016
Full accounts made up to 2016-03-31
dot icon16/08/2016
Second filing for the appointment of Paul David Harrison as a director
dot icon04/08/2016
Appointment of Mr James Ronald Whittingham as a director on 2016-08-01
dot icon23/05/2016
Appointment of Mr Christopher Ian Stamper as a director on 2016-05-23
dot icon26/04/2016
Termination of appointment of Simon Malcolm Radford as a director on 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon12/02/2015
Appointment of Mr James Michael Mccarthy as a secretary on 2015-02-11
dot icon11/02/2015
Termination of appointment of Andrew Robert Brizell as a secretary on 2015-02-11
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon10/12/2014
Register inspection address has been changed from 11 Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ United Kingdom to Forum 3 Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH
dot icon10/12/2014
Registered office address changed from , 9 Devonshire Square, London, EC2M 4YF to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 2014-12-10
dot icon10/12/2014
Register(s) moved to registered office address Forum 3 Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Termination of appointment of Carol Wilson as a director
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Alan Ross as a director
dot icon08/10/2012
Appointment of Mr Paul David Harrison as a director
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Registered office address changed from , 9 Devonshire Square, London, EC2M 4WQ, United Kingdom on 2012-02-08
dot icon05/10/2011
Appointment of Mr Andrew Robert Brizell as a secretary
dot icon04/10/2011
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX
dot icon03/10/2011
Termination of appointment of Quayseco Limited as a secretary
dot icon06/09/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Carol Anne Scott Wilson as a director
dot icon01/09/2011
Termination of appointment of Edward Moore as a director
dot icon28/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/02/2011
Director's details changed for Alan Fraser Ross on 2011-02-08
dot icon28/02/2011
Director's details changed for Mr Edward Henry Whittingham Moore on 2011-02-08
dot icon28/02/2011
Registered office address changed from , 60 Cannon Street, London, EC4N 6NP, United Kingdom on 2011-02-28
dot icon28/02/2011
Director's details changed for Simon Malcolm Radford on 2011-02-08
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-11-11
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England
dot icon17/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon01/07/2010
Appointment of Mr Edward Henry Whittingham Moore as a director
dot icon01/07/2010
Termination of appointment of Carol Wilson as a director
dot icon01/07/2010
Appointment of Mr James Duffield as a director
dot icon18/06/2010
Termination of appointment of Edward Moore as a director
dot icon18/06/2010
Termination of appointment of Victor Claredon as a director
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon30/03/2010
Registered office address changed from , Narrow Quay House, Narrow Quay, Bristol, BS1 4AH on 2010-03-30
dot icon19/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/02/2010
Director's details changed for Victor Randal Ewart Claredon on 2010-02-08
dot icon19/02/2010
Director's details changed for Simon Malcolm Radford on 2010-02-19
dot icon19/02/2010
Director's details changed for Alan Fraser Ross on 2010-02-19
dot icon19/02/2010
Director's details changed for Carol Anne Scott Wilson on 2010-02-19
dot icon19/02/2010
Director's details changed for Edward Henry Whittingham Moore on 2010-02-19
dot icon11/02/2010
Appointment of Alan Fraser Ross as a director
dot icon11/02/2010
Appointment of Alan Fraser Ross as a director
dot icon08/01/2010
Appointment of Victor Randal Ewart Claredon as a director
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Director appointed carol anne scott wilson
dot icon23/06/2008
Director appointed simon malcolm radford
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/02/2007
Return made up to 08/02/07; full list of members
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon06/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gumbleton, Donna Louise
Director
02/11/2022 - 12/06/2025
24
Duffield, James
Director
01/07/2010 - 16/09/2022
5
Peploe, Melanie
Director
16/09/2022 - 24/07/2023
14
Fairclough, Julie
Director
23/01/2023 - 11/01/2024
6
QUAYSECO LIMITED
Corporate Secretary
08/02/2006 - 03/10/2011
160

Persons with Significant Control

1
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 AZTEC FINANCIAL SERVICES (UK) LIMITED

AZTEC FINANCIAL SERVICES (UK) LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 4 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 AZTEC FINANCIAL SERVICES (UK) LIMITED?

toggle

AZTEC FINANCIAL SERVICES (UK) LIMITED is currently Active. It was registered on 08/02/2006 .

Where is AZTEC FINANCIAL SERVICES (UK) LIMITED located?

toggle

AZTEC FINANCIAL SERVICES (UK) LIMITED is registered at Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD.

What does AZTEC FINANCIAL SERVICES (UK) LIMITED do?

toggle

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

What is the latest filing for AZTEC FINANCIAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-08 with no updates.