CULVER FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CULVER FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157569

Incorporation date

18/01/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Hanover Square, Mayfair, London W1S 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1974)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon03/09/2025
Director's details changed for Mr Richard Simon Derick Brazier on 2025-09-02
dot icon01/04/2025
Full accounts made up to 2024-03-31
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/02/2025
Change of details for Ince Wealth Limited as a person with significant control on 2025-01-07
dot icon21/08/2024
Full accounts made up to 2023-03-31
dot icon29/03/2024
Current accounting period shortened from 2023-03-30 to 2023-03-29
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon15/01/2024
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2024-01-15
dot icon25/10/2023
Full accounts made up to 2022-03-31
dot icon28/09/2023
Director's details changed for Mr Richard Simon Derrick Brazier on 2023-09-28
dot icon28/09/2023
Director's details changed for Mr Christopher John Yates on 2023-09-28
dot icon27/09/2023
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 2023-09-27
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/11/2022
Director's details changed for Mr Richard Brazier on 2022-11-21
dot icon23/09/2022
Change of details for Ince Wealth Limited as a person with significant control on 2022-09-23
dot icon23/09/2022
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 2022-09-23
dot icon20/09/2022
Director's details changed for Mr Richard Brazier on 2022-09-20
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Satisfaction of charge 011575690001 in full
dot icon29/03/2021
Registration of charge 011575690002, created on 2021-03-26
dot icon19/02/2021
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon12/01/2021
Change of details for Culver Holdings Limited as a person with significant control on 2021-01-08
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/11/2020
Full accounts made up to 2020-03-31
dot icon04/08/2020
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2020-08-03
dot icon13/05/2020
Director's details changed for Mr Christopher John Yates on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Richard Brazier on 2020-05-13
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/10/2019
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2019-10-01
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon13/03/2019
Memorandum and Articles of Association
dot icon23/01/2019
Change of details for Culver Holdings Limited as a person with significant control on 2018-12-31
dot icon17/01/2019
Resolutions
dot icon10/01/2019
Registration of charge 011575690001, created on 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/12/2018
Registered office address changed from Llanmaes St.Fagans Cardiff CF5 6DU to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 2018-12-31
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Notification of Culver Holdings Limited as a person with significant control on 2018-03-31
dot icon20/09/2018
Cessation of Culver Limited as a person with significant control on 2018-03-31
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon08/07/2016
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 2016-07-04
dot icon30/06/2016
Termination of appointment of Robert Charles Biles as a secretary on 2016-06-29
dot icon07/03/2016
Director's details changed for Mr Richard Brazier on 2016-03-01
dot icon29/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/02/2016
Appointment of Mr Christopher John Yates as a director on 2016-02-09
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/10/2014
Full accounts made up to 2013-03-31
dot icon20/08/2014
Miscellaneous
dot icon03/07/2014
Director's details changed for Mr Richard Brazier on 2014-07-03
dot icon03/07/2014
Termination of appointment of John Biles as a director
dot icon03/07/2014
Appointment of Mr Richard Brazier as a director
dot icon31/03/2014
Previous accounting period extended from 2014-03-29 to 2014-03-30
dot icon28/03/2014
Current accounting period shortened from 2014-03-31 to 2014-03-29
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon22/07/2013
Miscellaneous
dot icon05/06/2013
Auditor's resignation
dot icon23/05/2013
Termination of appointment of Adrian Biles as a director
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon01/05/2012
Full accounts made up to 2010-12-31
dot icon21/03/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon21/03/2012
Statement of capital following an allotment of shares on 2010-06-29
dot icon07/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon30/12/2011
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon19/10/2011
Termination of appointment of Richard Brazier as a director
dot icon15/06/2011
Full accounts made up to 2009-12-31
dot icon10/06/2011
Termination of appointment of Brian Clarke as a director
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon01/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2010
Full accounts made up to 2008-12-31
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for Richard Brazier on 2009-10-01
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Notice of assignment of name or new name to shares
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Ad 30/06/06--------- £ si 49999@1=49999 £ ic 360001/410000
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director's particulars changed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon21/09/2006
Ad 30/06/06--------- £ si 160000@1=160000 £ ic 200001/360001
dot icon21/09/2006
Nc inc already adjusted 30/06/06
dot icon21/09/2006
Resolutions
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon07/09/2004
Director resigned
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
New director appointed
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon21/05/2001
Certificate of change of name
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Director resigned
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Certificate of change of name
dot icon07/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon16/12/1998
Director resigned
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Resolutions
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
New director appointed
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon12/10/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon18/03/1993
Certificate of change of name
dot icon18/03/1993
Certificate of change of name
dot icon09/03/1993
Registered office changed on 09/03/93 from: 188 field end road eastcote pinner middlesex HA5 1RF
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Return made up to 31/12/92; full list of members
dot icon13/02/1993
Resolutions
dot icon10/02/1993
Ad 01/02/93--------- £ si 50001@1=50001 £ ic 150000/200001
dot icon19/01/1993
Resolutions
dot icon06/01/1993
Full accounts made up to 1992-03-31
dot icon25/09/1992
Director resigned
dot icon21/09/1992
Auditor's resignation
dot icon17/06/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Accounting reference date extended from 31/12 to 31/03
dot icon11/03/1992
Ad 18/02/92--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon11/03/1992
Nc inc already adjusted 18/02/92
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Director resigned
dot icon24/07/1991
New director appointed
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon16/11/1990
Director resigned
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Resolutions
dot icon02/01/1990
Ad 29/12/88--------- £ si 45000@1=45000 £ ic 5000/50000
dot icon02/01/1990
Nc inc already adjusted 29/12/88
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Registered office changed on 22/06/89 from: 39 botolph lane london EC3R 8DE
dot icon20/03/1989
Certificate of change of name
dot icon20/03/1989
Certificate of change of name
dot icon14/03/1989
Secretary resigned
dot icon14/03/1989
New secretary appointed
dot icon14/03/1989
New director appointed
dot icon07/02/1989
Director resigned
dot icon04/01/1989
Director resigned
dot icon04/01/1989
New director appointed
dot icon04/01/1989
New director appointed
dot icon23/06/1988
Return made up to 26/04/88; full list of members
dot icon23/06/1988
Accounting reference date shortened from 30/11 to 31/12
dot icon06/06/1988
Accounts made up to 1987-12-31
dot icon10/03/1988
New director appointed
dot icon10/11/1987
New director appointed
dot icon10/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1987
Registered office changed on 22/10/87 from: 20 high st. Pinner middx.
dot icon22/10/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon03/09/1987
Full accounts made up to 1987-03-31
dot icon03/09/1987
Return made up to 01/07/87; full list of members
dot icon06/09/1986
Full accounts made up to 1986-03-31
dot icon06/09/1986
Return made up to 03/07/86; full list of members
dot icon18/01/1974
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
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
Yates, Christopher John
Director
09/02/2016 - Present
48
Biles, John Christopher Morris
Director
25/09/2006 - 30/06/2014
73
Foran, Kenneth John
Director
08/03/1999 - 16/07/2001
4
Powell, Kenneth John
Director
27/03/1992 - 03/10/2001
9
Nickerson, Steven William
Director
21/10/1994 - 03/05/1996
17

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CULVER FINANCIAL MANAGEMENT LIMITED

CULVER FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/1974 with the registered office located at 13 Hanover Square, Mayfair, London W1S 1HN. There are currently 2 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 CULVER FINANCIAL MANAGEMENT LIMITED?

toggle

CULVER FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 18/01/1974 .

Where is CULVER FINANCIAL MANAGEMENT LIMITED located?

toggle

CULVER FINANCIAL MANAGEMENT LIMITED is registered at 13 Hanover Square, Mayfair, London W1S 1HN.

What does CULVER FINANCIAL MANAGEMENT LIMITED do?

toggle

CULVER FINANCIAL MANAGEMENT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CULVER FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with no updates.