PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED

Register to unlock more data on OkredoRegister

PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105564

Incorporation date

02/04/1973

Size

Full

Contacts

Registered address

Registered address

Lawrence House Summer Hill, Harbledown, Canterbury, Kent CT2 8GTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2022)
dot icon08/04/2026
Termination of appointment of Patrick John Mill as a director on 2026-04-07
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon26/01/2026
Resolutions
dot icon23/01/2026
Particulars of variation of rights attached to shares
dot icon23/01/2026
Change of share class name or designation
dot icon04/01/2026
Appointment of Mr Thomas David Barnett as a director on 2025-11-24
dot icon24/12/2025
Cessation of Nicholas David O'shea as a person with significant control on 2025-11-24
dot icon24/12/2025
Cessation of Andrew Keith O'shea as a person with significant control on 2025-11-24
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon02/12/2025
Appointment of Mr Patrick John Mill as a director on 2025-11-24
dot icon02/12/2025
Termination of appointment of Robert James Cragg as a secretary on 2025-11-24
dot icon02/12/2025
Notification of Craven Street Wealth Limited as a person with significant control on 2025-11-24
dot icon20/11/2025
Second filing of Confirmation Statement dated 2022-07-21
dot icon13/10/2025
Second filing of Confirmation Statement dated 2024-01-18
dot icon13/10/2025
Second filing of Confirmation Statement dated 2022-07-21
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Change of details for Mr Andrew Keith O'shea as a person with significant control on 2024-09-06
dot icon06/09/2024
Change of details for Mr Nicholas David O'shea as a person with significant control on 2024-09-06
dot icon12/08/2024
Secretary's details changed for Mr Robert James Cragg on 2024-08-12
dot icon12/08/2024
Change of details for Mr Andrew Keith O'shea as a person with significant control on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Andrew Keith O'shea on 2024-08-12
dot icon12/08/2024
Director's details changed for Mrs Elizabeth Evelyn Rule on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Andrew Keith O'shea on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Robert James Cragg on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Nicholas David O'shea on 2024-08-12
dot icon11/06/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon11/06/2024
Change of share class name or designation
dot icon11/06/2024
Resolutions
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon12/01/2024
Notification of Andrew Keith O'shea as a person with significant control on 2023-08-07
dot icon12/01/2024
Cessation of Claire Naomi O'shea as a person with significant control on 2023-08-07
dot icon12/01/2024
Director's details changed for Mr Nicholas David O'shea on 2024-01-12
dot icon12/01/2024
Notification of Nicholas David O'shea as a person with significant control on 2023-08-07
dot icon09/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2023
Resolutions
dot icon12/12/2023
Resolutions
dot icon11/12/2023
Change of share class name or designation
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.14M
-
0.00
2.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Keith O'shea
Director
24/10/2018 - Present
3
Sargeant, Michael John
Director
22/04/1994 - 03/09/2010
11
Curtiss, Peter Charles
Director
01/12/1992 - 26/04/2010
3
Mill, Patrick John
Director
24/11/2025 - 07/04/2026
17
Mrs Elizabeth Evelyn Rule
Director
18/02/2003 - Present
3

Persons with Significant Control

8
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 PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED

PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED is an(a) Active company incorporated on 02/04/1973 with the registered office located at Lawrence House Summer Hill, Harbledown, Canterbury, Kent CT2 8GT. 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 PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED?

toggle

PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED is currently Active. It was registered on 02/04/1973 .

Where is PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED located?

toggle

PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED is registered at Lawrence House Summer Hill, Harbledown, Canterbury, Kent CT2 8GT.

What does PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED do?

toggle

PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Patrick John Mill as a director on 2026-04-07.