Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERVILLE FINANCIAL SERVICES LIMITED
Company Information for

SOMERVILLE FINANCIAL SERVICES LIMITED

BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
Company Registration Number
02249579
Private Limited Company
Active

Company Overview

About Somerville Financial Services Ltd
SOMERVILLE FINANCIAL SERVICES LIMITED was founded on 1988-04-29 and has its registered office in Norwich. The organisation's status is listed as "Active". Somerville Financial Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOMERVILLE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
Other companies in CO10
 
Filing Information
Company Number 02249579
Company ID Number 02249579
Date formed 1988-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 01:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERVILLE FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOMERVILLE FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as SOMERVILLE FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOMERVILLE FINANCIAL SERVICES HOLDINGS LIMITED BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB Active Company formed on the 2023-12-08

Company Officers of SOMERVILLE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ANDRE CALVER
Company Secretary 2006-12-11
JULIAN ANDRE CALVER
Director 2015-09-11
ANDREW SOMERVILLE CROSS
Director 1991-10-29
PHILIP DOUGLAS GOUGH
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANNE BUCKLE
Company Secretary 1996-09-17 2006-12-11
ANTHONY BLYTH SALTER
Company Secretary 1996-02-23 1996-09-17
ROGER JEFFREY CHEESMAN
Company Secretary 1991-06-24 1996-02-23
ANTHONY JOHN SIMS
Director 1991-10-29 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ANDRE CALVER SOMERVILLE UNDERWRITING HOLDINGS LIMITED Company Secretary 2008-05-12 CURRENT 2003-06-18 Active - Proposal to Strike off
JULIAN ANDRE CALVER VOYAGER INSURANCE SERVICES LIMITED Company Secretary 2008-05-09 CURRENT 1996-09-19 Active
JULIAN ANDRE CALVER C.H. FACILITIES LIMITED Company Secretary 2008-05-01 CURRENT 2001-01-19 Dissolved 2014-06-24
JULIAN ANDRE CALVER ABLE2TRAVEL LIMITED Company Secretary 2008-05-01 CURRENT 2006-03-31 Active
JULIAN ANDRE CALVER SOMERVILLE BROKING LIMITED Company Secretary 2006-12-11 CURRENT 2001-03-26 Dissolved 2014-06-24
JULIAN ANDRE CALVER SOMERVILLE HOLDINGS LIMITED Company Secretary 2006-12-11 CURRENT 2003-06-26 Active - Proposal to Strike off
JULIAN ANDRE CALVER BROAD STREET INVESTMENTS LIMITED Company Secretary 2006-08-31 CURRENT 2006-04-20 Dissolved 2018-01-16
JULIAN ANDRE CALVER SOMERVILLE GROUP LIMITED Director 2015-06-11 CURRENT 2015-02-23 Active
JULIAN ANDRE CALVER SOMERVILLE UNDERWRITING HOLDINGS LIMITED Director 2011-06-27 CURRENT 2003-06-18 Active - Proposal to Strike off
JULIAN ANDRE CALVER C.H. FACILITIES LIMITED Director 2008-06-16 CURRENT 2001-01-19 Dissolved 2014-06-24
JULIAN ANDRE CALVER ABLE2TRAVEL LIMITED Director 2008-05-01 CURRENT 2006-03-31 Active
JULIAN ANDRE CALVER SOMERVILLE HOLDINGS LIMITED Director 2006-12-11 CURRENT 2003-06-26 Active - Proposal to Strike off
ANDREW SOMERVILLE CROSS ENHANCE EHC LTD Director 2015-09-09 CURRENT 2008-05-21 Active
ANDREW SOMERVILLE CROSS MIRACO HOLDINGS LTD Director 2015-07-24 CURRENT 2015-07-21 Active
ANDREW SOMERVILLE CROSS SOMERVILLE GROUP LIMITED Director 2015-06-11 CURRENT 2015-02-23 Active
ANDREW SOMERVILLE CROSS FRESH START INSURANCE SERVICES LTD Director 2012-01-31 CURRENT 2011-12-07 Active
ANDREW SOMERVILLE CROSS C.H. FACILITIES LIMITED Director 2010-01-27 CURRENT 2001-01-19 Dissolved 2014-06-24
ANDREW SOMERVILLE CROSS ABLE2TRAVEL LIMITED Director 2008-05-01 CURRENT 2006-03-31 Active
ANDREW SOMERVILLE CROSS VOYAGER INSURANCE SERVICES LIMITED Director 2007-10-28 CURRENT 1996-09-19 Active
ANDREW SOMERVILLE CROSS BROAD STREET INVESTMENTS LIMITED Director 2006-08-31 CURRENT 2006-04-20 Dissolved 2018-01-16
ANDREW SOMERVILLE CROSS SOMERVILLE HOLDINGS LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active - Proposal to Strike off
ANDREW SOMERVILLE CROSS SOMERVILLE UNDERWRITING HOLDINGS LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
ANDREW SOMERVILLE CROSS SOMERVILLE BROKING LIMITED Director 2003-04-17 CURRENT 2001-03-26 Dissolved 2014-06-24
ANDREW SOMERVILLE CROSS PLUM UNDERWRITING LIMITED Director 2002-08-29 CURRENT 2002-08-13 Active
PHILIP DOUGLAS GOUGH SOMERVILLE UNDERWRITING HOLDINGS LIMITED Director 2012-03-12 CURRENT 2003-06-18 Active - Proposal to Strike off
PHILIP DOUGLAS GOUGH SOMERVILLE BROKING LIMITED Director 2003-07-09 CURRENT 2001-03-26 Dissolved 2014-06-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0702/02/24 STATEMENT OF CAPITAL GBP 117650
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE CROSS
2024-02-07CESSATION OF ANDREW SOMERVILLE CROSS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07CESSATION OF PHILIP DOUGLAS GOUGH AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07Notification of Somerville Financial Services Holdings Limited as a person with significant control on 2024-02-02
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MR GAVIN RIDGEON
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SOMERVILLE CROSS / 02/03/2018
2018-03-02PSC04Change of details for Mr Andrew Somerville Cross as a person with significant control on 2018-03-02
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SOMERVILLE CROSS / 02/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDRE CALVER / 02/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDRE CALVER / 02/03/2018
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Buzzards Hall Friars Street Sudbury Suffolk CO10 2AA
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-15SH0109/05/17 STATEMENT OF CAPITAL GBP 100000
2016-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-10AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-29AP01DIRECTOR APPOINTED MR JULIAN ANDRE CALVER
2015-06-29AUDAUDITOR'S RESIGNATION
2015-06-23AUDAUDITOR'S RESIGNATION
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-11-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-30AR0129/10/13 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09AR0129/10/12 ANNUAL RETURN FULL LIST
2012-02-08RES01ADOPT ARTICLES 08/02/12
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-02AR0129/10/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOMERVILLE CROSS / 13/09/2011
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-16AR0129/10/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17AR0129/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS GOUGH / 29/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOMERVILLE CROSS / 29/10/2009
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-08363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED
2006-11-20363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-02363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-05-2688(2)RAD 05/05/05--------- £ SI 24000@1=24000 £ IC 1000/25000
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-01363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-17363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2001-11-14363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/99
1999-11-05363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-17363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-27363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-10-09288bSECRETARY RESIGNED
1996-10-09288aNEW SECRETARY APPOINTED
1996-03-22288SECRETARY RESIGNED
1996-03-22288NEW SECRETARY APPOINTED
1995-11-29288DIRECTOR RESIGNED
1995-11-24363sRETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-13288DIRECTOR RESIGNED
1995-03-29288DIRECTOR'S PARTICULARS CHANGED
1994-12-13363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1994-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-08AAFULL ACCOUNTS MADE UP TO 30/06/94
1993-12-11363sRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
1993-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-11288DIRECTOR'S PARTICULARS CHANGED
1993-12-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-04287REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 43 PORTLAND PLACE LONDON W1N 3AG
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOMERVILLE FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERVILLE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SOMERVILLE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

SOMERVILLE FINANCIAL SERVICES LIMITED owns 1 domain names.

somervillefs.co.uk  

Trademarks
We have not found any records of SOMERVILLE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERVILLE FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SOMERVILLE FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SOMERVILLE FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERVILLE FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERVILLE FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.