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

JOHN SIDDALL FINANCIAL SERVICES LIMITED

1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX,
Company Registration Number
02333489
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Siddall Financial Services Ltd
JOHN SIDDALL FINANCIAL SERVICES LIMITED was founded on 1989-01-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". John Siddall Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN SIDDALL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1 GRESHAM STREET
LONDON
ENGLAND
EC2V 7BX
Other companies in CB24
 
Filing Information
Company Number 02333489
Company ID Number 02333489
Date formed 1989-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-27
Return next due 2018-07-11
Type of accounts FULL
Last Datalog update: 2018-02-09 09:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SIDDALL 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.

Company Officers of JOHN SIDDALL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNETTE RODRIGUEZ
Company Secretary 2017-01-01
RICHARD ANDREW BEALE
Director 2011-05-25
MARY GANGEMI
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD SPENCER JONES
Company Secretary 2015-04-07 2016-12-31
CLIFFORD SPENCER JONES
Director 2015-04-07 2016-12-31
JOHN ANDERSON SCOTLAND WATSON
Company Secretary 2001-05-31 2015-04-07
JOHN ANDERSON SCOTLAND WATSON
Director 2002-03-15 2015-04-07
TIMOTHY CHARLES SARGISSON
Director 2011-05-25 2014-09-05
GEORGE MERVYN SIMMS
Director 2002-08-08 2012-12-31
MARK ALEXANDER BOGARD
Director 2004-10-01 2011-05-17
RICHARD ANDREW BAYLE
Director 2008-01-14 2010-04-30
MARTIN ALASTAIR STEWART
Director 2006-06-01 2010-02-01
JAMES PATRICK YOUNG
Director 2004-08-05 2008-04-17
GORDON JOHN SMITH
Director 1991-06-27 2006-06-30
WALTER BRIAN CURD
Director 1997-06-03 2006-04-27
JOHN INSTON DEELEY
Director 1999-09-01 2003-03-31
DAVID WILLIAM MCKINSTRY WALLACE
Director 1991-06-27 2003-03-31
JONATHAN EDWARD LEIGHTON FRY
Director 2001-05-31 2002-03-23
JONATHAN ADAM PEMBERTON
Director 2001-05-31 2002-03-23
SARAH ELIZABETH WALLACE
Company Secretary 1991-06-27 2001-05-31
DAVID LLEWELLYN HUGHES
Director 1991-06-27 1995-11-30
TREVOR PAUL HARRIS
Director 1992-01-01 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW BEALE IFG UK FINANCE Director 2012-11-06 CURRENT 2012-09-08 Converted / Closed
RICHARD ANDREW BEALE BERKELEY JACOBS FINANCIAL SERVICES LIMITED Director 2011-05-25 CURRENT 1992-10-28 Active - Proposal to Strike off
RICHARD ANDREW BEALE IFG UK GROUP HOLDINGS LIMITED Director 2011-05-25 CURRENT 1998-11-24 Active
RICHARD ANDREW BEALE NUCLEUS FINANCIAL PLATFORMS LIMITED Director 2009-12-07 CURRENT 2006-12-19 Active
RICHARD ANDREW BEALE NUCLEUS GROUP SERVICES LIMITED Director 2008-12-03 CURRENT 1990-09-10 Active
RICHARD ANDREW BEALE IFG FINANCIAL SERVICES LIMITED Director 2005-08-01 CURRENT 1972-08-18 Active - Proposal to Strike off
MARY GANGEMI IFG GRP UK LIMITED Director 2018-01-24 CURRENT 2016-06-09 Active
MARY GANGEMI I.F.G. SECURITIES LIMITED Director 2017-03-07 CURRENT 2012-01-01 Active
MARY GANGEMI SANTHOUSE WHITTINGTON (DOCUMENTATION & COMPUTER ADMINISTRATION) LIMITED Director 2016-12-14 CURRENT 1975-06-25 Dissolved 2017-02-14
MARY GANGEMI BRYAN WALLS & PARTNERS LIMITED Director 2016-12-14 CURRENT 1975-01-21 Dissolved 2017-02-14
MARY GANGEMI SANTHOUSE WHITTINGTON HOLDINGS LIMITED Director 2016-12-14 CURRENT 1990-08-03 Active - Proposal to Strike off
MARY GANGEMI THE SLATER GROUP LIMITED Director 2016-12-14 CURRENT 1989-03-01 Active - Proposal to Strike off
MARY GANGEMI IFG ADVISORY UK LIMITED Director 2016-12-14 CURRENT 2003-05-09 Active - Proposal to Strike off
MARY GANGEMI D K WILD & CO LIMITED Director 2016-12-14 CURRENT 1989-01-17 Active - Proposal to Strike off
MARY GANGEMI BERKELEY JACOBS FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1992-10-28 Active - Proposal to Strike off
MARY GANGEMI IFG UK GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 1998-11-24 Active
MARY GANGEMI IFG FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1972-08-18 Active - Proposal to Strike off

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
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-29DS01Application to strike the company off the register
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPENCER JONES
2017-01-04TM02Termination of appointment of Clifford Spencer Jones on 2016-12-31
2017-01-04AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2017-01-01
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ
2016-12-20AP01DIRECTOR APPOINTED MRS MARY GANGEMI
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-13AA03Auditors resignation for limited company
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD SPENCER JONES
2015-04-07AP03Appointment of Mr Clifford Spencer Jones as company secretary on 2015-04-07
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCOTLAND WATSON
2015-04-07TM02Termination of appointment of John Anderson Scotland Watson on 2015-04-07
2014-12-16SH20Statement by Directors
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16SH19Statement of capital on 2014-12-16 GBP 1
2014-12-16CAP-SSSolvency Statement dated 28/11/14
2014-12-16RES13SHARE PREMIUM ACCOUNT CANCELLED 28/11/2014
2014-12-16RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Share premium account cancelled 28/11/2014</ul>
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SARGISSON
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 310101
2014-07-04AR0127/06/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18RES13TRANSACTIONS APPROVED 20/04/2011
2013-07-18RES01ALTER ARTICLES 20/04/2011
2013-07-09AR0127/06/13 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SIMMS
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0127/06/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0127/06/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON
2011-05-31AP01DIRECTOR APPOINTED MR RICHARD BEALE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD
2010-07-19AR0127/06/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEWART
2009-07-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-2388(2)AD 17/12/08 GBP SI 300000@1=300000 GBP IC 10101/310101
2008-12-18123GBP NC 100000/400000 16/12/08
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM TRINITY HOUSE ANDERSON ROAD, SWAVESEY, CAMBRIDGE CAMBRIDGESHIRE CB4 5UQ
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES YOUNG
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-11363(288)DIRECTOR RESIGNED
2006-08-11363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288bDIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-07-14363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20RES13FINANCE DOCUMENTS 02/04/04
2004-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-22363(288)DIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-06-23288bDIRECTOR RESIGNED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-07-30363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02AUDAUDITOR'S RESIGNATION
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
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 JOHN SIDDALL 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 JOHN SIDDALL FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2010-05-14 Outstanding MAX OFFICE NOMINEE LIMITED AND MAX OFFICE GP LIMITED
Intangible Assets
Patents
We have not found any records of JOHN SIDDALL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SIDDALL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of JOHN SIDDALL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SIDDALL 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 JOHN SIDDALL 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 JOHN SIDDALL 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 JOHN SIDDALL 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 JOHN SIDDALL 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.