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

AZTEC FINANCIAL SERVICES (UK) LIMITED

FORUM 4 SOLENT BUSINESS PARK, PARKWAY SOUTH, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AD,
Company Registration Number
05702040
Private Limited Company
Active

Company Overview

About Aztec Financial Services (uk) Ltd
AZTEC FINANCIAL SERVICES (UK) LIMITED was founded on 2006-02-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Aztec Financial Services (uk) 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
AZTEC FINANCIAL SERVICES (UK) LIMITED
 
Legal Registered Office
FORUM 4 SOLENT BUSINESS PARK, PARKWAY SOUTH
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AD
Other companies in EC2M
 
Filing Information
Company Number 05702040
Company ID Number 05702040
Date formed 2006-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB983261794  
Last Datalog update: 2024-03-06 14:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZTEC FINANCIAL SERVICES (UK) 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 AZTEC FINANCIAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
FERN MICHAELA ASHTON
Company Secretary 2018-06-20
JAMES DUFFIELD
Director 2010-07-01
PAUL DAVID HARRISON
Director 2012-10-08
CHRISTOPHER IAN STAMPER
Director 2016-05-23
JAMES RONALD WHITTINGHAM
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL MCCARTHY
Company Secretary 2015-02-11 2018-04-10
SIMON MALCOLM RADFORD
Director 2008-06-19 2016-03-31
ANDREW ROBERT BRIZELL
Company Secretary 2011-10-03 2015-02-11
CAROL ANNE SCOTT WILSON
Director 2011-08-26 2013-03-28
ALAN FRASER ROSS
Director 2010-01-01 2012-10-04
QUAYSECO LIMITED
Company Secretary 2006-02-08 2011-10-03
EDWARD HENRY WHITTINGHAM MOORE
Director 2010-07-01 2011-08-26
CAROL ANNE SCOTT WILSON
Director 2008-06-19 2010-07-01
VICTOR RANDAL EWART CLAREDON
Director 2009-12-11 2010-04-30
EDWARD HENRY WHITTINGHAM MOORE
Director 2006-02-08 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DUFFIELD AZTEC RISK MANAGEMENT (UK) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
JAMES DUFFIELD AZTEC HOLDINGS (EUROPE) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PAUL DAVID HARRISON EPF NEWCO 2 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
PAUL DAVID HARRISON EXCELLENCE LOGGING HOLDCO 2 LIMITED Director 2017-10-16 CURRENT 2015-04-10 Liquidation
PAUL DAVID HARRISON KSKI UK SUB LIMITED Director 2017-07-14 CURRENT 2017-06-08 Active
PAUL DAVID HARRISON KSKI UK PARENT LTD Director 2017-07-14 CURRENT 2017-06-21 Active
PAUL DAVID HARRISON KSKI UK HOLDCO LTD Director 2017-07-14 CURRENT 2017-06-08 Active
PAUL DAVID HARRISON BURRINGTON ESTATES (RS) LIMITED Director 2017-07-01 CURRENT 2017-02-07 Active
PAUL DAVID HARRISON INNOVA/5 CO-INVEST LIMITED Director 2017-06-01 CURRENT 2017-06-01 Dissolved 2018-01-23
PAUL DAVID HARRISON AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PAUL DAVID HARRISON PT UK HOLDING LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PAUL DAVID HARRISON PTP UK HOLDING LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
PAUL DAVID HARRISON EPF NEWCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
PAUL DAVID HARRISON EXCELLENCE LOGGING HOLDCO 1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
PAUL DAVID HARRISON AZTEC HOLDINGS (EUROPE) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PAUL DAVID HARRISON ARA INITIAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PAUL DAVID HARRISON NC ADVISORY LIMITED Director 2014-09-17 CURRENT 2006-10-10 Active
CHRISTOPHER IAN STAMPER AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
CHRISTOPHER IAN STAMPER AZTEC HOLDINGS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2015-02-19 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 2 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 2 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 3 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM DDF DISCOVERY LIMITED Director 2017-11-01 CURRENT 2016-07-14 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM DDF CHEMCO LIMITED Director 2017-11-01 CURRENT 2016-08-25 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 2 LIMITED Director 2017-10-16 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM KSKI UK SUB LIMITED Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM KSKI UK PARENT LTD Director 2017-07-14 CURRENT 2017-06-21 Active
JAMES RONALD WHITTINGHAM KSKI UK HOLDCO LTD Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM BURRINGTON ESTATES (RS) LIMITED Director 2017-07-01 CURRENT 2017-02-07 Active
JAMES RONALD WHITTINGHAM INNOVA/5 CO-INVEST LIMITED Director 2017-06-01 CURRENT 2017-06-01 Dissolved 2018-01-23
JAMES RONALD WHITTINGHAM AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
JAMES RONALD WHITTINGHAM PT UK HOLDING LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JAMES RONALD WHITTINGHAM LIVINGSTON CP MANAGEMENT LIMITED Director 2016-06-08 CURRENT 2014-11-18 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PTP UK HOLDING LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - 1 NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP VI A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP V B-2 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) VI A1 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM SUNSHINE II LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM SUNSHINE GP LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED Director 2016-05-03 CURRENT 2006-06-09 Active
JAMES RONALD WHITTINGHAM APAX ANGEL A MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP V A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP VI 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) V AB-2 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - A NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL (UK) A1 GP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM WELLESLEY MANCO LIMITED Director 2015-01-30 CURRENT 2014-12-18 Active
JAMES RONALD WHITTINGHAM ARA INITIAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JULIE FAIRCLOUGH
2023-08-07APPOINTMENT TERMINATED, DIRECTOR MELANIE JAYNE HERBERT
2023-04-24Director's details changed for Mrs Melanie Peploe on 2023-04-17
2023-02-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-24DIRECTOR APPOINTED MS JULIE FAIRCLOUGH
2022-11-08DIRECTOR APPOINTED MS DONNA LOUISE GUMBLETON
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26DIRECTOR APPOINTED MRS MELANIE PEPLOE
2022-09-26AP01DIRECTOR APPOINTED MRS MELANIE PEPLOE
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFIELD
2022-04-08AP01DIRECTOR APPOINTED MRS LINDA ELIZABETH MORSIA
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL GRIFFIN
2022-02-18RP04AP01Second filing of director appointment of Mr Paul David Harrison
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom
2021-08-21RES13Resolutions passed:
  • Company document/directors authorise to execute document 29/07/2021
  • ALTER ARTICLES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06TM02Termination of appointment of Laura Hayley Somers on 2021-05-20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN STAMPER
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL GRIFFIN
2019-11-06AP03Appointment of Mrs Laura Hayley Somers as company secretary on 2019-10-24
2019-11-06TM02Termination of appointment of Fern Michaela Ashton on 2019-10-07
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Forum 3 Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27AP03Appointment of Ms Fern Michaela Ashton as company secretary on 2018-06-20
2018-05-08TM02Termination of appointment of James Michael Mccarthy on 2018-04-10
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-01RP04CS01Second filing of Confirmation Statement dated 08/02/2017
2017-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MICHAEL MCCARTHY on 2017-06-23
2017-05-26RES12VARYING SHARE RIGHTS AND NAMES
2017-05-26RES12VARYING SHARE RIGHTS AND NAMES
2017-05-19SH0115/01/14 STATEMENT OF CAPITAL GBP 125000
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 5001
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08LATEST SOC01/07/17 STATEMENT OF CAPITAL;GBP 120000
2017-02-08CS0108/02/17 STATEMENT OF CAPITAL GBP 120000
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16RP04AP01Second filing of director appointment of Paul David Harrison
2016-08-16ANNOTATIONClarification
2016-08-04AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2016-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN STAMPER
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALCOLM RADFORD
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 5001
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-12AP03Appointment of Mr James Michael Mccarthy as company secretary on 2015-02-11
2015-02-11TM02Termination of appointment of Andrew Robert Brizell on 2015-02-11
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 5001
2015-02-11AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-10AD02Register inspection address 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
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM 9 Devonshire Square London EC2M 4YF
2014-12-10AD04Register(s) moved to registered office address Forum 3 Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 5001
2014-02-10AR0108/02/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILSON
2013-02-08AR0108/02/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS
2012-10-08AP01DIRECTOR APPOINTED MR PAUL DAVID HARRISON
2012-10-08AP01DIRECTOR APPOINTED MR PAUL DAVID HARRISON
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-08AR0108/02/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4WQ UNITED KINGDOM
2011-10-05AP03SECRETARY APPOINTED MR ANDREW ROBERT BRIZELL
2011-10-04AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AP01DIRECTOR APPOINTED CAROL ANNE SCOTT WILSON
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2011-02-28AR0108/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRASER ROSS / 08/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HENRY WHITTINGHAM MOORE / 08/02/2011
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM RADFORD / 08/02/2011
2010-11-18SH0111/11/10 STATEMENT OF CAPITAL GBP 5002
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-01AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-07-07ANNOTATIONClarification
2010-07-01AP01DIRECTOR APPOINTED MR EDWARD HENRY WHITTINGHAM MOORE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILSON
2010-07-01AP01DIRECTOR APPOINTED MR JAMES DUFFIELD
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CLAREDON
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2010-02-19AR0108/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RANDAL EWART CLAREDON / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SCOTT WILSON / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRASER ROSS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM RADFORD / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY WHITTINGHAM MOORE / 19/02/2010
2010-02-11AP01DIRECTOR APPOINTED ALAN FRASER ROSS
2010-02-11AP01DIRECTOR APPOINTED ALAN FRASER ROSS
2010-01-08AP01DIRECTOR APPOINTED VICTOR RANDAL EWART CLAREDON
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23288aDIRECTOR APPOINTED CAROL ANNE SCOTT WILSON
2008-06-23288aDIRECTOR APPOINTED SIMON MALCOLM RADFORD
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-03-22ELRESS386 DISP APP AUDS 28/02/06
2006-03-22ELRESS366A DISP HOLDING AGM 28/02/06
2006-03-06225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AZTEC FINANCIAL SERVICES (UK) 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 AZTEC FINANCIAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZTEC FINANCIAL SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZTEC FINANCIAL SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AZTEC FINANCIAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

AZTEC FINANCIAL SERVICES (UK) LIMITED owns 1 domain names.

aztecgroup.co.uk  

Trademarks
We have not found any records of AZTEC FINANCIAL SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZTEC FINANCIAL SERVICES (UK) 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 AZTEC FINANCIAL SERVICES (UK) 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 AZTEC FINANCIAL SERVICES (UK) 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 AZTEC FINANCIAL SERVICES (UK) 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 AZTEC FINANCIAL SERVICES (UK) 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.