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

NATIONAL FINANCIAL SERVICES SKILLS ACADEMY

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06205260
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About National Financial Services Skills Academy
NATIONAL FINANCIAL SERVICES SKILLS ACADEMY was founded on 2007-04-05 and has its registered office in London. The organisation's status is listed as "Liquidation". National Financial Services Skills Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
NATIONAL FINANCIAL SERVICES SKILLS ACADEMY
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4A
 
Filing Information
Company Number 06205260
Company ID Number 06205260
Date formed 2007-04-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB925102851  
Last Datalog update: 2019-06-04 15:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL FINANCIAL SERVICES SKILLS ACADEMY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 NATIONAL FINANCIAL SERVICES SKILLS ACADEMY

Current Directors
Officer Role Date Appointed
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-05
OMAR ALI
Director 2016-04-21
NEETA AVNASH KAUR ATKAR
Director 2017-08-01
JACQUELINE LOUISE DAVIES
Director 2016-01-01
DORIAN WARRICK SHERIDAN DREW
Director 2016-01-01
KEVIN DEREK GREEN
Director 2018-07-05
PETER RICHARD DAVID HAVELOCK
Director 2018-07-05
CLARE ELIZABETH HAYWARD
Director 2018-07-05
JANE ANN CLAIRE MASEN
Director 2016-08-16
RICHARD JAMES NEWLAND
Director 2018-07-05
PETER ROBERT EDMUND PLEDGER
Director 2016-01-01
VICTORIA ROBERTS-THOMAS
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
KARL VICTOR HOPPER-YOUNG
Director 2009-03-20 2018-07-05
ANTHONY WILLIAM THOMSON
Director 2013-07-26 2017-11-16
ANTONY ADRIAN JAMES INNES-WHITEHOUSE
Director 2008-06-26 2016-08-01
JULIAN MARTIN JAMES ATKINS
Director 2013-05-01 2016-07-21
MARK JOHN COLLENDER
Director 2008-06-26 2016-07-21
MARK HUGGINS
Director 2012-04-27 2016-07-21
CLARE SMAILES
Director 2013-04-19 2016-04-05
MICHAEL JARRED
Director 2013-04-19 2015-12-31
ANNE FLORENCE MIDDLETON
Director 2013-01-25 2015-12-31
SYLVIA ANNE PERRINS
Director 2007-04-05 2015-12-31
ANDREW CHARLES FISHER
Director 2008-06-26 2014-07-31
CRAIG WILLIAM ERRINGTON
Director 2009-03-20 2012-07-31
GEOFFREY PATRICK KINSELLA
Director 2009-12-17 2012-07-31
PAUL LOUGHLIN
Director 2012-05-03 2012-07-31
PAUL EDMUND BEESLEY
Director 2009-03-20 2012-04-27
PAUL CLARK
Director 2009-03-20 2012-04-27
PETER JOHN GARNHAM
Director 2010-03-25 2012-04-27
GARY JOHN KILDARE
Director 2008-06-26 2012-01-12
TREVOR JOHN MATTHEWS
Director 2010-06-11 2011-07-25
MARGARET COLE
Director 2008-06-26 2011-03-24
CLIVE WILLIAM LEACH
Director 2008-09-18 2010-03-01
SAMANTHA REES ADAMS
Director 2008-07-15 2009-05-14
TERESA SAYERS
Director 2007-04-05 2009-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GD SECRETARIAL SERVICES LIMITED WALES IN LONDON LIMITED Company Secretary 2015-05-26 CURRENT 2000-04-06 Active
GD SECRETARIAL SERVICES LIMITED 53 BLOMFIELD ROAD LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Active
GD SECRETARIAL SERVICES LIMITED JOHN KIRK HOUSE FREEHOLD LIMITED Company Secretary 2013-11-15 CURRENT 2013-11-15 Active
GD SECRETARIAL SERVICES LIMITED ORAVITAL UK LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
GD SECRETARIAL SERVICES LIMITED HENRY CARLETON CONSULTING LIMITED Company Secretary 2012-12-07 CURRENT 2012-12-07 Liquidation
GD SECRETARIAL SERVICES LIMITED SYRIA SUPPORT GROUP EUROPE Company Secretary 2012-11-14 CURRENT 2012-11-14 Dissolved 2017-01-17
GD SECRETARIAL SERVICES LIMITED FSP TRADING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2015-04-07
GD SECRETARIAL SERVICES LIMITED PREMIAIR AVIATION HOLDINGS LIMITED Company Secretary 2012-04-19 CURRENT 2011-12-06 Dissolved 2016-07-08
GD SECRETARIAL SERVICES LIMITED VON ESSEN GROUP LIMITED Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-26
GD SECRETARIAL SERVICES LIMITED FREDERICK GEORGE LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Active
GD SECRETARIAL SERVICES LIMITED CH&A LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active
GD SECRETARIAL SERVICES LIMITED MARINER PORTS LIMITED Company Secretary 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
GD SECRETARIAL SERVICES LIMITED RIVER BOATS (SERVICES) LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Dissolved 2018-02-20
GD SECRETARIAL SERVICES LIMITED ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-11-17 CURRENT 1984-02-27 Active
GD SECRETARIAL SERVICES LIMITED HUNSTRETE HOUSE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Dissolved 2013-11-08
GD SECRETARIAL SERVICES LIMITED THE INDEPENDENT FRAGRANCE COMPANY LIMITED Company Secretary 2007-04-02 CURRENT 1990-03-12 Dissolved 2014-05-06
GD SECRETARIAL SERVICES LIMITED BELMAY FRAGRANCES LIMITED Company Secretary 2007-04-02 CURRENT 2002-07-24 Dissolved 2017-05-13
GD SECRETARIAL SERVICES LIMITED PREMIAIR AVIATION GROUP LIMITED Company Secretary 2007-03-14 CURRENT 2002-11-18 Dissolved 2014-10-21
GD SECRETARIAL SERVICES LIMITED PREMIAIR AIRCRAFT ENGINEERING LIMITED Company Secretary 2007-03-14 CURRENT 1973-08-10 Dissolved 2016-07-08
GD SECRETARIAL SERVICES LIMITED VON ESSEN MANAGEMENT LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2016-01-26
GD SECRETARIAL SERVICES LIMITED VON ESSENTIALS LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Dissolved 2014-05-20
GD SECRETARIAL SERVICES LIMITED VON ESSENCE LIMITED Company Secretary 2005-04-13 CURRENT 2005-04-13 Dissolved 2014-05-20
GD SECRETARIAL SERVICES LIMITED LSE ASIA LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-09-16
GD SECRETARIAL SERVICES LIMITED ROLANDON NOMINEES LIMITED Company Secretary 2004-10-28 CURRENT 1993-03-29 Dissolved 2016-04-05
GD SECRETARIAL SERVICES LIMITED ROLANDON SECURITIES LIMITED Company Secretary 2004-10-28 CURRENT 1978-12-29 Active
GD SECRETARIAL SERVICES LIMITED THE BORROW FOUNDATION Company Secretary 2004-09-16 CURRENT 1997-01-17 Active
GD SECRETARIAL SERVICES LIMITED BORROW INVESTMENTS LIMITED Company Secretary 2004-09-16 CURRENT 1960-09-29 Active
GD SECRETARIAL SERVICES LIMITED FINANCIAL SKILLS PARTNERSHIP Company Secretary 2004-03-03 CURRENT 2004-03-03 Dissolved 2015-04-07
GD SECRETARIAL SERVICES LIMITED VON ESSEN HOTELS LIMITED Company Secretary 2003-03-12 CURRENT 2002-12-24 Dissolved 2017-04-05
GD SECRETARIAL SERVICES LIMITED LEGAL NETLINK EUROPE LIMITED Company Secretary 2002-06-29 CURRENT 1999-02-23 Active
GD SECRETARIAL SERVICES LIMITED GD DIRECTORS LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
GD SECRETARIAL SERVICES LIMITED GD NOMINEES LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
GD SECRETARIAL SERVICES LIMITED VON ESSEN HOTELS 1 LIMITED Company Secretary 2002-01-08 CURRENT 1995-11-28 Dissolved 2017-04-05
GD SECRETARIAL SERVICES LIMITED ARTISTIC VENTURE Company Secretary 2001-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off
GD SECRETARIAL SERVICES LIMITED W.H. LEARY LIMITED Company Secretary 2000-07-11 CURRENT 2000-07-11 Active
GD SECRETARIAL SERVICES LIMITED VON ESSEN INVESTMENTS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-11-25
GD SECRETARIAL SERVICES LIMITED SOFTWRIGHT LIMITED Company Secretary 1999-07-23 CURRENT 1999-07-23 Dissolved 2016-08-09
GD SECRETARIAL SERVICES LIMITED TWO WRIGHT LTD. Company Secretary 1998-12-02 CURRENT 1998-04-16 Active
GD SECRETARIAL SERVICES LIMITED L & N CONSULTANTS LIMITED Company Secretary 1998-08-24 CURRENT 1998-08-24 Liquidation
NEETA AVNASH KAUR ATKAR NOMURA EUROPE HOLDINGS PLC Director 2018-03-22 CURRENT 1998-03-24 Active
NEETA AVNASH KAUR ATKAR NOMURA BANK INTERNATIONAL PLC. Director 2018-03-22 CURRENT 1986-01-22 Active
NEETA AVNASH KAUR ATKAR NOMURA INTERNATIONAL PLC Director 2018-03-22 CURRENT 1981-03-12 Active
NEETA AVNASH KAUR ATKAR BRITISH BUSINESS FINANCE LTD Director 2016-07-05 CURRENT 2014-06-18 Active
NEETA AVNASH KAUR ATKAR BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2016-07-05 CURRENT 2014-08-13 Active
NEETA AVNASH KAUR ATKAR BRITISH BUSINESS BANK PLC Director 2016-07-01 CURRENT 2013-07-18 Active
JACQUELINE LOUISE DAVIES AUDACITY ASSOCIATES LTD Director 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
KEVIN DEREK GREEN COSMO TOPCO LIMITED Director 2018-05-24 CURRENT 2017-03-16 Liquidation
KEVIN DEREK GREEN WHAT'S NEXT PEOPLE AND STRATEGY CONSULTANCY LTD Director 2018-01-18 CURRENT 2018-01-18 Active
KEVIN DEREK GREEN MONKLEIGH PARTNERS UNLIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-11-18
PETER RICHARD DAVID HAVELOCK HAVELOCK DOT BIZ LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
PETER RICHARD DAVID HAVELOCK THE CHORAL FOUNDATION, THE CHAPEL ROYAL, HAMPTON COURT PALACE Director 2011-02-24 CURRENT 2011-02-24 Active
CLARE ELIZABETH HAYWARD CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP Director 2015-06-05 CURRENT 2002-06-02 Active
CLARE ELIZABETH HAYWARD CIRRUS CONNECT LIMITED Director 2014-12-19 CURRENT 2010-01-15 Liquidation
CLARE ELIZABETH HAYWARD HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
CLARE ELIZABETH HAYWARD PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
CLARE ELIZABETH HAYWARD THE COCOON THEATRE Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
PETER ROBERT EDMUND PLEDGER ST JOSEPH'S HOSPICE HACKNEY Director 2017-09-19 CURRENT 2005-07-20 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
2020-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-01
2019-06-11TM02Termination of appointment of Gd Secretarial Services Limited on 2019-06-07
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Fifth Floor 10 st Bride Street London EC4A 4AD
2019-05-25LIQ01Voluntary liquidation declaration of solvency
2019-05-25600Appointment of a voluntary liquidator
2019-05-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-02
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR RICHARD JAMES NEWLAND
2018-07-19AP01DIRECTOR APPOINTED MS CLARE ELIZABETH HAYWARD
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL VICTOR HOPPER-YOUNG
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM THOMSON
2017-09-12AP01DIRECTOR APPOINTED MS NEETA AVNASH KAUR ATKAR
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARTIN JAMES ATKINS
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY INNES-WHITEHOUSE
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMMINS
2016-08-22AP01DIRECTOR APPOINTED JANE ANN CLAIRE MASEN
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGGINS
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLENDER
2016-05-17AP01DIRECTOR APPOINTED OMAR ALI
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SMAILES
2016-04-25AR0105/04/16 NO MEMBER LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SMAILES
2016-03-17AP01DIRECTOR APPOINTED DORIAN WARRICK SHERIDAN DREW
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-03AP01DIRECTOR APPOINTED MS JACQUELINE LOUISE DAVIES
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARRED
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VINE-LOTT
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MIDDLETON
2016-01-27AP01DIRECTOR APPOINTED PETER ROBERT EDMUND PLEDGER
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA PERRINS
2015-05-01AR0105/04/15 NO MEMBER LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-23AR0105/04/14 NO MEMBER LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-03AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM THOMSON
2013-06-24AP01DIRECTOR APPOINTED CLARE SMAILES
2013-06-24AP01DIRECTOR APPOINTED MICHAEL JARRED
2013-05-23AP01DIRECTOR APPOINTED JULIAN MARTIN JAMES ATKINS
2013-04-30AR0105/04/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED MRS ANNE FLORENCE MIDDLETON
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOUGHLIN
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KINSELLA
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ERRINGTON
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-17AP01DIRECTOR APPOINTED MARK HUGGINS
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARNHAM
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEESLEY
2012-05-17AP01DIRECTOR APPOINTED PAUL LOUGHLIN
2012-05-17AP01DIRECTOR APPOINTED PAUL ROBERT TIMMINS
2012-05-15AR0105/04/12 NO MEMBER LIST
2012-05-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY KILDARE
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-27CH04CHANGE CORPORATE AS SECRETARY
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 90 FETTER LANE LONDON EC4A 1PT
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEWS
2011-04-18AR0105/04/11 NO MEMBER LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COLE
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODS
2010-08-03AP01DIRECTOR APPOINTED TREVOR JOHN MATTHEWS
2010-08-03AP01DIRECTOR APPOINTED PETER JOHN GARNHAM
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEACH
2010-04-29AR0105/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KILDARE / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ADRIAN JAMES INNES-WHITEHOUSE / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL VICTOR HOPPER-YOUNG / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ERRINGTON / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COLLENDER / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COLE / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 05/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND BEESLEY / 05/04/2010
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 05/04/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-21AP01DIRECTOR APPOINTED GEOFFREY PATRICK KINSELLA
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL WRIGHT
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR TERESA SAYERS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA REES ADAMS
2009-04-15363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-09288aDIRECTOR APPOINTED CRAIG WILLIAM ERRINGTON
2009-04-09288aDIRECTOR APPOINTED PAUL EDMUND BEESLEY
2009-04-09288aDIRECTOR APPOINTED PAUL CLARK
2009-04-09288aDIRECTOR APPOINTED KARL VICTOR HOPPER-YOUNG
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-11288aDIRECTOR APPOINTED MARGARET COLE
2008-12-11288aDIRECTOR APPOINTED JOHN SANDFORD WISDEN WOODS
2008-11-27288aDIRECTOR APPOINTED CLIVE LEACH
2008-11-18288aDIRECTOR APPOINTED ANDREW CHARLES FISHER
2008-11-18288aDIRECTOR APPOINTED MAXWELL JOHN WRIGHT
2008-11-18288aDIRECTOR APPOINTED GARY JOHN KILDARE
2008-11-17288aDIRECTOR APPOINTED MARK JOHN COLLENDER
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to NATIONAL FINANCIAL SERVICES SKILLS ACADEMY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-13
Notices to2019-05-13
Resolution2019-05-13
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL FINANCIAL SERVICES SKILLS ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL FINANCIAL SERVICES SKILLS ACADEMY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of NATIONAL FINANCIAL SERVICES SKILLS ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL FINANCIAL SERVICES SKILLS ACADEMY
Trademarks
We have not found any records of NATIONAL FINANCIAL SERVICES SKILLS ACADEMY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL FINANCIAL SERVICES SKILLS ACADEMY. 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 (85320 - Technical and vocational secondary education) as NATIONAL FINANCIAL SERVICES SKILLS ACADEMY are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL FINANCIAL SERVICES SKILLS ACADEMY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNATIONAL FINANCIAL SERVICES SKILLS ACADEMYEvent Date2019-05-13
Name of Company: NATIONAL FINANCIAL SERVICES SKILLS ACADEMY Company Number: 06205260 Nature of Business: Charity Registered office: Fifth Floor, 10 St Bride Street, London, EC4A 4AD Type of Liquidatio…
 
Initiating party Event TypeNotices to
Defending partyNATIONAL FINANCIAL SERVICES SKILLS ACADEMYEvent Date2019-05-13
 
Initiating party Event TypeResolution
Defending partyNATIONAL FINANCIAL SERVICES SKILLS ACADEMYEvent Date2019-05-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL FINANCIAL SERVICES SKILLS ACADEMY 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 NATIONAL FINANCIAL SERVICES SKILLS ACADEMY 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.