Allotts Financial Services Ltd

General information

Name:

Allotts Financial Services Limited

Office Address:

10-11 Austin Friars EC2N 2HG London

Number: 07465711

Incorporation date: 2010-12-09

End of financial year: 03 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allotts Financial Services Ltd is established as Private Limited Company, with headquarters in 10-11 Austin Friars, London. The office's postal code is EC2N 2HG. The enterprise was set up in 2010. The business Companies House Registration Number is 07465711. This enterprise's registered with SIC code 64999 which means Financial intermediation not elsewhere classified. Allotts Financial Services Limited filed its account information for the financial period up to Thu, 3rd Feb 2022. The business latest annual confirmation statement was filed on Fri, 9th Dec 2022.

The firm owes its achievements and unending development to a team of two directors, specifically Peter C. and Paul H., who have been presiding over the company since 2024/08/14.

The companies with significant control over this firm are as follows: Kingswood Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St. Sampson at Bulwer Avenue, GY2 4LH and was registered as a PSC under the reg no 42316.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 14 August 2024

Latest update: 27 April 2025

Paul H.

Role: Director

Appointed: 16 May 2023

Latest update: 27 April 2025

People with significant control

Kingswood Holdings Limited
Address: Mont Crevelt House Bulwer Avenue, St. Sampson, GY2 4LH, Guernsey
Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 42316
Notified on 14 November 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kw Uk Wealth Planning Holdco Limited
Address: Mont Crevelt House Bulwer Avenue, St. Sampson, Guernsey, GY2 4LH, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 71106
Notified on 20 December 2022
Ceased on 14 November 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kw Uk Bidco Limited
Address: Mont Crevelt House, Bulwer Avenue South Quay, St. Sampson, Guernsey, GY2 4LH, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70885
Notified on 27 October 2022
Ceased on 20 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kw Uk Financial Holdings Limited
Address: Mont Crevelt House, Bulwer Avenue South Quay, St. Sampson, Guernsey, GY2 4LH, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70880
Notified on 27 October 2022
Ceased on 27 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kingswood Holdings Limited
Address: Mont Crevelt House Bulwer Avenue, St Sampson, GY2 4LH, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 42316
Notified on 4 February 2022
Ceased on 27 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allotts Business Services Ltd
Address: The Old Grammar School 13 Moorgate Road, Rotherham, S Yorks, S60 2EN, England
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07453228
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 03 May 2024
Account last made up date 03 February 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2025/01/20 (TM01)
filed on: 20th, January 2025
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

The Old Grammar School 13 Moorgate Road

Post code:

S60 2EN

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
14
Company Age

Closest Companies - by postcode