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

BIA FINANCIAL PLANNING LTD

GROUND FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
02411425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bia Financial Planning Ltd
BIA FINANCIAL PLANNING LTD was founded on 1989-08-07 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Bia Financial Planning Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIA FINANCIAL PLANNING LTD
 
Legal Registered Office
GROUND FLOOR READING BRIDGE HOUSE
GEORGE STREET
READING
RG1 8LS
Other companies in W1J
 
Previous Names
BIA FP LIMITED10/03/2017
EFG INDEPENDENT FINANCIAL ADVISERS LIMITED09/03/2017
EFG ASHBY LONDON FINANCIAL SERVICES LIMITED21/12/2010
ASHBY LONDON FINANCIAL SERVICES LIMITED15/10/2007
Filing Information
Company Number 02411425
Company ID Number 02411425
Date formed 1989-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB687476667  
Last Datalog update: 2021-11-08 06:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIA FINANCIAL PLANNING LTD
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 BIA FINANCIAL PLANNING LTD

Current Directors
Officer Role Date Appointed
MICHAEL KNOTT
Director 2010-08-24
PETER LONDON
Director 1992-03-31
JOHN LEONARD MALE
Director 2010-08-24
MATTHEW CHARLES MOORE
Director 2017-02-28
PHILIP OATEN
Director 1992-03-31
NIGEL STOCKTON
Director 2017-02-28
ANDREA JANET WILSON
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMJIT SINGH BASSI
Director 2011-01-31 2017-02-28
ANTHONY EDMUND COOKE-YARBOROUGH
Director 2010-02-18 2017-02-28
TALIA ELIZABETH FOA
Company Secretary 2007-10-12 2014-09-09
JOHN ALEXANDER WILLIAMSON
Director 2007-11-07 2011-06-29
SHAUN WILLIAM GUEST
Director 2006-10-01 2010-08-26
IAN STUART HAWKINS
Director 2006-10-01 2010-08-26
PHILIP OATEN
Company Secretary 1992-03-31 2007-10-12
ROBERT JAMES ADAMS
Director 1992-03-31 2004-09-30
ANTHONY CHARLES ASHBY
Director 1992-03-31 1997-04-30
TIMOTHY KEMP WALTER
Director 1992-03-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LONDON M W PHILLIPS (HAWTHORN) LIMITED Director 2017-08-23 CURRENT 2014-04-29 Active
PETER LONDON PRIPEAR TWENTY THREE LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
PETER LONDON PEDMORE FINANCE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
PETER LONDON ASTWOOD CONTRACTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Liquidation
PETER LONDON KINVER CONSTRUCTION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2017-03-07
PETER LONDON WARWICK CONSTRUCTION SOLUTIONS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2016-08-09
PETER LONDON REAL ESTATE INVESTORS PLC Director 2014-10-01 CURRENT 2004-02-16 Active
PETER LONDON METEOR MIDLANDS DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER LONDON METEOR BIRMINGHAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER LONDON METEOR CHAPEL DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
PETER LONDON METEOR WEST DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PETER LONDON METEOR DEVELOPMENTS HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
PETER LONDON HIMLEY CONSTRUCTION LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-08-18
PETER LONDON LYTTLETON CONSTRUCTION LIMITED Director 2013-01-07 CURRENT 2013-01-07 Liquidation
PETER LONDON PLM CONTRACTING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-04-14
PETER LONDON KINGTON APARTMENTS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Liquidation
PETER LONDON BEECHES TWO (RUGBY) LIMITED Director 2011-09-07 CURRENT 2000-05-26 Liquidation
PETER LONDON EDGEWORTH ESTATES LIMITED Director 2011-02-16 CURRENT 2008-09-15 Dissolved 2016-01-12
PETER LONDON VAUGHAN COURT MANAGEMENT COMPANY LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
PETER LONDON WATERLOO ASSURED CONTRACTING LIMITED Director 2006-10-02 CURRENT 2006-07-13 Dissolved 2014-08-21
PETER LONDON BOND WOLFE VENTURES LIMITED Director 2006-06-30 CURRENT 2004-03-05 Liquidation
PETER LONDON DUNSLEY BUSINESS SERVICES LIMITED Director 1991-12-14 CURRENT 1980-11-05 Active
PETER LONDON BEECHES TWO LIMITED Director 1991-08-15 CURRENT 1990-08-15 Liquidation
MATTHEW CHARLES MOORE PANTHEON FINANCIAL LIMITED Director 2017-12-22 CURRENT 2001-10-08 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PIVOTAL WEALTH ADVISORS LIMITED Director 2017-12-22 CURRENT 2011-12-19 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL STRATEGIES LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL INVESTMENTS LTD Director 2017-12-22 CURRENT 1979-10-29 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL PARTNERS LIMITED Director 2017-12-22 CURRENT 1998-01-27 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CONNECT WEALTH MANAGEMENT LIMITED Director 2017-12-22 CURRENT 2013-09-18 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL SOLUTIONS LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL OPTIONS LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL ENTERPRISE LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL INTELLIGENCE LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL MANAGEMENT LIMITED Director 2017-12-22 CURRENT 1996-12-17 Active - Proposal to Strike off
MATTHEW CHARLES MOORE ASCOT LLOYD HOLDINGS LIMITED Director 2017-06-30 CURRENT 2009-11-20 Active - Proposal to Strike off
MATTHEW CHARLES MOORE ASCOT LLOYD FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1991-12-16 Active - Proposal to Strike off
MATTHEW CHARLES MOORE HARVARD FINANCIAL MANAGEMENT LTD Director 2017-06-30 CURRENT 1999-10-20 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CPL BIDCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
MATTHEW CHARLES MOORE CPL MIDCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MATTHEW CHARLES MOORE BELLPENNY LIMITED Director 2015-08-31 CURRENT 2012-04-03 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CAPITAL PROFESSIONAL LIMITED Director 2015-07-31 CURRENT 2011-03-30 Active
MATTHEW CHARLES MOORE AVELLEMY LIMITED Director 2015-07-28 CURRENT 2012-08-31 Active
MATTHEW CHARLES MOORE CPL (PRIVATE PORTFOLIO) LIMITED Director 2015-01-05 CURRENT 2012-10-09 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CPL (VERMILLION) LIMITED Director 2015-01-05 CURRENT 2012-10-03 Active - Proposal to Strike off
MATTHEW CHARLES MOORE ELLA & OTTO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2014-04-01
NIGEL STOCKTON CPL (NEWCO 4) LIMITED Director 2017-08-15 CURRENT 2015-06-01 Active - Proposal to Strike off
NIGEL STOCKTON CPL BIDCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
NIGEL STOCKTON CPL MIDCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
NIGEL STOCKTON TORQUIL CLARK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2004-11-26 Dissolved 2017-01-31
NIGEL STOCKTON TORQUIL CLARK LIMITED Director 2016-05-26 CURRENT 1989-11-24 Dissolved 2017-01-31
NIGEL STOCKTON TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2000-03-08 Dissolved 2017-01-31
NIGEL STOCKTON P.S.EMPLOYEE BENEFITS LIMITED Director 2016-05-26 CURRENT 1998-08-27 Dissolved 2017-01-31
NIGEL STOCKTON LIFE POLICIES DIRECT LTD Director 2016-05-26 CURRENT 2000-01-27 Dissolved 2017-01-31
NIGEL STOCKTON TQ MANAGEMENT SERVICES LIMITED Director 2016-03-26 CURRENT 2004-11-26 Dissolved 2017-02-14
NIGEL STOCKTON AVELLEMY LIMITED Director 2015-08-25 CURRENT 2012-08-31 Active
NIGEL STOCKTON BELLPENNY LIMITED Director 2012-04-03 CURRENT 2012-04-03 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
2021-10-20SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024114250001
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024114250001
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 6th Floor Reading Bridge House George Street Reading RG1 8LS England
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-25SH20Statement by Directors
2019-04-25SH19Statement of capital on 2019-04-25 GBP 1
2019-04-25CAP-SSSolvency Statement dated 04/04/19
2019-04-25RES13Resolutions passed:
  • Cancel share prem a/c 31/03/2019
  • Resolution of reduction in issued share capital
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD MALE
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024114250002
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17PSC02Notification of Capital Professional Limited as a person with significant control on 2017-02-28
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2018-01-10PSC07CESSATION OF MARGUERITE LATSIS-CATSIAPIS AS A PSC
2018-01-10PSC07CESSATION OF SPIRO LATSIS AS A PSC
2018-01-10PSC07CESSATION OF ANNE-MARIE LATSIS AS A PSC
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17RES01ADOPT ARTICLES 17/08/17
2017-08-17RES13FACILITIES AGREEMENT 26/07/2017
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024114250001
2017-03-10RES15CHANGE OF COMPANY NAME 10/03/17
2017-03-10CERTNMCOMPANY NAME CHANGED BIA FP LIMITED CERTIFICATE ISSUED ON 10/03/17
2017-03-10AP01DIRECTOR APPOINTED MR NIGEL STOCKTON
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJIT BASSI
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE-YARBOROUGH
2017-03-09AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM , Leconfield House, Curzon House, London, W1J 5JB
2017-03-09RES15CHANGE OF COMPANY NAME 09/03/17
2017-03-09CERTNMCOMPANY NAME CHANGED EFG INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 09/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 200000
2016-01-11AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-10AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY TALIA FOA
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY TALIA FOA
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-06AR0106/12/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDMUND COOKE-YARBOROUGH / 05/07/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0114/12/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0114/12/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AP01DIRECTOR APPOINTED MR PARAMJIT SINGH BASSI
2010-12-30AR0114/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANET WILSON / 01/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER WILLIAMSON / 01/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OATEN / 01/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LONDON / 01/12/2010
2010-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / TALIA ELIZABETH FOA / 01/12/2010
2010-12-21RES15CHANGE OF NAME 21/12/2010
2010-12-21CERTNMCOMPANY NAME CHANGED EFG ASHBY LONDON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/10
2010-08-26AP01DIRECTOR APPOINTED MR JOHN LEONARD MALE
2010-08-26AP01DIRECTOR APPOINTED MR MICHAEL KNOTT
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GUEST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AP01DIRECTOR APPOINTED MR ANTHONY EDMUND COOKE-YARBOROUGH
2009-12-23AR0114/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HAWKINS / 01/12/2009
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANET WILSON / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OATEN / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM GUEST / 01/12/2009
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-04288bSECRETARY RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW SECRETARY APPOINTED
2007-10-17225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: FIRST FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ
2007-10-15CERTNMCOMPANY NAME CHANGED ASHBY LONDON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-18363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-04-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-08288bDIRECTOR RESIGNED
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288bDIRECTOR RESIGNED
2004-03-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-17363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-27288aNEW DIRECTOR APPOINTED
2003-03-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-15363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/09/00
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 BIA FINANCIAL PLANNING LTD 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 BIA FINANCIAL PLANNING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BIA FINANCIAL PLANNING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BIA FINANCIAL PLANNING LTD

Intangible Assets
Patents
We have not found any records of BIA FINANCIAL PLANNING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIA FINANCIAL PLANNING LTD
Trademarks
We have not found any records of BIA FINANCIAL PLANNING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIA FINANCIAL PLANNING LTD. 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 BIA FINANCIAL PLANNING LTD 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 BIA FINANCIAL PLANNING LTD 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 BIA FINANCIAL PLANNING LTD 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 BIA FINANCIAL PLANNING LTD 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.