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

WESTMINSTER FINANCIAL PLANNING LIMITED

LONDON, E14 5GL,
Company Registration Number
03895318
Private Limited Company
Dissolved

Dissolved 2018-06-06

Company Overview

About Westminster Financial Planning Ltd
WESTMINSTER FINANCIAL PLANNING LIMITED was founded on 1999-12-16 and had its registered office in London. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
WESTMINSTER FINANCIAL PLANNING LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in PL6
 
Previous Names
WESTMINSTER I.F.A. LIMITED04/12/2008
Filing Information
Company Number 03895318
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-06-06
Type of accounts FULL
Last Datalog update: 2018-06-19 06:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER FINANCIAL PLANNING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING 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.
Companies with same name WESTMINSTER FINANCIAL PLANNING LIMITED
The following companies were found which have the same name as WESTMINSTER FINANCIAL PLANNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER FINANCIAL PLANNING CORPORATION Michigan UNKNOWN

Company Officers of WESTMINSTER FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2012-12-20
MICHAEL JOHN HILL
Director 2015-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CHAMBERLAIN
Director 2012-11-02 2016-09-08
PAUL STEPHEN MORRISH
Director 2015-10-29 2016-09-08
SANJAY SHAH
Director 2015-10-29 2016-09-08
LYNNE SUZANNE ROWLAND
Director 2012-12-14 2015-04-24
RICHARD JOHN RHODES
Director 2013-01-03 2014-11-01
PETER EDWARD SOUTHGATE
Company Secretary 2014-04-25 2014-10-23
MICHAEL AGEEV
Director 2009-04-06 2014-07-10
MICHAEL BECKWITH
Director 1999-12-16 2014-07-10
LYNNE SUZANNE ROWLAND
Company Secretary 1999-12-16 2014-04-25
PETER EDWARD SOUTHGATE
Company Secretary 2014-04-25 2014-04-25
PETER EDWARD SOUTHGATE
Director 2014-04-25 2014-04-25
QA REGISTRARS LIMITED
Nominated Secretary 1999-12-16 1999-12-16
QA NOMINEES LIMITED
Nominated Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-25 CURRENT 1993-01-26 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY LIMITED Director 2015-03-16 CURRENT 2000-06-27 Liquidation
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX LRH WEALTH MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2007-05-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR ASSOCIATES LIMITED Director 2012-11-13 CURRENT 2004-12-03 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION FINANCE JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO1 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO2 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL LANGHAM PENSIONS & INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN HILL MACDONALD & CO (WEALTH MANAGEMENT) LTD. Director 2017-02-01 CURRENT 2007-10-09 Liquidation
MICHAEL JOHN HILL INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Director 2017-02-01 CURRENT 1991-03-15 Liquidation
MICHAEL JOHN HILL CLAY ROGERS & PARTNERS LIMITED Director 2016-11-07 CURRENT 2005-08-12 Liquidation
MICHAEL JOHN HILL MAZE WEALTH LIMITED Director 2016-08-26 CURRENT 2003-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL JOHN HILL SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL JOHN HILL FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Director 2016-04-28 CURRENT 1987-09-21 Liquidation
MICHAEL JOHN HILL TMS FINANCIAL SOLUTIONS LIMITED Director 2016-04-28 CURRENT 1986-03-18 Liquidation
MICHAEL JOHN HILL EDINBURGH INVESTMENT CONSULTANTS LIMITED Director 2015-12-16 CURRENT 1995-05-01 Liquidation
MICHAEL JOHN HILL FACTS FINANCIAL LIMITED Director 2015-12-04 CURRENT 1998-06-12 Liquidation
MICHAEL JOHN HILL DNG FINANCIAL SOLUTIONS LIMITED Director 2015-10-29 CURRENT 2001-08-06 Liquidation
MICHAEL JOHN HILL LRH WEALTH MANAGEMENT LIMITED Director 2015-09-25 CURRENT 2007-05-22 Liquidation
MICHAEL JOHN HILL HART FINANCIAL MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2010-04-29 Dissolved 2018-07-12
MICHAEL JOHN HILL HART FINANCIAL CONSULTANCY LIMITED Director 2015-09-16 CURRENT 2000-06-27 Liquidation
MICHAEL JOHN HILL MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN HILL SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2015-03-05 CURRENT 2002-06-05 Active
MICHAEL JOHN HILL SUCCESSION WEALTH MANAGEMENT LIMITED Director 2015-03-03 CURRENT 2011-12-14 Active
MICHAEL JOHN HILL SUCCESSION ADVISORY SERVICES LIMITED Director 2015-02-19 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION HOLDINGS LTD Director 2015-01-27 CURRENT 2012-07-18 Active
MICHAEL JOHN HILL SUCCESSION FINANCE LIMITED Director 2015-01-14 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL JOHN HILL MELLOR ASSOCIATES LIMITED Director 2015-01-14 CURRENT 2004-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION GROUP LTD Director 2014-11-18 CURRENT 2011-12-14 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
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018
2018-03-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON PL6 8BY
2016-10-254.70DECLARATION OF SOLVENCY
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2016-08-11AD02SAIL ADDRESS CREATED
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 01/10/2015
2016-05-18SH20STATEMENT BY DIRECTORS
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18SH1918/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-18CAP-SSSOLVENCY STATEMENT DATED 29/04/16
2016-05-18RES06REDUCE ISSUED CAPITAL 04/05/2016
2015-12-17AR0116/12/15 FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015
2015-11-02AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2015-11-02AP01DIRECTOR APPOINTED SANJAY SHAH
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROWLAND
2015-01-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10638
2015-01-09AR0116/12/14 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SOUTHGATE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKWITH
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGEEV
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE SUZANNE ROWLAND / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RHODES / 23/05/2014
2014-05-06AP03SECRETARY APPOINTED MR PETER EDWARD SOUTHGATE
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHGATE
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY PETER SOUTHGATE
2014-04-28AP03SECRETARY APPOINTED MR PETER EDWARD SOUTHGATE
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM CHURCHILL HOUSE 267 BALLARDS LANE LONDON N12 8NR
2014-04-28AP01DIRECTOR APPOINTED MR PETER EDWARD SOUTHGATE
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY LYNNE ROWLAND
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 28/01/2014
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 10638
2014-01-10AR0116/12/13 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BECKWITH / 31/10/2012
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SUZANNE ROWLAND / 31/10/2012
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR RICHARD JOHN RHODES
2013-01-11AR0116/12/12 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2012-12-19AP01DIRECTOR APPOINTED MS LYNNE SUZANNE ROWLAND
2012-12-18AA01CURRSHO FROM 05/04/2013 TO 31/12/2012
2012-11-14AP01DIRECTOR APPOINTED MR SIMON JOHN CHAMBERLAIN
2012-08-17AA05/04/12 TOTAL EXEMPTION SMALL
2012-01-17AR0116/12/11 FULL LIST
2011-12-19AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-13AR0116/12/10 FULL LIST
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-15AR0116/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BECKWITH / 01/10/2009
2010-01-09AA05/04/09 TOTAL EXEMPTION SMALL
2009-04-13288aDIRECTOR APPOINTED MICHAEL AGEEV
2009-01-28AA05/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-04CERTNMCOMPANY NAME CHANGED WESTMINSTER I.F.A. LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-01-11363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-01-18AAFULL ACCOUNTS MADE UP TO 05/04/06
2007-01-04363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-0488(2)RAD 01/01/06--------- £ SI 212@1
2007-01-0488(2)RAD 01/01/05--------- £ SI 204@1
2006-01-17363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-01-27AAFULL ACCOUNTS MADE UP TO 05/04/04
2005-01-10363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 05/04/03
2004-01-26363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 05/04/02
2003-01-28363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-01-18363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-10-15ELRESS386 DISP APP AUDS 09/10/01
2001-10-15RES13RE:AUDS REMUNERATION 09/10/01
2001-07-24363aRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS; AMEND
2001-01-10363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 2 HOWLAND COURT THE AVENUE, HATCH END PINNER MIDDLESEX HA5 4ET
2000-01-12288aNEW SECRETARY APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
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 WESTMINSTER FINANCIAL PLANNING 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 WESTMINSTER FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTMINSTER FINANCIAL PLANNING 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

Intangible Assets
Patents
We have not found any records of WESTMINSTER FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER FINANCIAL PLANNING LIMITED
Trademarks
We have not found any records of WESTMINSTER FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER FINANCIAL PLANNING 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 WESTMINSTER FINANCIAL PLANNING 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 WESTMINSTER FINANCIAL PLANNING 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.
Legal Notices/Action
Initiating party Event Type
Defending partyWESTMINSTER FINANCIAL PLANNING LIMITEDEvent Date2016-10-07
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyWESTMINSTER FINANCIAL PLANNING LIMITEDEvent Date2016-10-07
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyWESTMINSTER FINANCIAL PLANNING LIMITEDEvent Date2016-10-07
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTMINSTER FINANCIAL PLANNING 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 WESTMINSTER FINANCIAL PLANNING 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.