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

TAVISTOCK PRIVATE CLIENT LIMITED

1 QUEEN'S SQUARE ASCOT BUSINESS PARK, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
04298592
Private Limited Company
Active

Company Overview

About Tavistock Private Client Ltd
TAVISTOCK PRIVATE CLIENT LIMITED was founded on 2001-10-03 and has its registered office in Ascot. The organisation's status is listed as "Active". Tavistock Private Client 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
TAVISTOCK PRIVATE CLIENT LIMITED
 
Legal Registered Office
1 QUEEN'S SQUARE ASCOT BUSINESS PARK
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
Other companies in CM23
 
Previous Names
PB FINANCIAL PLANNING LIMITED30/11/2017
Filing Information
Company Number 04298592
Company ID Number 04298592
Date formed 2001-10-03
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 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVISTOCK PRIVATE CLIENT 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 TAVISTOCK PRIVATE CLIENT LIMITED

Current Directors
Officer Role Date Appointed
OLIVER CHARLES HEWARDINE COOKE
Director 2016-12-01
JAMES ANDREW KING
Director 2001-10-03
BRIAN KENNETH RAVEN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PAUL VACALOPOULOS
Director 2016-12-22 2018-03-31
SHAUN VINCENT PATRICK O'LEARY
Director 2016-12-22 2017-07-27
CHARLES WILLIAM OLLEY
Company Secretary 2001-10-03 2016-12-01
MARTIN WILLIAM HERBERT CLAPSON
Director 2013-11-18 2016-12-01
CHARLES WILLIAM OLLEY
Director 2001-10-03 2016-12-01
PETER FREDERICK GILLMAN
Director 2001-10-03 2013-11-18
FENELLA JANE MARTIN-REDMAN
Director 2007-03-20 2010-03-31
PAUL MARK RUSSELL
Director 2003-11-01 2008-12-17
ANDREW JOHN HULME
Director 2001-10-03 2007-02-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-03 2001-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-03 2001-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES HEWARDINE COOKE CORNERSTONE ASSET HOLDINGS LIMITED Director 2018-07-24 CURRENT 2011-05-12 Active
OLIVER CHARLES HEWARDINE COOKE STERLING MCCALL LIMITED Director 2018-07-24 CURRENT 2014-03-11 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
OLIVER CHARLES HEWARDINE COOKE CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS LIMITED Director 2015-09-23 CURRENT 2006-02-14 Active
OLIVER CHARLES HEWARDINE COOKE HEREFORDSHIRE COMMUNITY FOUNDATION Director 2014-07-28 CURRENT 2002-06-24 Active
JAMES ANDREW KING WORLD CHILD CANCER Director 2017-12-12 CURRENT 2007-05-17 Active
JAMES ANDREW KING WORLD CHILD CANCER GLOBAL LIMITED Director 2017-12-12 CURRENT 2013-02-11 Active
JAMES ANDREW KING TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
JAMES ANDREW KING WORLD CHILD CANCER TRUSTEES Director 2014-03-12 CURRENT 2013-05-07 Active
JAMES ANDREW KING CHEVIOT FINANCIAL PLANNING LIMITED Director 2010-03-24 CURRENT 1991-12-12 Active - Proposal to Strike off
BRIAN KENNETH RAVEN THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
BRIAN KENNETH RAVEN TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
BRIAN KENNETH RAVEN CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
BRIAN KENNETH RAVEN STERLING MCCALL LIMITED Director 2015-08-06 CURRENT 2014-03-11 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS LIMITED Director 2014-07-31 CURRENT 2006-02-14 Active
BRIAN KENNETH RAVEN TAVISTOCK INVESTMENTS PLC Director 2014-05-12 CURRENT 2004-03-08 Active
BRIAN KENNETH RAVEN TITAN ASSET MANAGEMENT LTD Director 2011-10-11 CURRENT 2011-10-11 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
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 042985920002
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 042985920003
2023-02-23APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES HEWARDINE COOKE
2023-02-23DIRECTOR APPOINTED MRS JOHANNA RAGER
2023-01-05Director's details changed for Mr Gregor Mark Preston on 2023-01-05
2023-01-05CH01Director's details changed for Mr Gregor Mark Preston on 2023-01-05
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042985920001
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 1 Bracknell Beeches, Old Bracknell Lane West Bracknell RG12 7BW England
2021-06-02AP01DIRECTOR APPOINTED MR GREGOR MARK PRESTON
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-07AP01DIRECTOR APPOINTED MR BENJAMIN SCOTT RAVEN
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FOURACRES
2019-12-17AP01DIRECTOR APPOINTED MR MARK RUSSELL EVANS
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW KING
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-11-22SH0130/09/19 STATEMENT OF CAPITAL GBP 600000
2019-06-05AP01DIRECTOR APPOINTED MR ANDREW MARK FOURACRES
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042985920001
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL VACALOPOULOS
2018-02-27PSC02Notification of Tavistock Investments Plc as a person with significant control on 2016-12-02
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED PB FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-10-23PSC09Withdrawal of a person with significant control statement on 2017-10-23
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN VINCENT PATRICK O'LEARY
2017-03-24AP01DIRECTOR APPOINTED MR SHAUN VINCENT PATRICK O'LEARY
2017-03-24AP01DIRECTOR APPOINTED MR ALEXANDER PAUL VACALOPOULOS
2017-01-16AUDAUDITOR'S RESIGNATION
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT
2016-12-02AP01DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE
2016-12-02AP01DIRECTOR APPOINTED MR BRIAN KENNETH RAVEN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAPSON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OLLEY
2016-12-02TM02Termination of appointment of Charles William Olley on 2016-12-01
2016-10-21SH0129/09/16 STATEMENT OF CAPITAL GBP 470526
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 470526
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 220526
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OLLEY / 23/09/2015
2015-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OLLEY / 23/09/2015
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 220526
2014-10-14AR0103/10/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-10AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HERBERT CLAPSON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLMAN
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 220526
2013-10-11AR0103/10/13 FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW KING / 03/09/2012
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-10AR0103/10/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-12AR0103/10/11 FULL LIST
2011-07-29RES01ADOPT ARTICLES 25/07/2011
2011-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-18AR0103/10/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA MARTIN-REDMAN
2009-10-14AR0103/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OLLEY / 03/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FENELLA JANE MARTIN-REDMAN / 03/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW KING / 03/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GILLMAN / 03/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL RUSSELL
2008-10-08363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09RES04GBP NC 100000/1000000 07/04/2008
2008-05-09123NC INC ALREADY ADJUSTED 07/04/08
2008-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-0988(2)AD 07/04/08-07/04/08 GBP SI 210000@1=210000 GBP IC 10526/220526
2007-10-15363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-11-16363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-22AUDAUDITOR'S RESIGNATION
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26RES12VARYING SHARE RIGHTS AND NAMES
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-2888(2)RAD 08/03/02--------- £ SI 9999@1=9999 £ IC 1/10000
2001-10-26225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
2001-10-23288bSECRETARY RESIGNED
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-03NEWINCINCORPORATION 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 TAVISTOCK PRIVATE CLIENT 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 TAVISTOCK PRIVATE CLIENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAVISTOCK PRIVATE CLIENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TAVISTOCK PRIVATE CLIENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAVISTOCK PRIVATE CLIENT LIMITED
Trademarks
We have not found any records of TAVISTOCK PRIVATE CLIENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAVISTOCK PRIVATE CLIENT 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 TAVISTOCK PRIVATE CLIENT 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 TAVISTOCK PRIVATE CLIENT 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 TAVISTOCK PRIVATE CLIENT 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 TAVISTOCK PRIVATE CLIENT 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.