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

PELIER FINANCIAL LIMITED

5 ST JOHN'S LANE, LONDON, EC1M 4BH,
Company Registration Number
04691387
Private Limited Company
Active

Company Overview

About Pelier Financial Ltd
PELIER FINANCIAL LIMITED was founded on 2003-03-10 and has its registered office in London. The organisation's status is listed as "Active". Pelier Financial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PELIER FINANCIAL LIMITED
 
Legal Registered Office
5 ST JOHN'S LANE
LONDON
EC1M 4BH
Other companies in B95
 
Previous Names
FAVOURITES FINANCE LIMITED12/06/2017
CENTRAL MORTGAGE PLANNING LTD25/11/2005
Filing Information
Company Number 04691387
Company ID Number 04691387
Date formed 2003-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELIER FINANCIAL 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 PELIER FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL XAVIER SALDANHA
Company Secretary 2017-06-15
NIGEL XAVIER SALDANHA
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND EBURNE
Company Secretary 2016-03-10 2017-06-15
CLAIRE EBURNE
Director 2005-11-01 2017-06-13
JOHN RAYMOND EBURNE
Director 2003-03-10 2017-06-13
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31 2016-03-10
MARTIN JAMES STUART COCKBURN
Director 2003-03-10 2012-03-30
STEPHEN JOHN GROSVENOR
Director 2008-02-21 2012-03-30
JANET REES
Director 2003-03-10 2012-03-30
EDWARD JOHN GREEN
Director 2008-02-21 2011-12-14
MARTIN LEWIS
Company Secretary 2007-05-01 2010-01-31
CLAIRE EBURNE
Company Secretary 2005-11-01 2007-05-01
IAN PAUL SMITH
Director 2003-03-10 2007-02-28
SAMANTHA JANE SMITH
Company Secretary 2003-03-10 2005-10-31
SAMANTHA JANE SMITH
Director 2004-03-01 2005-10-31

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
2024-03-27CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-02-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-08-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-05-05PSC05Change of details for Favourites Holdings Limited as a person with significant control on 2017-06-15
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-10-10AAMDAmended account full exemption
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM Office 36 88 -90 Hatton Garden London EC1N 8PN England
2017-06-15AP03Appointment of Mr Nigel Xavier Saldanha as company secretary on 2017-06-15
2017-06-15TM02Termination of appointment of John Raymond Eburne on 2017-06-15
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE EBURNE
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EBURNE
2017-06-12RES15CHANGE OF COMPANY NAME 12/06/17
2017-06-12CERTNMCOMPANY NAME CHANGED FAVOURITES FINANCE LIMITED CERTIFICATE ISSUED ON 12/06/17
2017-06-12AD02Register inspection address changed to 18 Oxleay Road Rayners Lane Harrow HA2 9UY
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 50 High Street Henley-in-Arden West Midlands B95 5AN
2017-06-12CH01Director's details changed for Mr Nigel Xavier Saldanha on 2017-06-12
2017-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-26CH01Director's details changed for Mr Nigel Xavier Saldanha on 2017-03-24
2017-04-13AP01DIRECTOR APPOINTED MR NIGEL XAVIER SALDANHA
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-22TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2016-03-10
2016-03-21AP03Appointment of John Raymond Eburne as company secretary on 2016-03-10
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0110/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0110/03/14 FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 19 COVENTRY ROAD CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 7JN UNITED KINGDOM
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0110/03/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKBURN
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM HASELEY BUSINESS CENTRE HASELEY WARWICK WARWICKSHIRE CV35 7LS UNITED KINGDOM
2012-03-12AR0110/03/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-14AR0110/03/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15AR0110/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 10/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREEN / 10/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND EBURNE / 10/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EBURNE / 10/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 10/03/2010
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROSVENOR / 20/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROSVENOR / 20/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND EBURNE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EBURNE / 20/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREEN / 15/10/2009
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM FIELDVIEW BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4LX
2009-04-09363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03RES01ALTER ARTICLES 31/07/2008
2008-05-27288aDIRECTOR APPOINTED EDWARD JOHN GREEN
2008-05-27288aDIRECTOR APPOINTED STEPHEN JOHN GROSVENOR
2008-03-26363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288bSECRETARY RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-04-11363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-21225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-13363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-25CERTNMCOMPANY NAME CHANGED CENTRAL MORTGAGE PLANNING LTD CERTIFICATE ISSUED ON 25/11/05
2005-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 2ND FLOOR RIGBY HALL RIGBY LANE BROMSGROVE B60 2EW
2005-03-07363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-08288aNEW DIRECTOR APPOINTED
2004-04-22363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
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 PELIER FINANCIAL 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 PELIER FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PELIER FINANCIAL 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

Creditors
Creditors Due Within One Year 2012-12-31 £ 28,455
Creditors Due Within One Year 2011-12-31 £ 161,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PELIER FINANCIAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 38,216
Cash Bank In Hand 2011-12-31 £ 26,508
Current Assets 2012-12-31 £ 51,196
Current Assets 2011-12-31 £ 187,160
Debtors 2012-12-31 £ 12,980
Debtors 2011-12-31 £ 160,652
Fixed Assets 2012-12-31 £ 23,392
Fixed Assets 2011-12-31 £ 34,140
Shareholder Funds 2012-12-31 £ 45,526
Shareholder Funds 2011-12-31 £ 59,084
Tangible Fixed Assets 2012-12-31 £ 3,883
Tangible Fixed Assets 2011-12-31 £ 4,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PELIER FINANCIAL LIMITED registering or being granted any patents
Domain Names

PELIER FINANCIAL LIMITED owns 1 domain names.

favouritesfinance.co.uk  

Trademarks
We have not found any records of PELIER FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELIER FINANCIAL 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 PELIER FINANCIAL 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 PELIER FINANCIAL 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 PELIER FINANCIAL 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 PELIER FINANCIAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1