Background WavePink WaveYellow Wave

SUMMIT FINANCIAL SERVICES LIMITED (01110941)

SUMMIT FINANCIAL SERVICES LIMITED (01110941) is an active UK company. incorporated on 30 April 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SUMMIT FINANCIAL SERVICES LIMITED has been registered for 52 years. Current directors include BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil, MILNER, David John.

Company Number
01110941
Status
active
Type
ltd
Incorporated
30 April 1973
Age
52 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil, MILNER, David John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT FINANCIAL SERVICES LIMITED

SUMMIT FINANCIAL SERVICES LIMITED is an active company incorporated on 30 April 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SUMMIT FINANCIAL SERVICES LIMITED was registered 52 years ago.(SIC: 66290)

Status

active

Active since 52 years ago

Company No

01110941

LTD Company

Age

52 Years

Incorporated 30 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

SUMMIT BRIGGS EVANS LIMITED
From: 12 February 1992To: 11 March 1993
SUMMIT FINANCIAL SERVICES LIMITED
From: 24 July 1990To: 12 February 1992
INDUSTRIAL FINANCE SECURITIES LIMITED
From: 31 December 1976To: 24 July 1990
GRARIGHT LIMITED
From: 30 April 1973To: 31 December 1976
Contact
Address

5 Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

10 Cloisters House 8 Battersea Park Road London SW8 4BG
From: 30 April 1973To: 30 March 2022
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Owner Exit
Dec 24
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 31 Dec 1998

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 25 Jun 1993

HUNTER GORDON, Christopher Neil

Active
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed N/A

MILNER, David John

Active
29 Grassholme Drive, LoughboroughLE11 4NS
Born January 1956
Director
Appointed 30 Apr 1996

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Secretary
Appointed N/A
Resigned 31 Dec 1998

BRIGGS, Alastair

Resigned
Danemore Lands House, Tunbridge WellsTN3 0QZ
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 1992

EVANS, Michael David

Resigned
Brimshot Farm Red Lion Road, WokingGU24 8RG
Born November 1952
Director
Appointed N/A
Resigned 22 Dec 1992

LEESMITH, Alan Eustace

Resigned
Bavelaw Copyhold Lane, Haywards HeathRH17 5EB
Born February 1945
Director
Appointed 25 Jun 1993
Resigned 01 Jun 1995

RANDALL, Stephen Charles

Resigned
2 Killieser Avenue, LondonSW2 4NT
Born September 1954
Director
Appointed N/A
Resigned 22 Dec 1992

SIBLEY, Christopher Paul

Resigned
Ash Trees, NormandyGU3 2JL
Born June 1963
Director
Appointed N/A
Resigned 30 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
8 Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2025
Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024
Ceased 15 May 2025

Mr Christopher Neil Hunter Gordon

Ceased
8 Battersea Park Road, LondonSW8 4BG
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Resolution
11 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Resolution
21 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
363aAnnual Return
Resolution
13 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288cChange of Particulars
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
169169
Resolution
16 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
20 June 1994
287Change of Registered Office
Legacy
11 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
4 August 1993
MEM/ARTSMEM/ARTS
Resolution
4 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Certificate Change Of Name Company
10 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
28 January 1993
288288
Legacy
7 January 1993
363b363b
Legacy
13 October 1992
288288
Legacy
13 July 1992
88(2)R88(2)R
Memorandum Articles
13 July 1992
MEM/ARTSMEM/ARTS
Legacy
13 July 1992
123Notice of Increase in Nominal Capital
Resolution
13 July 1992
RESOLUTIONSResolutions
Resolution
13 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1991
363b363b
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
28 January 1991
288288
Legacy
4 January 1991
88(2)R88(2)R
Resolution
4 January 1991
RESOLUTIONSResolutions
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
123Notice of Increase in Nominal Capital
Legacy
4 January 1991
363363
Legacy
27 November 1990
288288
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Resolution
9 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Certificate Change Of Name Company
24 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1990
403aParticulars of Charge Subject to s859A
Legacy
10 April 1990
287Change of Registered Office
Legacy
5 March 1990
288288
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
353353
Legacy
14 January 1988
225(1)225(1)
Legacy
4 January 1988
288288
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
7 December 1987
353353
Legacy
7 December 1987
325325
Legacy
16 October 1987
403aParticulars of Charge Subject to s859A
Legacy
13 April 1987
288288
Legacy
3 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Legacy
14 July 1986
287Change of Registered Office