Background WavePink WaveYellow Wave

ST. MICHAEL FINANCE LIMITED (01339700)

ST. MICHAEL FINANCE LIMITED (01339700) is an active UK company. incorporated on 21 November 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ST. MICHAEL FINANCE LIMITED has been registered for 48 years. Current directors include DOBBS, Adam Leslie, REDHEAD, Kayleigh, RUDOLPH, James Duncan.

Company Number
01339700
Status
active
Type
ltd
Incorporated
21 November 1977
Age
48 years
Address
Waterside House, London, W2 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOBBS, Adam Leslie, REDHEAD, Kayleigh, RUDOLPH, James Duncan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MICHAEL FINANCE LIMITED

ST. MICHAEL FINANCE LIMITED is an active company incorporated on 21 November 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ST. MICHAEL FINANCE LIMITED was registered 48 years ago.(SIC: 64999)

Status

active

Active since 48 years ago

Company No

01339700

LTD Company

Age

48 Years

Incorporated 21 November 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ST. MICHAEL FINANCE P.L.C.
From: 21 November 1977To: 26 September 2022
Contact
Address

Waterside House 35 North Wharf Road London, W2 1NW,

Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

REDHEAD, Kayleigh

Active
Waterside House, LondonW2 1NW
Secretary
Appointed 31 Dec 2025

DOBBS, Adam Leslie

Active
Waterside House, LondonW2 1NW
Born March 1980
Director
Appointed 27 Oct 2023

REDHEAD, Kayleigh

Active
Waterside House, LondonW2 1NW
Born August 1992
Director
Appointed 31 Dec 2025

RUDOLPH, James Duncan

Active
Waterside House, LondonW2 1NW
Born March 1967
Director
Appointed 16 Jul 2021

CHASE, Verity

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 12 Oct 2016
Resigned 08 Feb 2018

HOWELL, Patricia

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 08 Feb 2018
Resigned 31 Aug 2022

IVENS, Robert John

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 10 Mar 1998
Resigned 12 Oct 2016

LYONS, Robert Dylan

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 31 Aug 2022
Resigned 31 Dec 2025

OAKLEY, Graham John

Resigned
27 Fairfax Road, LondonW4 1EN
Secretary
Appointed N/A
Resigned 10 Mar 1998

BOLLAND, Marc

Resigned
35 North Wharf Road, LondonW2 1NW
Born March 1959
Director
Appointed 14 Jul 2010
Resigned 07 Feb 2011

BROOK, Daniel Oliver

Resigned
Waterside House, LondonW2 1NW
Born September 1984
Director
Appointed 31 Jan 2020
Resigned 16 Jul 2021

BROWN, Lara Louise

Resigned
Waterside House, LondonW2 1NW
Born March 1981
Director
Appointed 01 Oct 2018
Resigned 27 Jun 2019

COLVILL, Robert William Chaigneau

Resigned
Zoffany House, LondonW4 3PF
Born July 1940
Director
Appointed N/A
Resigned 31 Dec 2001

DALTON, Lindsay

Resigned
Waterside House, LondonW2 1NW
Born July 1981
Director
Appointed 31 Mar 2018
Resigned 01 Oct 2018

DENTON, Jeffrey Irvine

Resigned
138 Uxbridge Road, Harrow WealdHA3 6TY
Born August 1946
Director
Appointed 31 Jan 1994
Resigned 28 Feb 2003

DYSON, Ian

Resigned
Waterside House, LondonW2 1NW
Born May 1962
Director
Appointed 27 Jun 2005
Resigned 14 Jul 2010

FINDLAY, Andrew Robert

Resigned
Waterside House, LondonW2 1NW
Born October 1969
Director
Appointed 05 Mar 2009
Resigned 31 Jan 2011

FOLLAND, Nick James

Resigned
Waterside House, LondonW2 1NW
Born October 1965
Director
Appointed 01 Feb 2019
Resigned 27 Oct 2023

FRISTON, Paul Allan

Resigned
Waterside House, LondonW2 1NW
Born June 1973
Director
Appointed 10 Jul 2014
Resigned 05 Jun 2015

HARRIS, Emma

Resigned
Waterside House, LondonW2 1NW
Born October 1978
Director
Appointed 14 Jan 2021
Resigned 27 Oct 2023

HAWKES, Joanna Marageret

Resigned
Waterside House, LondonW2 1NW
Born March 1961
Director
Appointed 10 Jul 2015
Resigned 31 Jan 2020

HAY-PLUMB, Paula Maria

Resigned
Ventana, BeaconsfieldHP9 2TT
Born March 1960
Director
Appointed 28 Feb 2003
Resigned 30 Jun 2005

LITTMODEN, Christopher

Resigned
47/67 Baker Street, LondonW1A 1DN
Born September 1943
Director
Appointed N/A
Resigned 31 Jan 1994

LYONS, Robert Dylan

Resigned
Waterside House, LondonW2 1NW
Born August 1986
Director
Appointed 27 Oct 2023
Resigned 31 Dec 2025

MELLOR, Amanda

Resigned
North Wharf Road, LondonW2 1NW
Born March 1964
Director
Appointed 30 Jul 2009
Resigned 01 Feb 2019

OAKLEY, Graham John

Resigned
Waterside House, LondonW2 1NW
Born October 1956
Director
Appointed 31 Dec 2004
Resigned 31 Jul 2009

OATES, John Keith

Resigned
Michael House, LondonW1A 1DN
Born July 1942
Director
Appointed N/A
Resigned 31 Jan 1999

PETTITT, Clare Louise

Resigned
Waterside House, LondonW2 1NW
Born April 1974
Director
Appointed 27 Jun 2019
Resigned 30 Nov 2020

POWERS-FREELING, Laurel Claire

Resigned
Waterside House 35 North Wharf Road, LondonW2 1NW
Born May 1957
Director
Appointed 05 Feb 2002
Resigned 09 Nov 2004

REED, Alison Clare

Resigned
PO BOX 365, West DraytonUB7 0GB
Born December 1956
Director
Appointed 01 Feb 1999
Resigned 30 Apr 2005

STEWART, Alan James Harris

Resigned
35 North Wharf Road, LondonW2 1NW
Born April 1960
Director
Appointed 01 Nov 2010
Resigned 10 Jul 2014

WEIR, Helen Alison

Resigned
Waterside House, LondonW2 1NW
Born August 1962
Director
Appointed 05 Jun 2015
Resigned 31 Mar 2018

Persons with significant control

1

North Wharf Road, LondonW2 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
26 September 2022
CERT10CERT10
Re Registration Memorandum Articles
26 September 2022
MARMAR
Resolution
26 September 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 September 2022
RR02RR02
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Resolution
5 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2016
CC04CC04
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Miscellaneous
3 September 2014
MISCMISC
Miscellaneous
1 September 2014
MISCMISC
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288cChange of Particulars
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
PROSPPROSP
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
PROSPPROSP
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
29 April 2002
PROSPPROSP
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
PROSPPROSP
Legacy
24 July 2001
PROSPPROSP
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
30 January 2001
PROSPPROSP
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
287Change of Registered Office
Legacy
31 July 2000
PROSPPROSP
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
9 March 2000
288cChange of Particulars
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
PROSPPROSP
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
PROSPPROSP
Legacy
2 February 1999
363aAnnual Return
Auditors Resignation Company
7 October 1998
AUDAUD
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
20 July 1998
PROSPPROSP
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
4 July 1997
PROSPPROSP
Legacy
3 February 1997
363aAnnual Return
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
8 July 1996
PROSPPROSP
Legacy
4 July 1996
88(2)R88(2)R
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
28 June 1996
CERT5CERT5
Auditors Report
28 June 1996
AUDRAUDR
Auditors Statement
28 June 1996
AUDSAUDS
Accounts Balance Sheet
28 June 1996
BSBS
Re Registration Memorandum Articles
28 June 1996
MARMAR
Legacy
28 June 1996
43(3)e43(3)e
Legacy
28 June 1996
43(3)43(3)
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
20 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
19 January 1994
363x363x
Legacy
25 August 1993
363x363x
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363x363x
Legacy
19 August 1992
288288
Legacy
31 October 1991
363x363x
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
29 August 1989
AC42AC42
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363