Background WavePink WaveYellow Wave

MKS FINANCIAL PLANNING LIMITED (01567830)

MKS FINANCIAL PLANNING LIMITED (01567830) is an active UK company. incorporated on 12 June 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MKS FINANCIAL PLANNING LIMITED has been registered for 44 years. Current directors include DEANE, Linzi Anne, MITCHELL, David, PAINTER, David and 1 others.

Company Number
01567830
Status
active
Type
ltd
Incorporated
12 June 1981
Age
44 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEANE, Linzi Anne, MITCHELL, David, PAINTER, David, READ, Richard John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKS FINANCIAL PLANNING LIMITED

MKS FINANCIAL PLANNING LIMITED is an active company incorporated on 12 June 1981 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. MKS FINANCIAL PLANNING LIMITED was registered 44 years ago.(SIC: 64999)

Status

active

Active since 44 years ago

Company No

01567830

LTD Company

Age

44 Years

Incorporated 12 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

AUGUSTINE LIMITED
From: 12 June 1981To: 17 November 2025
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

150 Minories London EC3N 1LS England
From: 15 August 2024To: 14 November 2025
5th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 12 June 1981To: 15 August 2024
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Owner Exit
Aug 17
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 31 Oct 2025

DEANE, Linzi Anne

Active
9 Appold Street, LondonEC2A 2AP
Born April 1990
Director
Appointed 12 Jun 2019

MITCHELL, David

Active
9 Appold Street, LondonEC2A 2AP
Born August 1967
Director
Appointed 19 Jan 2026

PAINTER, David

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 05 Jan 2026

READ, Richard John

Active
9 Appold Street, LondonEC2A 2AP
Born June 1963
Director
Appointed 01 Apr 1999

READ, Caroline Anne

Resigned
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 01 Apr 2012
Resigned 31 Oct 2025

TUSON, Frances Elizabeth

Resigned
Blunts Chase Coopersale Lane, EppingCM16 7NT
Secretary
Appointed N/A
Resigned 02 Apr 2012

FOLEY, Dean Leonard

Resigned
5th Floor Minories House, LondonEC3N 1BJ
Born June 1969
Director
Appointed 02 Apr 2012
Resigned 31 Dec 2012

READ, Caroline Anne

Resigned
9 Appold Street, LondonEC2A 2AP
Born November 1961
Director
Appointed 12 Jul 2019
Resigned 31 Oct 2025

RUFFLES, Roger Paul

Resigned
Trebarwith, BroxbourneEN10 7JN
Born October 1953
Director
Appointed N/A
Resigned 18 Dec 2001

TUSON, Frances Elizabeth

Resigned
Blunts Chase Coopersale Lane, EppingCM16 7NT
Born March 1947
Director
Appointed N/A
Resigned 02 Apr 2012

TUSON, Keith David

Resigned
Crescent Road, LondonE4 6AT
Born September 1945
Director
Appointed N/A
Resigned 29 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Nuthatch Gardens, ReigateRH2 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025
Crescent Road, LondonE4 6AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
17 November 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
22 April 2004
287Change of Registered Office
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
11 October 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
18 August 1988
PUC 2PUC 2
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
26 November 1987
287Change of Registered Office
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
4 February 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 June 1981
MISCMISC