Background WavePink WaveYellow Wave

BRIAN MOLE INDEPENDENT FINANCIAL ADVISERS LTD. (02918076)

BRIAN MOLE INDEPENDENT FINANCIAL ADVISERS LTD. (02918076) is an active UK company. incorporated on 12 April 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIAN MOLE INDEPENDENT FINANCIAL ADVISERS LTD. has been registered for 31 years. Current directors include BROSCH, Roger Nicholas, DOUGLAS, Kevin Robert, LOVETT, Helen Marie.

Company Number
02918076
Status
active
Type
ltd
Incorporated
12 April 1994
Age
31 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROSCH, Roger Nicholas, DOUGLAS, Kevin Robert, LOVETT, Helen Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN MOLE INDEPENDENT FINANCIAL ADVISERS LTD.

BRIAN MOLE INDEPENDENT FINANCIAL ADVISERS LTD. is an active company incorporated on 12 April 1994 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. BRIAN MOLE INDEPENDENT FINANCIAL ADVISERS LTD. was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02918076

LTD Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 May 2024 - 30 November 2024(8 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

Independence House 26 Bridge Street Burton on Trent Staffordshire DE14 1SY
From: 12 April 1994To: 12 December 2024
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Aug 23
Loan Cleared
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 01 Dec 2024

DOUGLAS, Kevin Robert

Active
26 Bridge Street, Burton-On-TrentDE14 1SY
Born May 1964
Director
Appointed 03 Jun 2008

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 01 Dec 2024

BRIANT, Michael Andrew

Resigned
11 Holland Park, Burton On TrentDE13 8DU
Secretary
Appointed 12 Apr 1994
Resigned 27 Jul 1998

HARRIS, Philip Lethbridge

Resigned
2 Old Station Cottages, EggingtonDE65 6GW
Secretary
Appointed 28 Jul 1998
Resigned 01 May 2003

LANG, Sam James

Resigned
7 Carnforth Close, MickleoverDE3 9SR
Secretary
Appointed 01 May 2003
Resigned 31 Mar 2005

MOLE, Sherian Claire

Resigned
28 The Green, Burton On TrentDE13 8JB
Secretary
Appointed 31 Mar 2005
Resigned 03 Jun 2008

WOODWARD, Dean

Resigned
Queen Street, DerbyDE1 3DE
Secretary
Appointed 03 Jun 2008
Resigned 01 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 1994
Resigned 12 Apr 1994

BRIANT, Michael Andrew

Resigned
11 Holland Park, Burton On TrentDE13 8DU
Born June 1939
Director
Appointed 12 Apr 1994
Resigned 27 Jul 1998

FERN, Nigel Russell

Resigned
26 Bridge Street, Burton On TrentDE14 1SY
Born March 1962
Director
Appointed 31 Jul 2009
Resigned 01 Dec 2024

GREATOREX, Howard John

Resigned
DerbyDE1 2GY
Born April 1963
Director
Appointed 31 Jul 2009
Resigned 25 Aug 2023

HARRIS, Philip Lethbridge

Resigned
2 Old Station Cottages, EggingtonDE65 6GW
Born November 1945
Director
Appointed 20 Jul 1995
Resigned 01 May 2003

LANG, Samuel James

Resigned
7 Carnworth Close, MickleoverDE3 9SR
Born May 1968
Director
Appointed 30 Apr 2004
Resigned 31 Mar 2005

MOLE, Brian Christopher

Resigned
28 The Green, Barton Under NeedwoodDE13 8JB
Born July 1962
Director
Appointed 12 Apr 1994
Resigned 03 Jun 2008

SMITH, Kevin Peter

Resigned
107 Bretby Lane, Burton On TrentDE15 0QP
Born February 1973
Director
Appointed 30 Apr 2004
Resigned 31 Mar 2005

WOODWARD, Dean

Resigned
DerbyDE1 3DE
Born January 1962
Director
Appointed 03 Jun 2008
Resigned 01 Dec 2024

Persons with significant control

1

Keelex 324 Ltd

Active
DerbyDE1 2GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Legacy
24 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Legacy
27 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
9 May 2003
123Notice of Increase in Nominal Capital
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
88(2)R88(2)R
Resolution
12 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
287Change of Registered Office
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
88(2)R88(2)R
Legacy
18 April 1994
288288
Incorporation Company
12 April 1994
NEWINCIncorporation