Background WavePink WaveYellow Wave

FORVIS MAZARS FINANCIAL PLANNING LIMITED (03172233)

FORVIS MAZARS FINANCIAL PLANNING LIMITED (03172233) is an active UK company. incorporated on 13 March 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FORVIS MAZARS FINANCIAL PLANNING LIMITED has been registered for 30 years. Current directors include BAKER, David John, DULEY, Alan, LAIDLAW, Margaret and 1 others.

Company Number
03172233
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BAKER, David John, DULEY, Alan, LAIDLAW, Margaret, VAN HORNING, Natalie Dawn
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORVIS MAZARS FINANCIAL PLANNING LIMITED

FORVIS MAZARS FINANCIAL PLANNING LIMITED is an active company incorporated on 13 March 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FORVIS MAZARS FINANCIAL PLANNING LIMITED was registered 30 years ago.(SIC: 70221)

Status

active

Active since 30 years ago

Company No

03172233

LTD Company

Age

30 Years

Incorporated 13 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MAZARS FINANCIAL PLANNING LIMITED
From: 1 September 2005To: 31 May 2024
MAZARS FINANCIAL SERVICES LIMITED
From: 30 August 2002To: 1 September 2005
NR FINANCIAL SERVICES LIMITED
From: 10 May 1996To: 30 August 2002
NEVRUS (668) LIMITED
From: 13 March 1996To: 10 May 1996
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Tower Bridge House St Katharine's Way London E1W 1DD
From: 13 March 1996To: 27 April 2022
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Dec 10
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 25
Director Left
Sept 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BAKER, David John

Active
Old Bailey, LondonEC4M 7AU
Born July 1979
Director
Appointed 27 Sept 2017

DULEY, Alan

Active
Old Bailey, LondonEC4M 7AU
Born January 1968
Director
Appointed 30 Nov 2020

LAIDLAW, Margaret

Active
Old Bailey, LondonEC4M 7AU
Born October 1965
Director
Appointed 11 Nov 2021

VAN HORNING, Natalie Dawn

Active
Old Bailey, LondonEC4M 7AU
Born November 1982
Director
Appointed 14 Jan 2025

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Secretary
Appointed 01 Oct 1996
Resigned 19 Jan 2009

LAW, Stuart Peter

Resigned
3 Oakwood Court, ChingfordE4 6BX
Nominee secretary
Appointed 13 Mar 1996
Resigned 01 Oct 1996

MAZARS COMPANY SECRETARIES LIMITED

Resigned
Bridge House, LondonE1W 1DD
Corporate secretary
Appointed 19 Jan 2009
Resigned 27 Sept 2017

ADAMS, Derek William

Resigned
71 Thomas More House, LondonEC2Y 8BT
Born November 1944
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2009

BOWEN, David Manery

Resigned
15 Blackthorne Road, LeatherheadKT23 4BN
Born March 1956
Director
Appointed 01 Sept 2002
Resigned 17 Oct 2003

BURGESS, Andrew Colin

Resigned
Downs View Nash Lane, Haywards HeathRH17 7NJ
Born March 1949
Director
Appointed 01 Oct 1996
Resigned 24 Jan 2001

FRASER, Alistair John

Resigned
Tower Bridge House, LondonE1W 1DD
Born June 1964
Director
Appointed 07 Nov 2008
Resigned 30 Aug 2019

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed 13 Mar 1996
Resigned 01 Oct 1996

GREEN, Andrew Jonathan

Resigned
Oak Tree House, ColchesterCO6 5BB
Born May 1957
Director
Appointed 25 Sept 2003
Resigned 26 Apr 2005

HOUNSFIELD, Clive Richard

Resigned
542 Chester Road South, KidderminsterDY10 1XH
Born April 1946
Director
Appointed 01 Oct 1996
Resigned 31 Aug 2002

HUTCHINSON, Nigel Healy

Resigned
Bridge House, LondonE1W 1DD
Born December 1963
Director
Appointed 12 Feb 2013
Resigned 27 Sept 2017

KEMPELL, Simon David

Resigned
Midways, ThameOX9 2AE
Born October 1957
Director
Appointed 01 Oct 1996
Resigned 29 Oct 1997

MELLOWS, John Stanley

Resigned
Brookville 230 Chase Side, LondonN14 4PL
Born December 1947
Director
Appointed 20 Dec 2001
Resigned 02 Sept 2002

OAKES, Robin Geoffrey

Resigned
102 Green End Road, Hemel HempsteadHP1 1RT
Born February 1946
Director
Appointed 20 Dec 2001
Resigned 31 Aug 2002

OLLEY, Lorraine Mary

Resigned
Tower Bridge House, LondonE1W 1DD
Born December 1956
Director
Appointed 13 Feb 2013
Resigned 01 Sept 2021

PENTELOW, Lindsay Roy

Resigned
Tower Bridge House, LondonE1W 1DD
Born August 1955
Director
Appointed 30 Dec 2019
Resigned 28 Apr 2021

PICKFORD, Ian John

Resigned
Old Bailey, LondonEC4M 7AU
Born October 1960
Director
Appointed 25 Sept 2003
Resigned 31 Aug 2025

PICKFORD, Ian John

Resigned
Hill View House High Street, ChinnorOX9 4SJ
Born October 1960
Director
Appointed 01 Oct 1996
Resigned 20 Dec 2001

ROBERTSON, Roderick

Resigned
21 Talbot Avenue, HuddersfieldHD3 3BQ
Born November 1948
Director
Appointed 01 Oct 1996
Resigned 24 Oct 2001

SCALES, Steven Stanley

Resigned
2 Castle Hills Drive, BirminghamB36 9BP
Born October 1967
Director
Appointed 25 Sept 2003
Resigned 31 Jan 2005

SMITH, Derek Graham

Resigned
Springfield Orchard, OngarCM5 0BD
Born May 1947
Director
Appointed 01 Oct 1996
Resigned 31 May 2002

WILLANS, Paul George

Resigned
Upper Richmond Road, LondonSW15 6TL
Born December 1964
Director
Appointed 23 Dec 2004
Resigned 01 Jun 2010

WILLIAMS, Glyn Mark

Resigned
Penshurst Road, Tunbridge WellsTN3 0PQ
Born December 1960
Director
Appointed 27 Sept 2017
Resigned 31 Aug 2019

Persons with significant control

1

Old Bailey, LondonEC4M 7AU

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

151

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
31 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Resolution
8 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Auditors Resignation Company
18 June 2005
AUDAUD
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
20 February 2004
288cChange of Particulars
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363aAnnual Return
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363aAnnual Return
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
22 March 2000
363aAnnual Return
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
4 November 1998
88(2)R88(2)R
Legacy
17 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Legacy
27 April 1998
288cChange of Particulars
Legacy
27 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
363aAnnual Return
Legacy
19 December 1996
88(2)R88(2)R
Legacy
12 December 1996
224224
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
123Notice of Increase in Nominal Capital
Legacy
30 April 1996
287Change of Registered Office
Incorporation Company
13 March 1996
NEWINCIncorporation