Background WavePink WaveYellow Wave

GERRARD STUART FINANCIAL SERVICES LIMITED (03290059)

GERRARD STUART FINANCIAL SERVICES LIMITED (03290059) is an active UK company. incorporated on 10 December 1996. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GERRARD STUART FINANCIAL SERVICES LIMITED has been registered for 29 years. Current directors include DAVIES, John Robert Collis, DE MINCKWITZ, Michael Andrew, PITMAN, Andrew Gerrard.

Company Number
03290059
Status
active
Type
ltd
Incorporated
10 December 1996
Age
29 years
Address
Edmund House, Leamington Spa, CV32 6EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DAVIES, John Robert Collis, DE MINCKWITZ, Michael Andrew, PITMAN, Andrew Gerrard
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERRARD STUART FINANCIAL SERVICES LIMITED

GERRARD STUART FINANCIAL SERVICES LIMITED is an active company incorporated on 10 December 1996 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GERRARD STUART FINANCIAL SERVICES LIMITED was registered 29 years ago.(SIC: 66190)

Status

active

Active since 29 years ago

Company No

03290059

LTD Company

Age

29 Years

Incorporated 10 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Edmund House Rugby Road Leamington Spa, CV32 6EL,

Timeline

4 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 11
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DE MINCKWITZ, Michael Andrew

Active
Edmund House, Leamington SpaCV32 6EL
Secretary
Appointed 28 Nov 2011

DAVIES, John Robert Collis

Active
Riverside Drive, SolihullB91 3HR
Born October 1953
Director
Appointed 21 Jun 2002

DE MINCKWITZ, Michael Andrew

Active
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 17 Nov 1998

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Born March 1963
Director
Appointed 10 Dec 1996

HUNTER, Eric Donald John

Resigned
Hill House, WarwickCV35 8AU
Secretary
Appointed 29 Jul 1999
Resigned 20 Sept 2011

WATERWORTH, Paul Baillie

Resigned
Sandbarn Farm Snitterfield Road, WarwickCV35 8AU
Secretary
Appointed 10 Dec 1996
Resigned 29 Jul 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Dec 1996
Resigned 10 Dec 1996

HUNTER, Eric Donald John

Resigned
Hill House, WarwickCV35 8AU
Born July 1946
Director
Appointed 10 Dec 1996
Resigned 20 Sept 2011

RILEY, Patrick James

Resigned
14 Mill Street, WarwickCV34 4HB
Born October 1946
Director
Appointed 30 Sept 1999
Resigned 04 Mar 2002

WATERWORTH, Paul Baillie

Resigned
Sandbarn Farm Snitterfield Road, WarwickCV35 8AU
Born November 1944
Director
Appointed 10 Dec 1996
Resigned 29 Jul 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Dec 1996
Resigned 10 Dec 1996

Persons with significant control

1

Rugby Road, Leamington SpaCV32 6EL

Nature of Control

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

Filing History

89

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
3 May 2007
288cChange of Particulars
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 2001
AAAnnual Accounts
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
123Notice of Increase in Nominal Capital
Legacy
3 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
287Change of Registered Office
Incorporation Company
10 December 1996
NEWINCIncorporation