Background WavePink WaveYellow Wave

CROWE FINANCIAL PLANNING UK LIMITED (03415746)

CROWE FINANCIAL PLANNING UK LIMITED (03415746) is an active UK company. incorporated on 6 August 1997. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CROWE FINANCIAL PLANNING UK LIMITED has been registered for 28 years. Current directors include BOSTOCK, Nigel David, Mr., COOPER, Jeremy Stephen, FAIRCHILD, Peter and 2 others.

Company Number
03415746
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
5th Floor R+, Reading, RG1 1AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOSTOCK, Nigel David, Mr., COOPER, Jeremy Stephen, FAIRCHILD, Peter, MACCORMICK, Cammas, SMITHYES, Philip Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWE FINANCIAL PLANNING UK LIMITED

CROWE FINANCIAL PLANNING UK LIMITED is an active company incorporated on 6 August 1997 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CROWE FINANCIAL PLANNING UK LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03415746

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CROWE CLARK WHITEHILL FINANCIAL PLANNING LIMITED
From: 1 October 2010To: 25 June 2018
HORWATH CLARK WHITEHILL FINANCIAL SERVICES LIMITED
From: 6 August 1997To: 1 October 2010
Contact
Address

5th Floor R+ 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
From: 6 August 1997To: 18 June 2024
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 10
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
May 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Feb 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Mar 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BOSTOCK, Nigel David, Mr.

Active
Ludgate Hill, LondonEC4M 7JW
Born January 1970
Director
Appointed 01 Apr 2013

COOPER, Jeremy Stephen

Active
Ludgate Hill, LondonEC4M 7JW
Born May 1966
Director
Appointed 10 Aug 2015

FAIRCHILD, Peter

Active
2 Blagrave Street, ReadingRG1 1AZ
Born September 1969
Director
Appointed 03 Dec 2025

MACCORMICK, Cammas

Active
2 Blagrave Street, ReadingRG1 1AZ
Born May 1978
Director
Appointed 01 Apr 2025

SMITHYES, Philip Andrew

Active
Ludgate Hill, LondonEC4M 7JW
Born January 1969
Director
Appointed 17 Mar 2008

HUGHES, Barry James

Resigned
St Brides House, LondonEC4Y 8EH
Secretary
Appointed 06 Aug 1997
Resigned 31 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 06 Aug 1997

BULLOCK, Stephen Michael, Mr.

Resigned
Ludgate Hill, LondonEC4M 7JW
Born September 1960
Director
Appointed 12 Jun 2015
Resigned 04 Sept 2025

CRANSTON, George Robertson

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1954
Director
Appointed 29 Jul 2008
Resigned 01 Jul 2011

DALE, William Ian Carrick

Resigned
St Brides House, LondonEC4Y 8EH
Born October 1951
Director
Appointed 06 Aug 1997
Resigned 30 Jun 2015

DURRANT, Rebecca

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born July 1971
Director
Appointed 01 Sept 2016
Resigned 19 Sept 2019

ELLIOTT, Tom Paul

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born January 1966
Director
Appointed 12 May 2011
Resigned 01 Jul 2013

ELLIOTT, Tom Paul

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born January 1966
Director
Appointed 12 May 2011
Resigned 01 Jul 2013

FAZAL, Zahir

Resigned
Flat 3 Upper Tooting Park, LondonSW17 7SR
Born May 1948
Director
Appointed 27 Jul 1999
Resigned 08 Jul 2003

GRIMSHAW, Andrea Pamela

Resigned
St Bride's House, LondonEC4Y 8EH
Born November 1952
Director
Appointed 19 May 2003
Resigned 29 Jul 2008

LAZDA, Angela Christine

Resigned
St Brides House, LondonEC4Y 8EH
Born September 1952
Director
Appointed 07 Aug 1997
Resigned 29 Jun 2010

LYNCH, Jocelyn Rosemary

Resigned
11 Wood Lane, ReadingRG4 9BB
Born June 1947
Director
Appointed 07 Aug 1997
Resigned 07 Apr 2008

MEAD, Lisa Jane

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born February 1971
Director
Appointed 01 Sept 2016
Resigned 19 Sept 2019

MELLOR, David Craig

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born November 1967
Director
Appointed 01 Jul 2011
Resigned 01 Apr 2013

NORKETT, Timothy

Resigned
St Brides House, LondonEC4Y 8EH
Born September 1963
Director
Appointed 08 May 2001
Resigned 03 Jan 2017

STALKER, John Lawson

Resigned
Salisbury Square, LondonEC4Y 8EH
Born October 1951
Director
Appointed 29 Jul 2008
Resigned 31 Dec 2014

STALKER, John Lawson

Resigned
143 Beech Lane, ReadingRG6 2QE
Born October 1951
Director
Appointed 07 Aug 1997
Resigned 21 Nov 2001

WOLF, Jacob

Resigned
Aquis House, ReadingRG1 1PL
Born April 1953
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Aug 1997
Resigned 06 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
10 Salisbury Square, LondonEC4Y 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Certificate Change Of Name Company
25 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Resolution
29 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Memorandum Articles
5 October 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
13 September 2004
363aAnnual Return
Legacy
13 September 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363aAnnual Return
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation