Background WavePink WaveYellow Wave

PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)

PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320) is an active UK company. incorporated on 12 August 1997. with registered office in Torquay. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PAVEY GROUP FINANCIAL SERVICES LIMITED has been registered for 28 years. Current directors include KING, Michele Susan.

Company Number
03418320
Status
active
Type
ltd
Incorporated
12 August 1997
Age
28 years
Address
Century House, Torquay, TQ2 7TD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KING, Michele Susan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVEY GROUP FINANCIAL SERVICES LIMITED

PAVEY GROUP FINANCIAL SERVICES LIMITED is an active company incorporated on 12 August 1997 with the registered office located in Torquay. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PAVEY GROUP FINANCIAL SERVICES LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03418320

LTD Company

Age

28 Years

Incorporated 12 August 1997

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 12 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

MICHAEL PAVEY FINANCIAL SERVICES LIMITED
From: 12 August 1997To: 28 November 2011
Contact
Address

Century House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

, 50 the Terrace, Torquay, Devon, TQ1 1DD
From: 12 August 1997To: 5 July 2019
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Dec 12
Loan Cleared
May 13
Director Left
Apr 15
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 17
Capital Update
Oct 18
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
New Owner
Mar 21
Director Left
Mar 24
Loan Cleared
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KING, Michele Susan

Active
Orchard Way, TorquayTQ2 7FA
Born December 1971
Director
Appointed 01 Oct 2004

HOWE, Graham Lawrence

Resigned
Orchard Way, TorquayTQ2 7FA
Secretary
Appointed 31 Jan 2012
Resigned 04 Apr 2019

ILLINGWORTH, Raymond Leslie William

Resigned
70 - 72 Abbey Road, TorquayTQ14 9NZ
Secretary
Appointed 09 Mar 2005
Resigned 31 Jan 2012

PAVEY, Michael Edmund

Resigned
Berwyn House, TorquayTQ2 5NH
Secretary
Appointed 12 Aug 1997
Resigned 09 Mar 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Aug 1997
Resigned 12 Aug 1997

BROWN, Graham Mark

Resigned
Orchard Way, TorquayTQ2 7FA
Born March 1959
Director
Appointed 25 Mar 2009
Resigned 21 Nov 2023

HOWE, Graham Lawrence

Resigned
Orchard Way, TorquayTQ2 7FA
Born October 1953
Director
Appointed 25 Mar 2009
Resigned 25 Jul 2017

PAVEY, Michael Edmund

Resigned
Aish Cross House, TotnesTQ9 6PT
Born January 1945
Director
Appointed 12 Aug 1997
Resigned 25 Mar 2009

SWIFT, Malcolm John

Resigned
Orchard Way, TorquayTQ2 7FA
Born October 1951
Director
Appointed 12 Aug 1997
Resigned 24 Mar 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Aug 1997
Resigned 12 Aug 1997

Persons with significant control

5

3 Active
2 Ceased

Mrs Wendy Anne Brown

Active
Orchard Way, TorquayTQ2 7FA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2024

Mrs Michele Susan King

Active
Nicholson Road, TorquayTQ2 7TD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2021

Mr Graham Mark Brown

Ceased
Orchard Way, TorquayTQ2 7FA
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 18 Sept 2024

Mr Nicholas David Sanders

Active
Orchard Way, TorquayTQ2 7FA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
The Terrace, TorquayTQ1 1DD

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
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Legacy
17 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2018
SH19Statement of Capital
Legacy
17 October 2018
CAP-SSCAP-SS
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Legacy
1 March 2013
MG01MG01
Capital Variation Of Rights Attached To Shares
10 December 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
1 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Move Registers To Sail Company
13 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Legacy
7 June 2010
MG02MG02
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
353353
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
288cChange of Particulars
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
88(2)R88(2)R
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
225Change of Accounting Reference Date
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
88(2)R88(2)R
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
287Change of Registered Office
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Incorporation Company
12 August 1997
NEWINCIncorporation