Background WavePink WaveYellow Wave

SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000)

SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000) is an active UK company. incorporated on 13 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED has been registered for 28 years. Current directors include CUNNINGHAM, Bernard, HERSEY, Darren Leonard, PUMFREY, David John and 1 others.

Company Number
03449000
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CUNNINGHAM, Bernard, HERSEY, Darren Leonard, PUMFREY, David John, STEIN, Robert Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED

SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED is an active company incorporated on 13 October 1997 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. SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03449000

LTD Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 December 2023 - 30 June 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 4 December 2012To: 10 June 2021
7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 16 July 2010To: 4 December 2012
5Th Floor 7-10 Chandos Street London W19 9DQ
From: 13 October 1997To: 16 July 2010
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jun 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Oct 18
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Nov 23
Owner Exit
Feb 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CUNNINGHAM, Bernard

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1965
Director
Appointed 09 Mar 2023

HERSEY, Darren Leonard

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1967
Director
Appointed 08 Apr 2005

PUMFREY, David John

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1966
Director
Appointed 17 Feb 2020

STEIN, Robert Andrew

Active
33 Bellfield Avenue, Harrow WealdHA3 6ST
Born February 1963
Director
Appointed 19 Feb 2007

PIZER, Martyn Sydney

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 13 Oct 1997
Resigned 31 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Oct 1997
Resigned 13 Oct 1997

AUSTIN, Philip

Resigned
Floor, Cavendish SquareW1G 9DQ
Born February 1953
Director
Appointed 16 Jul 2003
Resigned 31 Mar 2013

GILBERT, Robert

Resigned
3 Foxwood Close, LondonNW7 3JF
Born July 1950
Director
Appointed 20 Mar 2006
Resigned 11 Jun 2012

HARTNELL, Geoffrey Dennis

Resigned
Summerbreeze, Bushey HeathWD23 1EP
Born June 1960
Director
Appointed 20 Mar 2006
Resigned 09 Mar 2023

JENNINGS, Stephen Michael

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born February 1972
Director
Appointed 21 Jun 2017
Resigned 13 Sept 2019

KEIL, Michael Sidney

Resigned
84 Ossulton Way, LondonN2 0LB
Born February 1940
Director
Appointed 21 Oct 1997
Resigned 13 May 2002

LEWIS, Julian Michael

Resigned
Lindeth The Close, LondonN20 8PJ
Born November 1950
Director
Appointed 13 Oct 1997
Resigned 31 Mar 2009

PISAVADI, Abdultaiyab

Resigned
197 Whitby Road, RuislipHA4 9ED
Born August 1965
Director
Appointed 08 Apr 2005
Resigned 21 May 2007

PIZER, Martyn Sydney

Resigned
9 Uplands Park Road, EnfieldEN2 7PU
Born July 1956
Director
Appointed 20 Nov 1997
Resigned 19 Sept 2000

RUBIN, Jeffrey Leon

Resigned
60 Deacons Hill Road, BorehamwoodWD6 3JG
Born December 1945
Director
Appointed 21 Oct 1997
Resigned 31 Mar 2003

SIMMONDS, Anthony

Resigned
Frog Place The Woods, NorthwoodHA6 3EY
Born February 1944
Director
Appointed 21 Mar 2002
Resigned 16 Jul 2003

SIMMONDS, Anthony

Resigned
Frog Place The Woods, NorthwoodHA6 3EY
Born February 1944
Director
Appointed 13 Oct 1997
Resigned 02 Nov 1997

STEIN, Robert Andrew

Resigned
33 Bellfield Avenue, Harrow WealdHA3 6ST
Born February 1963
Director
Appointed 20 Mar 2006
Resigned 26 May 2006

STRAKER, Stephen John

Resigned
12 Manor La Terrace, LondonSE13 5QL
Born March 1968
Director
Appointed 22 Oct 2002
Resigned 15 Feb 2005

STRAUSS, Steven Michael

Resigned
Floor, Cavendish SquareW1G 9DQ
Born January 1960
Director
Appointed 20 Aug 2004
Resigned 21 Jun 2017

STRAUSS, Steven

Resigned
43 Dalmeny Road, New BarnetEN5 1DE
Born January 1960
Director
Appointed 19 Sept 2000
Resigned 21 Mar 2002

TURNER, Robert James

Resigned
1 Saint Johns Place, BillericayCM11 1JY
Born January 1966
Director
Appointed 10 Sept 2001
Resigned 20 Mar 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Oct 1997
Resigned 13 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
33, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
33 Cavendish Square, LondonW1G 0PW

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 2023
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Statement Of Companys Objects
17 January 2024
CC04CC04
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Legacy
16 September 2010
CAP-SSCAP-SS
Legacy
16 September 2010
SH20SH20
Resolution
16 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
22 September 2007
288cChange of Particulars
Auditors Resignation Company
26 July 2007
AUDAUD
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
169169
Legacy
22 November 2005
169169
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
169169
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
4 February 2004
AAMDAAMD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Legacy
25 April 2002
122122
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288cChange of Particulars
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
287Change of Registered Office
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
122122
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
88(2)R88(2)R
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
88(2)R88(2)R
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
1 December 1997
123Notice of Increase in Nominal Capital
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Incorporation Company
13 October 1997
NEWINCIncorporation