Background WavePink WaveYellow Wave

STRUTT & PARKER FINANCIAL BROKERAGE LIMITED (03559402)

STRUTT & PARKER FINANCIAL BROKERAGE LIMITED (03559402) is an active UK company. incorporated on 7 May 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRUTT & PARKER FINANCIAL BROKERAGE LIMITED has been registered for 27 years. Current directors include HIGGINS, Gary, MOISSON, Kate Elizabeth.

Company Number
03559402
Status
active
Type
ltd
Incorporated
7 May 1998
Age
27 years
Address
10 Harewood Avenue, London, NW1 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HIGGINS, Gary, MOISSON, Kate Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUTT & PARKER FINANCIAL BROKERAGE LIMITED

STRUTT & PARKER FINANCIAL BROKERAGE LIMITED is an active company incorporated on 7 May 1998 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. STRUTT & PARKER FINANCIAL BROKERAGE LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03559402

LTD Company

Age

27 Years

Incorporated 7 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BNP PARIBAS BUSINESS ASSETS VALUATION LIMITED
From: 27 May 2009To: 26 October 2021
VALUATION CONSULTING LIMITED
From: 13 July 1999To: 27 May 2009
CORPORATE VALUATIONS (UK) LTD
From: 7 May 1998To: 13 July 1999
Contact
Address

10 Harewood Avenue London, NW1 6AA,

Previous Addresses

5 Aldermanbury Square London EC2V 7BP
From: 24 September 2010To: 15 January 2024
5 Aldermanbury Square London EC2V 7HR England
From: 23 September 2010To: 24 September 2010
90 Chancery Lane London WC2A 1EU
From: 7 May 1998To: 23 September 2010
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jan 12
Director Left
Feb 14
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GASSER, Matthew Warwick

Active
Harewood Avenue, LondonNW1 6AA
Secretary
Appointed 07 May 2008

HIGGINS, Gary

Active
Harewood Avenue, LondonNW1 6AA
Born December 1974
Director
Appointed 01 Aug 2025

MOISSON, Kate Elizabeth

Active
Harewood Avenue, LondonNW1 6AA
Born August 1971
Director
Appointed 01 Aug 2025

BAKER, Hugh

Resigned
3 Sandford Road, BristolBS8 4QG
Secretary
Appointed 06 Jun 2006
Resigned 07 May 2008

KING, Kelvin Arlington

Resigned
6 The Mallards, LalehamTW18 2TB
Secretary
Appointed 07 May 1998
Resigned 06 Jun 2006

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 07 May 1998
Resigned 07 May 1998

ATARA, Jaysal Vandravan

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born March 1972
Director
Appointed 07 May 2008
Resigned 24 Jan 2014

BAKER, Hugh

Resigned
3 Sandford Road, BristolBS8 4QG
Born August 1944
Director
Appointed 06 Jun 2006
Resigned 07 May 2008

BREWER, Ian Jeffrey

Resigned
15 Strafford Way, BradfordBD10 0UT
Born March 1957
Director
Appointed 04 Jul 2000
Resigned 06 Jun 2006

ENGLAND, Mark Richard

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born August 1966
Director
Appointed 06 Jun 2006
Resigned 01 Sept 2021

GASSER, Matthew Warwick

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born September 1976
Director
Appointed 07 May 2008
Resigned 02 Sept 2021

HINDLEY, Anthony

Resigned
36 West Way, HarpendenAL5 4RD
Born May 1953
Director
Appointed 17 May 1999
Resigned 05 Jun 2009

KING, Gillian Christine

Resigned
1 Chesterfield Road, AshfordTW15 2NA
Born August 1952
Director
Appointed 07 May 1998
Resigned 17 May 1999

KING, Kelvin Arlington

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born January 1952
Director
Appointed 07 May 1998
Resigned 31 Dec 2011

MALTHOUSE, Timothy John

Resigned
250 Kingston Road, TeddingtonTW11 9JF
Born March 1960
Director
Appointed 06 Jun 2006
Resigned 07 May 2008

PRONGUE, Etienne Dominique Stuart

Resigned
Harewood Avenue, LondonNW1 6AA
Born December 1973
Director
Appointed 06 Dec 2024
Resigned 17 Sept 2025

RUBINOWICZ, Sebastien

Resigned
Harewood Avenue, LondonNW1 6AA
Born October 1978
Director
Appointed 01 Sept 2021
Resigned 12 Nov 2024

THOMAS, Rhodri Glyn Lougher

Resigned
Harewood Avenue, LondonNW1 6AA
Born March 1970
Director
Appointed 01 Sept 2021
Resigned 28 Feb 2025

Persons with significant control

1

Harewood Avenue, LondonNW1 6AA

Nature of Control

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

Filing History

110

Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
23 June 2009
288bResignation of Director or Secretary
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
31 July 2006
225Change of Accounting Reference Date
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
22 June 2001
123Notice of Increase in Nominal Capital
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
287Change of Registered Office
Legacy
3 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1998
88(2)R88(2)R
Legacy
19 May 1998
288bResignation of Director or Secretary
Incorporation Company
7 May 1998
NEWINCIncorporation