Background WavePink WaveYellow Wave

WHITEFRIARS FINANCIAL SERVICES LIMITED (04349912)

WHITEFRIARS FINANCIAL SERVICES LIMITED (04349912) is an active UK company. incorporated on 9 January 2002. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets and 2 other business activities. WHITEFRIARS FINANCIAL SERVICES LIMITED has been registered for 24 years.

Company Number
04349912
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
Morgan Reach House, Birmingham, B16 9NX
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
SIC Codes
66110, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFRIARS FINANCIAL SERVICES LIMITED

WHITEFRIARS FINANCIAL SERVICES LIMITED is an active company incorporated on 9 January 2002 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets and 2 other business activities. WHITEFRIARS FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 66110, 66220, 66290)

Status

active

Active since 24 years ago

Company No

04349912

LTD Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

H & C FINANCIAL SERVICES LIMITED
From: 9 January 2002To: 9 December 2002
Contact
Address

Morgan Reach House 136 Hagley Road Birmingham, B16 9NX,

Previous Addresses

, Heathcote House, 136 Hagley Road, Edgbaston, Birmingham, B16 9PN
From: 9 January 2002To: 9 April 2018
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 13
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Legacy
10 April 2025
ANNOTATIONANNOTATION
Legacy
10 April 2025
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
11 March 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2025
AR01AR01
Capital Name Of Class Of Shares
11 March 2025
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2025
AR01AR01
Capital Name Of Class Of Shares
11 March 2025
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2025
AR01AR01
Resolution
11 March 2025
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
7 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 March 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Statement Of Companys Objects
27 May 2014
CC04CC04
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
20 February 2003
88(2)R88(2)R
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
287Change of Registered Office
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Incorporation Company
9 January 2002
NEWINCIncorporation