Background WavePink WaveYellow Wave

PELIER FINANCIAL LIMITED (04691387)

PELIER FINANCIAL LIMITED (04691387) is an active UK company. incorporated on 10 March 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PELIER FINANCIAL LIMITED has been registered for 23 years. Current directors include SALDANHA, Nigel Xavier.

Company Number
04691387
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
5 St John's Lane, London, EC1M 4BH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SALDANHA, Nigel Xavier
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELIER FINANCIAL LIMITED

PELIER FINANCIAL LIMITED is an active company incorporated on 10 March 2003 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. PELIER FINANCIAL LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04691387

LTD Company

Age

23 Years

Incorporated 10 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

FAVOURITES FINANCE LIMITED
From: 25 November 2005To: 12 June 2017
CENTRAL MORTGAGE PLANNING LTD
From: 10 March 2003To: 25 November 2005
Contact
Address

5 St John's Lane London, EC1M 4BH,

Previous Addresses

Office 36 88 -90 Hatton Garden London EC1N 8PN England
From: 12 June 2017To: 21 June 2017
50 High Street Henley-in-Arden West Midlands B95 5AN
From: 9 April 2014To: 12 June 2017
19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN United Kingdom
From: 19 March 2012To: 9 April 2014
Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom
From: 10 March 2003To: 19 March 2012
Timeline

8 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SALDANHA, Nigel Xavier

Active
Rayners Lane, HarrowHA2 9UY
Secretary
Appointed 15 Jun 2017

SALDANHA, Nigel Xavier

Active
Rayners Lane, HarrowHA2 9UY
Born December 1963
Director
Appointed 24 Mar 2017

EBURNE, Claire

Resigned
44 Cedar Avenue, CoventryCV8 3QB
Secretary
Appointed 01 Nov 2005
Resigned 01 May 2007

EBURNE, John Raymond

Resigned
Ryton On Dunsmore, CoventryCV8 3QB
Secretary
Appointed 10 Mar 2016
Resigned 15 Jun 2017

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 01 May 2007
Resigned 31 Jan 2010

SMITH, Samantha Jane

Resigned
Yoxall Road, SolihullB90 3RW
Secretary
Appointed 10 Mar 2003
Resigned 31 Oct 2005

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 31 Jan 2010
Resigned 10 Mar 2016

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 10 Mar 2003
Resigned 30 Mar 2012

EBURNE, Claire

Resigned
Haseley, WarwickCV35 7LS
Born December 1964
Director
Appointed 01 Nov 2005
Resigned 13 Jun 2017

EBURNE, John Raymond

Resigned
Haseley, WarwickCV35 7LS
Born January 1964
Director
Appointed 10 Mar 2003
Resigned 13 Jun 2017

GREEN, Edward John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born April 1970
Director
Appointed 21 Feb 2008
Resigned 14 Dec 2011

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 21 Feb 2008
Resigned 30 Mar 2012

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 10 Mar 2003
Resigned 30 Mar 2012

SMITH, Ian Paul

Resigned
113 Yoxall Road, SolihullB90 3RW
Born October 1965
Director
Appointed 10 Mar 2003
Resigned 28 Feb 2007

SMITH, Samantha Jane

Resigned
Yoxall Road, SolihullB90 3RW
Born March 1971
Director
Appointed 01 Mar 2004
Resigned 31 Oct 2005

Persons with significant control

1

St. John's Lane, LondonEC1M 4BH

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
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
30 July 2009
287Change of Registered Office
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Incorporation Company
10 March 2003
NEWINCIncorporation