Background WavePink WaveYellow Wave

FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED (05071304)

FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED (05071304) is an active UK company. incorporated on 11 March 2004. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED has been registered for 22 years.

Company Number
05071304
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
5 Prospect Place, Derby, DE24 8HG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
SIC Codes
65110, 65201, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED

FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 65110, 65201, 65300)

Status

active

Active since 22 years ago

Company No

05071304

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

THE SAXON SYNDICATE LIMITED
From: 11 March 2004To: 6 April 2004
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Dec 17
Funding Round
May 18
Funding Round
May 18
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Jul 24
Director Left
Jul 24
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
28 October 2022
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
29 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
9 May 2008
122122
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
5 October 2005
287Change of Registered Office
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
2 June 2004
88(2)R88(2)R
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
123Notice of Increase in Nominal Capital
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Incorporation Company
11 March 2004
NEWINCIncorporation