Background WavePink WaveYellow Wave

FINANCIAL SERVICES GROUP LIMITED (07031955)

FINANCIAL SERVICES GROUP LIMITED (07031955) is an active UK company. incorporated on 28 September 2009. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FINANCIAL SERVICES GROUP LIMITED has been registered for 16 years. Current directors include DOOLEY, Peter Anthony, GOWDY, Barry Anthony.

Company Number
07031955
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOOLEY, Peter Anthony, GOWDY, Barry Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL SERVICES GROUP LIMITED

FINANCIAL SERVICES GROUP LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FINANCIAL SERVICES GROUP LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07031955

LTD Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

GALLIUM FUND SOLUTIONS GROUP LIMITED
From: 28 September 2009To: 3 October 2025
Contact
Address

Gallium House Unit 2, Station Court Borough Green Sevenoaks, TN15 8AD,

Previous Addresses

Suite a 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 11 May 2010To: 9 February 2015
Suite a, South Tower, Tubs Hill House London Road Sevenoaks Kent TN13 1BL Uk
From: 28 September 2009To: 11 May 2010
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Nov 22
Director Joined
Dec 22
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOOLEY, Peter Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 25 Jan 2023

GOWDY, Barry Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1957
Director
Appointed 04 Jan 2023

EDWARDS, Julie Anne

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 26 Oct 2021
Resigned 19 Dec 2022

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 04 Jul 2013
Resigned 22 Apr 2015

NORRIS, Anthony

Resigned
London Road, SevenoaksTN13 1BL
Secretary
Appointed 28 Sept 2009
Resigned 04 Jul 2013

WATTS, Marina Juliana Angela

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 22 Apr 2015
Resigned 26 Oct 2021

BAILEY, Michael William

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1953
Director
Appointed 04 Nov 2022
Resigned 07 Feb 2023

DOOLEY, Peter Anthony

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 28 Sept 2009
Resigned 23 Feb 2016

NORRIS, Anne Frances

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born April 1960
Director
Appointed 17 Feb 2016
Resigned 01 Dec 2016

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 28 Sept 2009
Resigned 07 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Carmelo Norris

Ceased
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2022

Mr Peter Anthony Dooley

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963

Nature of Control

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

Filing History

63

Accounts With Accounts Type Group
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 October 2009
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Incorporation Company
28 September 2009
NEWINCIncorporation