ABOUT CIRCLE FINANCIAL SERVICES LIMITED
Circle Financial Services Limited is a wholly owned subsidiary of
Circle Financial Services Limited provides independent financial advice and specialist services in the following areas;
Corporate Advice to business owners and decision makers providing advice on employee benefits, executive remuneration and protection of company director assets;
Circle Financial Services Limited has a Treating Customers Fairly Policy firmly embedded into the firm’s culture, philosophy and day to day business operations. We are an ambitious company but mindful to plan our strategy to maintain future financial stability, for our staff and ultimately our clients.
Circle Financial Services Limited is a wholly owned subsidiary of Circle Insurance Services Ltd.
Circle Financial Services Limited, registered in England & Wales at 118 Holyhead Road, Coventry, CV1 3LY. Registered number 3657694.
The Financial Ombudsman Service (FOS) is an agency for arbitrating on unresolved complaints between regulated firms and their clients
KEY FINANCES
Year
2017
Assets
£205.15k
▼ £-11.42k (-5.27 %)
Cash
£66.01k
▼ £-45.05k (-40.56 %)
Liabilities
£31.43k
▼ £-26.15k (-45.41 %)
Net Worth
£173.72k
▲ £14.73k (9.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Coventry
- Company name
- CIRCLE FINANCIAL SERVICES LIMITED
- Company number
- 03657694
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Oct 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- circlefinancial.co.uk
- Phones
-
02072 657 470
02476 224 447
- Registered Address
- 118 HOLYHEAD ROAD,
COVENTRY,
WEST MIDLANDS,
CV1 3LY
ECONOMIC ACTIVITIES
- 66110
- Administration of financial markets
LAST EVENTS
- 19 May 2017
- Director's details changed for Mr Francis Peter Gower Smith on 19 May 2017
- 19 May 2017
- Director's details changed for Mr James Shields on 19 May 2017
- 01 Feb 2017
- Full accounts made up to 30 April 2016
CHARGES
-
2 April 2007
- Status
- Outstanding
- Delivered
- 7 April 2007
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
20 January 2003
- Status
- Satisfied
on 9 November 2011
- Delivered
- 23 January 2003
-
Persons entitled
- Commercial Union Life Assurance Company Limited
- Description
- An initial deposit of £15,843.25.
See Also
Last update 2018
CIRCLE FINANCIAL SERVICES LIMITED DIRECTORS
Emma Louise Ainscough
Acting
- Appointed
- 19 September 2007
- Role
- Secretary
- Address
- 2a, Morris Avenue, Wyken, Coventry, West Midlands, Uk, CV2 5GX
- Name
- AINSCOUGH, Emma Louise
Louise Claro
Acting
- Appointed
- 10 March 2014
- Occupation
- Independant Financial Adviser
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 118 Holyhead Road, Coventry, West Midlands, CV1 3LY
- Country Of Residence
- United Kingdom
- Name
- CLARO, Louise
Francis Peter Gower Smith
Acting
- Appointed
- 01 May 2006
- Occupation
- Director & Ifa
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 118 Holyhead Road, Coventry, West Midlands, CV1 3LY
- Country Of Residence
- United Kingdom
- Name
- GOWER SMITH, Francis Peter
Anthony John Norcott
Acting
- Appointed
- 28 October 1998
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Honey Bank, Pickford Green Lane, Coventry, Warwickshire, United Kingdom, CV5 9AP
- Country Of Residence
- England
- Name
- NORCOTT, Anthony John
James Shields
Acting
- Appointed
- 01 May 2005
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 16 Arnothill Gardens, Falkirk, Scotland, FK1 5BQ
- Country Of Residence
- Scotland
- Name
- SHIELDS, James
Ronald Stanley Cook
Resigned
- Appointed
- 28 October 1998
- Resigned
- 02 June 2007
- Role
- Secretary
- Address
- 33 Hillcrest Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1EN
- Name
- COOK, Ronald Stanley
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 28 October 1998
- Resigned
- 28 October 1998
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Paul James Brady
Resigned
- Appointed
- 18 February 2003
- Resigned
- 31 May 2004
- Occupation
- Financial Advisor
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 109 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JJ
- Country Of Residence
- England
- Name
- BRADY, Paul James
Stephen Phillips
Resigned
- Appointed
- 07 December 2005
- Resigned
- 04 September 2007
- Occupation
- Ifa & Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 14 Penhale Close, St Cleer, Liskeard, Cornwall, PL14 5BY
- Name
- PHILLIPS, Stephen
David Reeves
Resigned
- Appointed
- 28 October 1998
- Resigned
- 01 December 2004
- Occupation
- Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 8 Morpeth, Tamworth, Staffordshire, B77 1JF
- Name
- REEVES, David
Adrian Derek Weston
Resigned
- Appointed
- 28 October 1998
- Resigned
- 14 February 2003
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 24 Raddens Road, Halesowen, West Midlands, B62 0AW
- Name
- WESTON, Adrian Derek
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 28 October 1998
- Resigned
- 28 October 1998
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.