ABOUT PETRUS FINANCIAL SERVICES LIMITED
we will help you to build your wealth, protect it, and pass it on to future generations. No matter what your financial concern or complexity, our team of specialist advisers can provide advice and guidance across your entire affairs. We call it Solid Advice. Fluid Thinking.
Helping you to achieve your financial and lifestyle goals
We've worked with the advisers now at Petrus for over 20 years. They've advised on saving for the future and investing wisely when we've received lump sums from pensions or inheritance. They now help us make best use of our wealth in retirement.
Petrus Financial Services Limited
KEY FINANCES
Year
2017
Assets
£277.73k
▲ £9.19k (3.42 %)
Cash
£107.73k
▲ £98.77k (1,101.94 %)
Liabilities
£178.97k
▼ £-15.4k (-7.92 %)
Net Worth
£98.76k
▲ £24.59k (33.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Windsor and Maidenhead
- Company name
- PETRUS FINANCIAL SERVICES LIMITED
- Company number
- 05484999
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- petrusfinancial.co.uk
- Phones
-
08450 063 300
01753 752 360
- Registered Address
- 59-60 THAMES STREET,
WINDSOR,
BERKSHIRE,
ENGLAND,
SL4 1TX
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 22 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 13 Jul 2016
- Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 100
- 29 Oct 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
6 May 2008
- Status
- Outstanding
- Delivered
- 8 May 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
19 April 2007
- Status
- Outstanding
- Delivered
- 26 April 2007
-
Persons entitled
- Anthony John Patrick Sharp
- Description
- £10,000.00.
-
19 April 2007
- Status
- Outstanding
- Delivered
- 25 April 2007
-
Persons entitled
- Anthony John Patrick Sharp
- Description
- The sum of £10,000.00 deposited. See the mortgage charge…
See Also
Last update 2018
PETRUS FINANCIAL SERVICES LIMITED DIRECTORS
Nigel Pearce
Acting
- Appointed
- 18 October 2010
- Role
- Secretary
- Address
- 1 Scott Close, Woodley, Reading, United Kingdom, RG5 4UP
- Name
- PEARCE, Nigel
Phil Dendy
Acting
- Appointed
- 20 June 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- The Drey, 16a Haynes Close, Langley, Berkshire, SL3 8NA
- Country Of Residence
- United Kingdom
- Name
- DENDY, Phil
David Main
Acting
- Appointed
- 20 June 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 13 Camley Gardens, Maidenhead, Berkshire, SL6 5JW
- Country Of Residence
- United Kingdom
- Name
- MAIN, David
Alan Nigel Pearce
Acting
- Appointed
- 20 June 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 1 Scott Close, Woodley, Reading, Berkshire, RG5 4UP
- Country Of Residence
- United Kingdom
- Name
- PEARCE, Alan Nigel
Georgina Marie Warwick
Acting
- Appointed
- 04 January 2010
- Occupation
- Investment Researcher
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 48 Rockbourne Road, Sherfield-On-Loddon, Hook, Hampshire, United Kingdom, RG27 0SR
- Country Of Residence
- United Kingdom
- Name
- WARWICK, Georgina Marie
Phil Dendy
Resigned
- Appointed
- 20 June 2005
- Resigned
- 01 August 2005
- Role
- Secretary
- Address
- The Drey, 16a Haynes Close, Langley, Berkshire, SL3 8NA
- Name
- DENDY, Phil
Anne Hill
Resigned
- Appointed
- 28 July 2008
- Resigned
- 18 October 2010
- Role
- Secretary
- Address
- White Knights, The Ridges, Finchampstead, Wokingham, Berkshire, United Kingdom, RG40 3SY
- Name
- HILL, Anne
Claire Mingay
Resigned
- Appointed
- 01 August 2005
- Resigned
- 28 July 2008
- Role
- Secretary
- Address
- 24 Crown Road, Marlow, Buckinghamshire, SL7 2QG
- Name
- MINGAY, Claire
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 20 June 2005
- Resigned
- 20 June 2005
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
Jeremy Arthur Lawson Hill
Resigned
- Appointed
- 20 June 2005
- Resigned
- 31 December 2007
- Occupation
- Consultant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Whiteknights, The Ridges, Finchampstead, Berkshire, RG40 3SY
- Country Of Residence
- United Kingdom
- Name
- HILL, Jeremy Arthur Lawson
Hugh David Hornby
Resigned
- Appointed
- 20 June 2005
- Resigned
- 31 August 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Rawdon Lodge, Ascot Road, Holyport, Berkshire, SL6 2JB
- Country Of Residence
- United Kingdom
- Name
- HORNBY, Hugh David
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 20 June 2005
- Resigned
- 20 June 2005
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.