Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John Siddall Financial Services Limited
John Siddall Financial Services Limited is a dissolved company incorporated on 10 January 1989 with the registered office located in London, City of London. John Siddall Financial Services Limited was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 February 2018
(7 years ago)
Was
29 years old
at the time of dissolution
Company No
02333489
Private limited company
Age
36 years
Incorporated
10 January 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about John Siddall Financial Services Limited
Contact
Update Details
Address
1 Gresham Street
London
EC2V 7BX
England
Same address for the past
17 years
Companies in EC2V 7BX
Telephone
01489566940
Email
Available in Endole App
Website
Siddalls.net
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Richard Andrew Beale
Director • British • Lives in UK • Born in Aug 1955
Mary Gangemi
Director • Group Financial Controller • Australian,british • Lives in UK • Born in Aug 1981
Ms Lisa Annette Rodriguez
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mobius Life Limited
Mary Gangemi is a mutual person.
Active
Mobius Life Group Limited
Mary Gangemi is a mutual person.
Active
Mobius Life Administration Services Limited
Mary Gangemi is a mutual person.
Active
Mobius Life Holdings Limited
Mary Gangemi is a mutual person.
Active
Mobius Investments Limited
Mary Gangemi is a mutual person.
Active
LCM Corporate Services UK Ltd
Mary Gangemi is a mutual person.
Active
LCM Operations UK Limited
Mary Gangemi is a mutual person.
Active
Mobius Life Topco Limited
Mary Gangemi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £509.21K (-100%)
Turnover
Unreported
Decreased by £1.11K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£370.93K
Decreased by £639.34K (-63%)
Total Liabilities
-£47.77K
Increased by £47.22K (+8616%)
Net Assets
£323.17K
Decreased by £686.56K (-68%)
Debt Ratio (%)
13%
Increased by 12.82% (+23640%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Years Ago on 29 Jun 2015
Full Accounts Submitted
10 Years Ago on 22 Jun 2015
John Anderson Scotland Watson Resigned
10 Years Ago on 7 Apr 2015
John Anderson Scotland Watson Resigned
10 Years Ago on 7 Apr 2015
Mr Clifford Spencer Jones Appointed
10 Years Ago on 7 Apr 2015
Mr Clifford Spencer Jones Appointed
10 Years Ago on 7 Apr 2015
Timothy Charles Sargisson Resigned
11 Years Ago on 5 Sep 2014
Full Accounts Submitted
11 Years Ago on 4 Aug 2014
Confirmation Submitted
11 Years Ago on 4 Jul 2014
Full Accounts Submitted
12 Years Ago on 11 Sep 2013
Get Alerts
Get Credit Report
Discover John Siddall Financial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Annual return made up to 27 June 2015 with full list of shareholders
Submitted on 29 Jun 2015
Full accounts made up to 31 December 2014
Submitted on 22 Jun 2015
Appointment of Mr Clifford Spencer Jones as a director on 7 April 2015
Submitted on 7 Apr 2015
Appointment of Mr Clifford Spencer Jones as a secretary on 7 April 2015
Submitted on 7 Apr 2015
Termination of appointment of John Anderson Scotland Watson as a director on 7 April 2015
Submitted on 7 Apr 2015
Termination of appointment of John Anderson Scotland Watson as a secretary on 7 April 2015
Submitted on 7 Apr 2015
Statement by Directors
Submitted on 16 Dec 2014
Statement of capital on 16 December 2014
Submitted on 16 Dec 2014
Resolutions
Submitted on 16 Dec 2014
Termination of appointment of Timothy Charles Sargisson as a director on 5 September 2014
Submitted on 8 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs