ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Financial Services Culture Board

Financial Services Culture Board is a liquidation company incorporated on 23 October 2014 with the registered office located in London, Greater London. Financial Services Culture Board was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
09278255
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated 23 October 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 670 days
Dated 23 October 2022 (2 years 10 months ago)
Next confirmation dated 23 October 2023
Was due on 6 November 2023 (1 year 10 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Address changed on 2 Aug 2023 (2 years 1 month ago)
Previous address was St Magnus House 3 Lower Thames Street London EC3R 6HD England
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
2
Director • PSC • Deputy Chairman/Company Director • British • Lives in UK • Born in Apr 1951
Director • Economist • British • Lives in UK • Born in Jan 1967
Director • Bishop • British • Lives in UK • Born in Apr 1952
Director • Ceo • British • Lives in England • Born in Jun 1964
Director • Chair/Company Director • American • Lives in Scotland • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Muswell Hill Golf Company Limited(The)
Sir Brendan Paul Barber is a mutual person.
Active
Caf Nominees Limited
Janet Edna Pope is a mutual person.
Active
Phoenix House
Alison Mary Cottrell is a mutual person.
Active
Ardmore Language Schools Limited
Emw Secretaries Limited is a mutual person.
Active
Federated Hermes Limited
Mr Saker Anwar Nusseibeh is a mutual person.
Active
Caf Bank Limited
Janet Edna Pope is a mutual person.
Active
Ardmore Educational Travel Limited
Emw Secretaries Limited is a mutual person.
Active
British Camelids Limited
Emw Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£2.93M
Increased by £24.62K (+1%)
Turnover
£3.04M
Decreased by £1.19M (-28%)
Employees
32
Decreased by 6 (-16%)
Total Assets
£3.98M
Increased by £659.68K (+20%)
Total Liabilities
-£1.27M
Increased by £801.84K (+172%)
Net Assets
£2.71M
Decreased by £142.16K (-5%)
Debt Ratio (%)
32%
Increased by 17.82% (+127%)
Latest Activity
Liquidator Removed By Court
1 Year 1 Month Ago on 22 Jul 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 15 Jul 2024
Declaration of Solvency
1 Year 11 Months Ago on 21 Sep 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 2 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Emw Secretaries Limited Resigned
2 Years 1 Month Ago on 11 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 23 Jun 2023
Alan Geoffrey Wilson Resigned
2 Years 5 Months Ago on 31 Mar 2023
Jane Margaret Morse Hanson Resigned
2 Years 5 Months Ago on 31 Mar 2023
Right Reverend David Andrew Urquhart Details Changed
2 Years 10 Months Ago on 19 Oct 2022
Get Credit Report
Discover Financial Services Culture Board's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Emw Secretaries Limited as a secretary on 11 July 2023
Submitted on 9 Oct 2024
Liquidators' statement of receipts and payments to 10 July 2024
Submitted on 16 Aug 2024
Removal of liquidator by court order
Submitted on 22 Jul 2024
Appointment of a voluntary liquidator
Submitted on 15 Jul 2024
Declaration of solvency
Submitted on 21 Sep 2023
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2 August 2023
Submitted on 2 Aug 2023
Appointment of a voluntary liquidator
Submitted on 2 Aug 2023
Resolutions
Submitted on 2 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year