Company NameOpenmoney Adviser Services Ltd
DirectorAnthony Jackson Morrow
Company StatusActive
Company Number09407280
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Previous NamesPostcard Planning Ltd and E-Vest Adviser Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Anthony Jackson Morrow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(8 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Rohan Sivajoti
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleFinancial Planning
Country of ResidenceEngland
Correspondence Address5 Leconfield
Darlington
County Durham
DL3 8HL
Director NameMr Anthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHensmill House 9-13 Manchester Road
Wilmslow
SK9 1BQ
Director NameMr David William McKerral
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2018)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Phil Young
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr Andrew David Appleyard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMrs Hayley Louise Millhouse
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 November 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Mark James Welford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr David Kilburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMrs Laura Thurston-Garry
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2019)
RoleChief Governance Officer
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Michael Colin Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr James Thomas Higgins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Symeon James Breen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2023)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMiss Leanne Louise Williams
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr Ashley Eyre
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 2023)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Timothy David Choules
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2023(8 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH

Location

Registered Address76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

23 August 2023Termination of appointment of Andrew Appleyard as a director on 18 August 2023 (1 page)
7 August 2023Termination of appointment of Ashley Eyre as a director on 4 August 2023 (1 page)
12 June 2023Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023 (1 page)
5 May 2023Termination of appointment of Symeon James Breen as a director on 24 April 2023 (1 page)
5 May 2023Termination of appointment of Michael Colin Davis as a director on 24 April 2023 (1 page)
5 May 2023Termination of appointment of Leanne Louise Williams as a director on 24 April 2023 (1 page)
1 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 5,200
(3 pages)
21 February 2023Appointment of Mr Symeon James Breen as a director on 8 February 2023 (2 pages)
21 February 2023Appointment of Mr Ashley Eyre as a director on 8 February 2023 (2 pages)
21 February 2023Appointment of Miss Leanne Williams as a director on 8 February 2023 (2 pages)
21 February 2023Termination of appointment of Phil Young as a director on 21 February 2023 (1 page)
27 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
28 November 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 5,000
(3 pages)
12 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 4,700
(3 pages)
4 July 2022Registered office address changed from Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE England to Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE on 4 July 2022 (1 page)
26 April 2022Full accounts made up to 31 December 2021 (26 pages)
25 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 4,400
(3 pages)
28 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
26 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 3,450
(3 pages)
13 January 2022Termination of appointment of James Thomas Higgins as a director on 13 January 2022 (1 page)
4 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 3,100
(3 pages)
25 October 2021Full accounts made up to 31 December 2020 (25 pages)
11 August 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,600
(3 pages)
11 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 2,800
(3 pages)
14 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,350
(3 pages)
15 March 2021Appointment of Mr James Thomas Higgins as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Mark James Welford as a director on 15 March 2021 (1 page)
15 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
12 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 2,250
(3 pages)
29 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
20 December 2020Second filing of a statement of capital following an allotment of shares on 12 October 2020
  • GBP 2,100
(4 pages)
12 November 2020Appointment of Mr Michael Colin Davis as a director on 12 November 2020 (2 pages)
12 November 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 1,900
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
(4 pages)
15 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,900
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,500
(3 pages)
22 April 2020Termination of appointment of David Kilburn as a director on 27 January 2020 (1 page)
11 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,400
(4 pages)
13 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 1,300
(3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
26 September 2019Change of details for E-Vest Limited as a person with significant control on 14 February 2019 (2 pages)
26 September 2019Termination of appointment of Laura Thurston-Garry as a director on 19 September 2019 (1 page)
8 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 1,000
(4 pages)
15 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
14 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
26 November 2018Termination of appointment of David William Mckerral as a director on 19 November 2018 (1 page)
13 November 2018Accounts for a small company made up to 31 December 2017 (19 pages)
18 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 700
(3 pages)
10 September 2018Registered office address changed from Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE England to Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE on 10 September 2018 (1 page)
14 May 2018Appointment of Mr Andrew Appleyard as a director on 1 September 2017 (2 pages)
4 May 2018Appointment of Mr Phil Young as a director on 1 September 2017 (2 pages)
4 May 2018Registered office address changed from Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ England to Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE on 4 May 2018 (1 page)
9 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
22 November 2017Appointment of Mrs Laura Thurston-Garry as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Mrs Laura Thurston-Garry as a director on 15 November 2017 (2 pages)
6 November 2017Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages)
2 November 2017Cessation of Rohan Sivajoti as a person with significant control on 2 November 2017 (1 page)
2 November 2017Notification of E-Vest Limited as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of E-Vest Limited as a person with significant control on 6 February 2017 (2 pages)
2 November 2017Cessation of Rohan Sivajoti as a person with significant control on 6 February 2017 (1 page)
17 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
17 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
13 September 2017Appointment of Mr Mark James Welford as a director on 5 September 2017 (2 pages)
13 September 2017Appointment of Mr Mark James Welford as a director on 5 September 2017 (2 pages)
13 September 2017Appointment of Mrs Hayley Louise Millhouse as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Anthony Jackson Morrow as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Anthony Jackson Morrow as a director on 1 September 2017 (1 page)
13 September 2017Appointment of Mrs Hayley Louise Millhouse as a director on 1 September 2017 (2 pages)
31 July 2017Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page)
31 July 2017Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page)
22 March 2017Appointment of Mr David William Mckerral as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Mr Anthony Jackson Morrow as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Mr David William Mckerral as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Mr Anthony Jackson Morrow as a director on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from 5 Leconfield Darlington County Durham DL3 8HL England to Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 5 Leconfield Darlington County Durham DL3 8HL England to Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ on 17 March 2017 (1 page)
16 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
16 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 June 2016Micro company accounts made up to 31 January 2016 (1 page)
15 June 2016Micro company accounts made up to 31 January 2016 (1 page)
11 June 2016Registered office address changed from 5 Pine Close Wetherby West Yorkshire LS22 7XU United Kingdom to 5 Leconfield Darlington County Durham DL3 8HL on 11 June 2016 (1 page)
11 June 2016Registered office address changed from 5 Pine Close Wetherby West Yorkshire LS22 7XU United Kingdom to 5 Leconfield Darlington County Durham DL3 8HL on 11 June 2016 (1 page)
26 May 2016Director's details changed for Mr Rohan Sivajoti on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Rohan Sivajoti on 26 May 2016 (2 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)