Get an alert when GEORGE SQUARE FINANCIAL MANAGEMENT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

None on the register

Cash

£206K

-29.3% lowest in 6 filed years

Net assets

£459K

+14% vs 2023

Employees

12

+9.1% vs 2023

Profit before tax

Period ending 2024-09-30

Name history

Renamed 1 time since incorporation

  1. GEORGE SQUARE FINANCIAL MANAGEMENT LTD 2012-06-28 → present
  2. GEORGE GOWARD FINANCIAL SERVICES LIMITED 2002-09-18 → 2012-06-28

Accounts

6-year trend · latest reflected 2024-09-30

Metric Trend 2019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £421,027£492,934£404,330£406,875£291,581£206,200
Total assets less current liabilities £465,973£545,300£443,064£455,211£416,841£467,219
Net assets £462,820£496,605£399,497£413,355£402,876£459,281
Equity £462,820£496,605£399,497£413,355£402,876£459,281
Average employees 121211111112
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

Group structure

  1. GEORGE SQUARE FINANCIAL MANAGEMENT LTD · parent
    1. George Square Acquisitions Ltd 100% · England and Wales
    2. Taylor McGill Financial Services Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 4 resigned

Name Role Appointed Born Nationality
JOHNSON, Ian Stuart Secretary 2012-09-21 British
GOWARD, Ian George Director 2002-09-23 Nov 1964 British
ZETHRAEUS, Johan William Director 2024-08-01 Nov 1963 Swedish
Show 4 resigned officers
Name Role Appointed Resigned
GOWARD, Michelle Joanne Secretary 2002-09-23 2012-09-20
ARGUS NOMINEE SECRETARIES LIMITED Corporate Nominee Secretary 2002-09-18 2002-09-23
JOHNSON, Ian Stuart Director 2017-11-01 2018-01-08
ARGUS NOMINEE DIRECTORS LIMITED Corporate Nominee Director 2002-09-18 2002-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Michelle Joanne Goward Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active
Mr Ian George Goward Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 75 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-24 RESOLUTIONS Resolution
  • 2024-08-24 MA Memorandum articles
Date Type Category Description
2025-11-12 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-11-05 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-27 AA accounts Accounts with accounts type group PDF
2025-05-01 AP01 officers Appoint person director company with name date PDF
2024-09-02 CS01 confirmation-statement Confirmation statement with updates
2024-08-24 RESOLUTIONS resolution Resolution
2024-08-24 MA incorporation Memorandum articles
2024-08-24 SH08 capital Capital name of class of shares
2024-08-23 SH10 capital Capital variation of rights attached to shares
2024-03-18 AA accounts Accounts with accounts type total exemption full PDF
2023-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-04 MR04 mortgage Mortgage satisfy charge full PDF
2023-03-17 AA accounts Accounts with accounts type total exemption full PDF
2022-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-03 AA accounts Accounts with accounts type total exemption full PDF
2021-09-06 CS01 confirmation-statement Confirmation statement PDF
2021-03-24 AA accounts Accounts with accounts type total exemption full PDF
2020-09-15 CS01 confirmation-statement Confirmation statement with updates PDF
2020-02-26 AA accounts Accounts with accounts type total exemption full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page