CompanyTrack
B

BRITANNIC MONEY INVESTMENT SERVICES LIMITED

Active Birmingham

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BRITANNIC MONEY INVESTMENT SERVICES LIMITED

Financial intermediation not elsewhere classified

Founded 30 Sept 1987 Active Birmingham, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 17 Sept 2025
Confirmation Statement Submitted 29 Apr 2025
Net assets £26.60K £36.00 2024 year on year
Total assets £35.20K £7.58K 2024 year on year
Total Liabilities £8.60K £7.55K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Brindleyplace Birmingham B1 2JB United Kingdom

Credit Report

Discover BRITANNIC MONEY INVESTMENT SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£27.32k

Decreased by £48.00 (-0%)

Net Assets

£26.60k

Decreased by £36.00 (-0%)

Total Liabilities

£8.60k

Decreased by £7.55k (-47%)

Turnover

N/A

Employees

N/A

Debt Ratio

24%

Decreased by 14 (-37%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 37 resigned
Status
James Bryan BuffhamDirectorBritishUnited Kingdom4830 Dec 2022Active
Pearl Group Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2006Active
Thomas Sebastian DaviesDirectorBritishUnited Kingdom436 Dec 2024Active

Shareholders

Shareholders (1)

Phoenix Life Limited
100.0%
1,0025 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Phoenix Life Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PHOENIX LIFE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEARL LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IMPALA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITANNIC MONEY INVESTMENT SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
10 Nov 2025Persons With Significant ControlChange to Phoenix Life Limited as a person with significant control on 2025-11-10View(2 pages)
10 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Sept 2025AccountsAnnual accounts filedView(352 pages)
17 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
13 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

10 Nov 2025 Persons With Significant Control

Change to Phoenix Life Limited as a person with significant control on 2025-11-10

10 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Sept 2025 Accounts

Annual accounts filed

17 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

1 months ago on 13 Nov 2025

Change to Phoenix Life Limited as a person with significant control on 2025-11-10

1 months ago on 10 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 10 Nov 2025

Annual accounts filed

3 months ago on 17 Sept 2025

Annual accounts made up to 2024-12-31

3 months ago on 17 Sept 2025