Simplyhealth Funding Services Limited

Date authorised
1 April 2013
Companies House
03681199
Last scraped
2 weeks ago
Watch for changes

Addresses

The contact details this firm has registered with the FCA.

  • Principal Place of Business

    Anton House
    Chantry Street
    Andover
    Hampshire
    SP10 1DE
    UNITED KINGDOM
    Phone
    +4403709083481
  • Complaints Contact

    Anton House
    Chantry Street
    Andover
    Hampshire
    SP10 1DE
    UNITED KINGDOM
    Phone
    +4403709083481

What this firm is allowed to do

The regulated activities the FCA has granted this firm permission to carry out.

  • P2P Lending Advice

    For Commercial, Retail (Non-Investment Insurance)

  • Investment Advice (no pensions)

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Authorised to Operate

    Show 1 limitation
    • · The firm can only agree to carry on the regulated activities specified in this Notice.
  • Arranges Investments

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Insurance Admin

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Credit Brokering

  • Stockbroking

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Debt Plan Admin

  • Debt Collection

  • Consumer Hire

  • Consumer Loans

  • Consumer Hire Servicing

  • Loan Servicing

  • Investment Setup

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

Approved individuals

Senior staff personally approved by the FCA to hold their roles here.

  • Benjamin David Jemphrey Kent

    IRN BDK01016

    • CF1 Director (17 Apr 2014 to 11 Oct 2018)
  • David John Walton

    IRN DJW01408

    • CF1 Director (25 Mar 2010 to 31 Mar 2014)
  • Deborah Jane Beaven

    IRN DXB09272

    • SMF3 Executive Director (9 Dec 2019 to 31 Oct 2021)
    • CF1 Director (5 Jul 2019 to 8 Dec 2019)
  • Graham Victor Penfold

    IRN GVP01002

    • CF1 Director (14 Jan 2005 to 11 Oct 2007)
  • Janet Elizabeth Tinsley

    IRN JET01073

    • CF1 Director (14 Jan 2005 to 1 Sep 2005)
  • John Derek Tinsley

    IRN JDT00005

    • Responsible for Insurance Mediation (14 Jan 2005 to 1 Sep 2005)
    • CF8 Apportionment and Oversight (14 Jan 2005 to 1 Sep 2005)
    • CF1 Director (14 Jan 2005 to 1 Sep 2005)
    • CF3 Chief Executive (14 Jan 2005 to 1 Sep 2005)
  • Jonathan Duggan

    IRN JXD00774

    • CF3 Chief Executive (AR) (9 Aug 2023 to 31 Dec 2025)
  • Julie Ann Dowling

    IRN JAD01359

    • CF11 Money Laundering Reporting (1 Aug 2016 to 18 May 2017)
  • Kathryn Milliner

    IRN KXM02356

    • CF11 Money Laundering Reporting (27 Oct 2017 to 9 Jan 2019)
  • Mark Steele

    IRN MXS84448

    • SMF17 Money Laundering Reporting Officer (MLRO) (23 Feb 2022 to 15 Apr 2024)
    • SMF16 Compliance Oversight (12 Apr 2021 to 15 Apr 2024)

Appointed representatives

Smaller firms operating under this firm's FCA authorisation.

Recent activity

Updates to this firm's record on the FCA register.

No changes recorded yet.