JLT WEALTH MANAGEMENT LIMITED
Overview
| Company Name | JLT WEALTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03876529 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JLT WEALTH MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JLT WEALTH MANAGEMENT LIMITED located?
| Registered Office Address | 1 Tower Place West EC3R 5BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JLT WEALTH MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| IIMIA FINANCIAL PLANNING LIMITED | Dec 09, 2004 | Dec 09, 2004 |
| SOLACE ASSOCIATES LIMITED | Sep 02, 2002 | Sep 02, 2002 |
| SOLACE ASSOCIATES LTD. | Jan 09, 2001 | Jan 09, 2001 |
| PROFESSIONAL FINANCIAL CONNECTIONS LIMITED | May 05, 2000 | May 05, 2000 |
| CHARTER ASSOCIATES LIMITED | Nov 12, 1999 | Nov 12, 1999 |
What are the latest accounts for JLT WEALTH MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JLT WEALTH MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for JLT WEALTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Steven Sands on May 19, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Director's details changed for Mr Steven Sands on May 19, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tony O'dwyer on May 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West London EC3R 5BU on May 19, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2020
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 46 pages | AA | ||||||||||
Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Nov 06, 2020
| 3 pages | SH01 | ||||||||||
Termination of appointment of Benoit Hudon as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of JLT WEALTH MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'DWYER, Tony | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | Irish | 244880160001 | |||||||||
| SANDS, Steven | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 269640430001 | |||||||||
| BENNETT, Roger Andrew | Secretary | White Cottage 3 Greenwood Avenue Lilliput BH14 8QD Poole Dorset | English | 46659290001 | ||||||||||
| BUCKLEY, Michael | Secretary | The Cottage West Buckland EX32 0SQ Barnstaple Devon | British | 18207240001 | ||||||||||
| CHILDS, Duncan Philip | Secretary | 5 Ridgway Road NN15 5AQ Kettering Northamptonshire | British | 38137060001 | ||||||||||
| FARMER, Barbara Anne | Secretary | Steam Hill 130 Glendon Road Rothwell NN14 6BT Kettering Northamptonshire | British | 72847610002 | ||||||||||
| FORD, Robin Charles | Secretary | Whiteway Lodge Chudleigh TQ13 0DY Newton Abbot Devon | British | 48025700002 | ||||||||||
| HAY, Helen | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 199159230001 | |||||||||||
| ILES, Douglas Simon | Secretary | 2 Exchange Court Cottingham Road NN17 1TY Corby Northamptonshire | British | 111939200002 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 148647940001 | |||||||||||
| MACCURRACH, Connie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 270064380001 | |||||||||||
| WARBURTON, Clive Godfrey | Secretary | 38 Fore Street Shaldon TQ14 0DE Teignmouth Devon | British | 44104180002 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Woodwater House EX2 5WR Exeter Devon | 68750980001 | |||||||||||
| WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||||||
| ABBOT, Duncan James Langlands | Director | Fairmead 48 Church Lane IG10 1PD Loughton Essex | England | British | 76940730002 | |||||||||
| ARMSTRONG, Gordon Ian | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 174375360001 | |||||||||
| BEACH, Teresa Dawn | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 177591260001 | |||||||||
| BLOOMER, Jonathan William | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 115487540001 | |||||||||
| CHAPPELL, John Keith | Director | Pine Tree Lodge Croft Road Neacroft BH23 8JS Bransgore Hampshire | United Kingdom | British | 95575820001 | |||||||||
| CHILDS, Duncan Philip | Director | 5 Ridgway Road NN15 5AQ Kettering Northamptonshire | United Kingdom | British | 38137060001 | |||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| COOPER, Russell Mark | Director | 21 Harrington Drive MK41 8DB Bedford Bedfordshire | England | British | 142724500001 | |||||||||
| EVELEIGH, Denis Malcolm | Director | 9 East Avenue BH3 7BS Bournemouth | United Kingdom | British | 50820610001 | |||||||||
| EVELEIGH, Simon Charles | Director | 61 Howard Road BH8 9EA Bournemouth Dorset | British | 101987800002 | ||||||||||
| EYRE, Douglas | Director | 1 Kirby Way BH6 3HZ Bournemouth | England | British | 33982540002 | |||||||||
| FLANAGAN, Eamonn Michael | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 247874040001 | |||||||||
| GALE, Patrick Nigel Christopher | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 149359970001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | England | British | 5542210002 | |||||||||
| HOWORTH, Duncan Craig | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | English | 34586390006 | |||||||||
| HOWORTH, Duncan Craig | Director | Littleworth Road KT10 9PD Esher 17 Surrey United Kingdom | England | English | 34586390006 | |||||||||
| HUDON, Benoit | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | Canadian | 261429040001 | |||||||||
| JONES, Christopher Howard | Director | 12 Warkton Lane NN15 5AA Kettering Northamptonshire | British | 4058260001 | ||||||||||
| JONES, David Lyndon | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 106668010004 |
Who are the persons with significant control of JLT WEALTH MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh Mclennan India Holdings Limited | Jul 20, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0