JLT WEALTH MANAGEMENT LIMITED

JLT WEALTH MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJLT WEALTH MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03876529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JLT WEALTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IIMIA FINANCIAL PLANNING LIMITEDDec 09, 2004Dec 09, 2004
    SOLACE ASSOCIATES LIMITEDSep 02, 2002Sep 02, 2002
    SOLACE ASSOCIATES LTD.Jan 09, 2001Jan 09, 2001
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITEDMay 05, 2000May 05, 2000
    CHARTER ASSOCIATES LIMITEDNov 12, 1999Nov 12, 1999

    What are the latest accounts for JLT WEALTH MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JLT WEALTH MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for JLT WEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Steven Sands on May 19, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Statement of capital on Aug 29, 2023

    • Capital: GBP 10
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Jun 25, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Director's details changed for Mr Steven Sands on May 19, 2021

    2 pagesCH01

    Director's details changed for Mr Tony O'dwyer on May 19, 2021

    2 pagesCH01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Jun 25, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 22, 2020

    • Capital: GBP 172,045,527
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    46 pagesAA

    Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020

    1 pagesTM02

    Statement of capital following an allotment of shares on Nov 06, 2020

    • Capital: GBP 52,045,527
    3 pagesSH01

    Termination of appointment of Benoit Hudon as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of JLT WEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DWYER, Tony
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    United KingdomIrish244880160001
    SANDS, Steven
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish269640430001
    BENNETT, Roger Andrew
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    Secretary
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    English46659290001
    BUCKLEY, Michael
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    Secretary
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    British18207240001
    CHILDS, Duncan Philip
    5 Ridgway Road
    NN15 5AQ Kettering
    Northamptonshire
    Secretary
    5 Ridgway Road
    NN15 5AQ Kettering
    Northamptonshire
    British38137060001
    FARMER, Barbara Anne
    Steam Hill 130 Glendon Road
    Rothwell
    NN14 6BT Kettering
    Northamptonshire
    Secretary
    Steam Hill 130 Glendon Road
    Rothwell
    NN14 6BT Kettering
    Northamptonshire
    British72847610002
    FORD, Robin Charles
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    Secretary
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    British48025700002
    HAY, Helen
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    199159230001
    ILES, Douglas Simon
    2 Exchange Court
    Cottingham Road
    NN17 1TY Corby
    Northamptonshire
    Secretary
    2 Exchange Court
    Cottingham Road
    NN17 1TY Corby
    Northamptonshire
    British111939200002
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    148647940001
    MACCURRACH, Connie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    270064380001
    WARBURTON, Clive Godfrey
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    Secretary
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    British44104180002
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    MICHELMORES SECRETARIES LIMITED
    Woodwater House
    EX2 5WR Exeter
    Devon
    Secretary
    Woodwater House
    EX2 5WR Exeter
    Devon
    68750980001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    ABBOT, Duncan James Langlands
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    EnglandBritish76940730002
    ARMSTRONG, Gordon Ian
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish174375360001
    BEACH, Teresa Dawn
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish177591260001
    BLOOMER, Jonathan William
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish115487540001
    CHAPPELL, John Keith
    Pine Tree Lodge
    Croft Road Neacroft
    BH23 8JS Bransgore
    Hampshire
    Director
    Pine Tree Lodge
    Croft Road Neacroft
    BH23 8JS Bransgore
    Hampshire
    United KingdomBritish95575820001
    CHILDS, Duncan Philip
    5 Ridgway Road
    NN15 5AQ Kettering
    Northamptonshire
    Director
    5 Ridgway Road
    NN15 5AQ Kettering
    Northamptonshire
    United KingdomBritish38137060001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    COOPER, Russell Mark
    21 Harrington Drive
    MK41 8DB Bedford
    Bedfordshire
    Director
    21 Harrington Drive
    MK41 8DB Bedford
    Bedfordshire
    EnglandBritish142724500001
    EVELEIGH, Denis Malcolm
    9 East Avenue
    BH3 7BS Bournemouth
    Director
    9 East Avenue
    BH3 7BS Bournemouth
    United KingdomBritish50820610001
    EVELEIGH, Simon Charles
    61 Howard Road
    BH8 9EA Bournemouth
    Dorset
    Director
    61 Howard Road
    BH8 9EA Bournemouth
    Dorset
    British101987800002
    EYRE, Douglas
    1 Kirby Way
    BH6 3HZ Bournemouth
    Director
    1 Kirby Way
    BH6 3HZ Bournemouth
    EnglandBritish33982540002
    FLANAGAN, Eamonn Michael
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish247874040001
    GALE, Patrick Nigel Christopher
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish149359970001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    EnglandBritish5542210002
    HOWORTH, Duncan Craig
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglish34586390006
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    HUDON, Benoit
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomCanadian261429040001
    JONES, Christopher Howard
    12 Warkton Lane
    NN15 5AA Kettering
    Northamptonshire
    Director
    12 Warkton Lane
    NN15 5AA Kettering
    Northamptonshire
    British4058260001
    JONES, David Lyndon
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish106668010004

    Who are the persons with significant control of JLT WEALTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Jul 20, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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