UK WEALTH MANAGEMENT LIMITED
Overview
| Company Name | UK WEALTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04438652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK WEALTH MANAGEMENT LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is UK WEALTH MANAGEMENT LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK WEALTH MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for UK WEALTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Statement of capital on Jun 09, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||||||||||||||
Change of details for Towry Nominees No.2 Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to 45 Gresham Street London EC2V 7BG on Jun 14, 2022 | 1 pages | AD01 | ||||||||||||||
Who are the officers of UK WEALTH MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287112210001 | |||||||
| PRESTON, Zoe | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 309457650001 | |||||
| WHITE, Gavin Raymond | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 309457620001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173988030001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197467900001 | |||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217668690001 | |||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157011450001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008330001 | |||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BELLAMY, Martin William | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | United Kingdom | British | 169972770001 | |||||
| BRADSHAW, Phillip Gordon | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | United Kingdom | British | 26428400002 | |||||
| CHAPMAN, Andrew | Director | Ask House 88 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | United Kingdom | British | 39777190002 | |||||
| COLEMAN, Lynn Rose | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | British | 149721950001 | |||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| FLETCHER, Alfred Olding | Director | 154a Western Way Darras Hall NE20 9LY Pontelant Northumberland | England | British | 226590003 | |||||
| FLOWER, Gordon Mark | Director | Sovereign Fold HG5 0WJ Knaresborough 4 North Yorkshire United Kingdom | England | British | 133025980001 | |||||
| FRASER, Thomas Aird | Director | Rue Des Aubepines Luxembourg 94 Grand Duchy Of Luxembourg L-1145 Luxembourg | Australian | 133273190001 | ||||||
| GOOS, Peter | Director | B-2650 Edegem Kontichstraat 32 Belgium | Belgian | 133035360001 | ||||||
| GRIFFITHS, Clive Malcolm | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Luxembourg | British | 136896540001 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HERON, Hugh | Director | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | England | British | 26428410003 | |||||
| HURSTHOUSE, Paul Graham | Director | Kirkcaldy Fold WF6 1WP Normanton 8 West Yorkshire United Kingdom | United Kingdom | British | 133026320001 | |||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| NICHOLS, Sarah Elizabeth | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | England | British | 93464600001 | |||||
| PEACOCK, Natasha Valerie | Director | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | England | British | 129803720001 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| PORTE, Thierry George | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Usa | French | 153360830001 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | 212004930001 |
Who are the persons with significant control of UK WEALTH MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towry Nominees No.2 Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UK WEALTH MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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