London
EC2N 2HG
Director Name | Mrs Harriet Leonora Griffin |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars Kingswood 10-11 Austin Friars London EC2N 2HG |
Director Name | Paul Alan Hammick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(46 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Dominic Mathews |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 March 2011) |
Role | Investment Advisor |
Correspondence Address | Chequers Vintners Way Weavering Street Maidstone Kent ME14 5JL |
Director Name | Mrs Thomasina Mathews |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 March 2011) |
Role | Secretary |
Correspondence Address | Chequers Vintners Way Weavering Street Maidstone Kent ME14 5JJ |
Secretary Name | Mrs Thomasina Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | Chequers Vintners Way Weavering Street Maidstone Kent ME14 5JJ |
Director Name | Deborah Alma Holbrook |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(30 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2011) |
Role | Financial Adviser |
Correspondence Address | 47 Langdale Rise Maidstone Kent ME16 0EX |
Director Name | Mr Geoffrey Gordon Dearing |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2014) |
Role | Solicitor/Consultant/Company Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Roderick Gentry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 April 2016) |
Role | Investment Manager/Company Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Secretary Name | Mrs Marianne Carol Horton |
---|---|
Status | Resigned |
Appointed | 09 March 2011(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Alexander Bryson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2012) |
Role | Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lombard Street London EC3V 9EA |
Director Name | Mr John Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2015) |
Role | Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mrs Susan Jane Roughley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Simon Gilbert Ray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Peter Charles Mullins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2017) |
Role | Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Kishore Gopaul |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 2014(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2017) |
Role | Non Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Kenneth Reginald West |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 April 2019) |
Role | Non Executive Director |
Country of Residence | Cyprus |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Adam Suggett |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(39 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mrs Marianne Laing Ismail |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Jonathan Fraser Massing |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Hugo Anthony Evans |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Darryl Kaplan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2017(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr David Glyn Trefor Hudd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(41 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Graydon Charles Butler |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2019) |
Role | COO |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Secretary Name | Mrs Katherine Anne Phillpot |
---|---|
Status | Resigned |
Appointed | 30 May 2018(41 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Jonathan David Freeman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(42 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tregout Farm Crossway Monmouth Monmouthshire NP25 5NS Wales |
Director Name | Mr David Mark Inglesfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(42 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2019(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Richard Paul Bernstein |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2023) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Howard Ivan Garland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2023) |
Role | Non-Executive Director (Chairman) |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Jeffrey Grantham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Jonathan Millam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Richard Patrick Avery-Wright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2024) |
Role | Business Executive |
Country of Residence | Guernsey |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mrs Hayley Burton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2024) |
Role | Head Of Wealth Planning |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Website | www.europeanwealth.com |
---|---|
Telephone | 01622 752182 |
Telephone region | Maidstone |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8.1k at £1 | European Wealth Management PLC 99.99% Ordinary |
---|---|
1 at £1 | European Wealth Management PLC 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,583,115 |
Gross Profit | £2,132,019 |
Net Worth | £622,179 |
Cash | £5,335 |
Current Liabilities | £351,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
11 December 2017 | Delivered on: 19 December 2017 Persons entitled: Moor Park Capital Partners LLP as Security Agent and Trustee for the Secured Parties. Classification: A registered charge Particulars: All current and future land vested in, or acquired by, the company, and all intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Kpi (Nominees) Limited Classification: A registered charge Particulars: All current and future land vested in the company, and all current and future intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 June 2017 | Delivered on: 13 June 2017 Persons entitled: Kpi (Nominees) Limited Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
25 March 2024 | Termination of appointment of Hayley Burton as a director on 22 March 2024 (1 page) |
---|---|
30 January 2024 | Director's details changed for Mrs Hayley Burton on 30 January 2024 (2 pages) |
24 January 2024 | Termination of appointment of Howard Ivan Garland as a director on 30 November 2023 (1 page) |
18 October 2023 | Termination of appointment of Jeffrey Grantham as a director on 11 October 2023 (1 page) |
13 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
12 September 2023 | Termination of appointment of Jonathan Millam as a director on 10 July 2023 (1 page) |
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Howard Ivan Garland on 9 May 2023 (2 pages) |
4 April 2023 | Registered office address changed from 13 Austin Friars London EC2N 2HE England to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page) |
3 January 2023 | Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page) |
3 January 2023 | Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages) |
9 December 2022 | Auditor's resignation (1 page) |
28 November 2022 | Satisfaction of charge 012653760004 in full (1 page) |
4 November 2022 | Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
4 November 2022 | Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages) |
4 November 2022 | Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages) |
4 November 2022 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
1 November 2022 | Appointment of Mrs Harriet Leonora Griffin as a director on 1 November 2022 (2 pages) |
1 November 2022 | Appointment of Mrs Hayley Burton as a director on 1 November 2022 (2 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
31 August 2022 | Appointment of Mr Richard Patrick Avery-Wright as a director on 20 April 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
17 September 2021 | Termination of appointment of Jonathan David Freeman as a director on 31 July 2021 (1 page) |
5 August 2021 | Appointment of Mr Jonathan Millam as a director on 2 August 2021 (2 pages) |
23 July 2021 | Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page) |
22 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
22 February 2021 | Appointment of Mr David Frank Lawrence as a director on 1 January 2021 (2 pages) |
6 November 2020 | Appointment of Mr Jeffrey Grantham as a director on 22 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Howard Ivan Garland as a director on 20 October 2020 (2 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 July 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
10 July 2020 | Termination of appointment of Graydon Charles Butler as a director on 8 December 2019 (1 page) |
13 May 2020 | Appointment of Mr Richard Paul Bernstein as a director on 10 May 2020 (2 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
13 March 2020 | Statement of capital following an allotment of shares on 1 October 2019
|
16 July 2019 | Change of details for Kw Wealth Group Limited as a person with significant control on 25 June 2019 (2 pages) |
24 June 2019 | Change of details for European Wealth Management Goup Limited as a person with significant control on 1 July 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
23 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
16 April 2019 | Termination of appointment of Gary Spencer Wilder as a director on 15 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Kenneth Reginald West as a director on 15 April 2019 (1 page) |
7 February 2019 | Termination of appointment of Darryl Kaplan as a director on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Jonathan Fraser Massing as a director on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of David Glyn Trefor Hudd as a director on 7 February 2019 (1 page) |
21 January 2019 | Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Patrick Joseph Goulding as a director on 8 January 2019 (2 pages) |
13 November 2018 | Termination of appointment of David Mark Inglesfield as a director on 8 November 2018 (1 page) |
22 October 2018 | Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page) |
6 July 2018 | Appointment of Mr David Mark Inglesfield as a director on 29 June 2018 (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 June 2018 | Resolutions
|
25 June 2018 | Appointment of Mr Jonathan David Freeman as a director on 18 June 2018 (2 pages) |
25 June 2018 | Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars London EC2N 2HE on 25 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Marianne Carol Horton as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages) |
13 April 2018 | Appointment of Mr David Glyn Trefor Hudd as a director on 26 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Graydon Charles Butler as a director on 5 April 2018 (2 pages) |
19 February 2018 | Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 (1 page) |
4 January 2018 | Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 (1 page) |
19 December 2017 | Registration of charge 012653760004, created on 11 December 2017 (56 pages) |
19 December 2017 | Satisfaction of charge 012653760003 in full (1 page) |
16 November 2017 | Satisfaction of charge 012653760002 in full (4 pages) |
16 November 2017 | Satisfaction of charge 012653760002 in full (4 pages) |
16 November 2017 | Satisfaction of charge 012653760001 in full (4 pages) |
16 November 2017 | Satisfaction of charge 012653760001 in full (4 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
8 November 2017 | Registration of charge 012653760003, created on 7 November 2017 (43 pages) |
8 November 2017 | Registration of charge 012653760003, created on 7 November 2017 (43 pages) |
12 October 2017 | Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages) |
12 October 2017 | Appointment of Mr Gary Spencer Wilder as a director on 15 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Gary Spencer Wilder as a director on 15 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages) |
12 October 2017 | Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Hugo Anthony Evans as a director on 24 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Hugo Anthony Evans as a director on 24 August 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 July 2017 | Memorandum and Articles of Association (7 pages) |
14 July 2017 | Memorandum and Articles of Association (7 pages) |
26 June 2017 | Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
13 June 2017 | Registration of charge 012653760002, created on 8 June 2017 (69 pages) |
13 June 2017 | Registration of charge 012653760002, created on 8 June 2017 (69 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 May 2016 | Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page) |
11 March 2016 | Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages) |
11 March 2016 | Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages) |
25 January 2016 | Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
5 January 2016 | Appointment of Mr Kishore Gopaul as a director on 9 April 2014 (2 pages) |
5 January 2016 | Appointment of Mr Kenneth Reginald Dawson West as a director on 17 April 2014 (2 pages) |
5 January 2016 | Appointment of Mr Kenneth Reginald Dawson West as a director on 17 April 2014 (2 pages) |
5 January 2016 | Appointment of Mr Kishore Gopaul as a director on 9 April 2014 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 July 2015 | Appointment of Mr Adam Suggett as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Adam Suggett as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Adam Suggett as a director on 9 July 2015 (2 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
30 June 2015 | Registration of charge 012653760001, created on 25 June 2015 (24 pages) |
30 June 2015 | Registration of charge 012653760001, created on 25 June 2015 (24 pages) |
14 May 2015 | Termination of appointment of Mark Wooldridge as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Mark Wooldridge as a director on 14 May 2015 (1 page) |
28 April 2015 | Termination of appointment of Peter Charles Mullins as a director on 15 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Peter Charles Mullins as a director on 15 April 2015 (1 page) |
11 March 2015 | Termination of appointment of John Taylor as a director on 31 January 2015 (1 page) |
11 March 2015 | Termination of appointment of John Taylor as a director on 31 January 2015 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 September 2014 | Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 March 2014 | Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages) |
22 January 2014 | Register inspection address has been changed (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Register inspection address has been changed (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
22 January 2014 | Register(s) moved to registered inspection location (1 page) |
22 January 2014 | Register(s) moved to registered inspection location (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 October 2013 | Appointment of Mr Alan John Morton as a director (2 pages) |
8 October 2013 | Appointment of Mr Alan John Morton as a director (2 pages) |
2 October 2013 | Appointment of Mr Peter Mullins as a director (2 pages) |
2 October 2013 | Appointment of Mr Peter Mullins as a director (2 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page) |
22 October 2012 | Appointment of Mr Mark Wooldridge as a director (2 pages) |
22 October 2012 | Appointment of Mr Mark Wooldridge as a director (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
24 April 2012 | Appointment of Mr Simon Gilbert Ray as a director (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
24 April 2012 | Termination of appointment of Alexander Bryson as a director (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
24 April 2012 | Termination of appointment of Alexander Bryson as a director (1 page) |
24 April 2012 | Appointment of Mr Simon Gilbert Ray as a director (2 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of Mr John Taylor as a director (2 pages) |
18 January 2012 | Appointment of Mr John Taylor as a director (2 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Appointment of Mr Alexander Bryson as a director (2 pages) |
13 January 2012 | Appointment of Mr Alexander Bryson as a director (2 pages) |
15 September 2011 | Appointment of Mrs Susan Jane Roughley as a director (2 pages) |
15 September 2011 | Appointment of Mrs Susan Jane Roughley as a director (2 pages) |
9 June 2011 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 9 June 2011 (2 pages) |
2 June 2011 | Company name changed mathews, smith (financial consultants) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed mathews, smith (financial consultants) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Change of name notice (2 pages) |
16 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
16 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
21 April 2011 | Appointment of Mrs Marianne Carol Horton as a secretary (1 page) |
21 April 2011 | Appointment of Mrs Marianne Carol Horton as a secretary (1 page) |
30 March 2011 | Appointment of Mr Roderick Gentry as a director (2 pages) |
30 March 2011 | Appointment of Mr Geoffery Dearing as a director (2 pages) |
30 March 2011 | Termination of appointment of Deborah Holbrook as a director (1 page) |
30 March 2011 | Termination of appointment of Dominic Mathews as a director (1 page) |
30 March 2011 | Termination of appointment of Dominic Mathews as a director (1 page) |
30 March 2011 | Appointment of Mr Roderick Gentry as a director (2 pages) |
30 March 2011 | Termination of appointment of Thomasina Mathews as a secretary (1 page) |
30 March 2011 | Termination of appointment of Thomasina Mathews as a secretary (1 page) |
30 March 2011 | Termination of appointment of Thomasina Mathews as a director (1 page) |
30 March 2011 | Termination of appointment of Deborah Holbrook as a director (1 page) |
30 March 2011 | Appointment of Mr Geoffery Dearing as a director (2 pages) |
30 March 2011 | Termination of appointment of Thomasina Mathews as a director (1 page) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
8 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 30 June 2008 (15 pages) |
15 September 2008 | Full accounts made up to 30 June 2008 (15 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (17 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (17 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (5 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (5 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
1 October 2004 | Full accounts made up to 30 June 2004 (17 pages) |
1 October 2004 | Full accounts made up to 30 June 2004 (17 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members
|
28 January 2004 | Return made up to 20/12/03; full list of members
|
4 November 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
4 November 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
23 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
27 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
21 September 1999 | £ ic 24000/8000 30/06/99 £ sr 16000@1=16000 (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
21 September 1999 | £ ic 24000/8000 30/06/99 £ sr 16000@1=16000 (1 page) |
14 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
16 December 1997 | Return made up to 20/12/97; full list of members
|
16 December 1997 | Return made up to 20/12/97; full list of members
|
23 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
23 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
7 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
5 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
7 September 1995 | Ad 23/08/95--------- £ si 16000@1=16000 £ ic 8000/24000 (2 pages) |
7 September 1995 | Nc inc already adjusted 07/08/95 (1 page) |
7 September 1995 | Ad 23/08/95--------- £ si 16000@1=16000 £ ic 8000/24000 (2 pages) |
7 September 1995 | Nc inc already adjusted 07/08/95 (1 page) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 June 1976 | Incorporation (13 pages) |
25 June 1976 | Incorporation (13 pages) |