Company NameChase De Vere Independent Financial Advisers Limited
Company StatusActive
Company Number02090838
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(19 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Gavin Paul Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(22 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Secretary NameMr Iain James McKie
StatusCurrent
Appointed06 April 2018(31 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMiss Kathleen Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameJack Vernon Powell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleInsurance Adviser
Correspondence Address56 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr John Charles Tyndall Dalton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Azerley
Ripon
North Yorkshire
HG4 3JJ
Director NameDavid Michael Drayson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStudmore
Brenchley
Kent
TN12 7DS
Director NameMr John William Dyson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address64 Radnor Walk
London
SW3 4BN
Director NamePeter William Kenneth Moss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1996)
RoleInsurance Adviser
Correspondence AddressFlour Mill House
Witchampton
Wimborne
Dorset
BH21 5AG
Director NameMichael John Owen Fogarty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance Adviser
Correspondence AddressThe Gables
Brantham Court
Brantham
Suffolk
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleChartered Management Accountant
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 June 2003)
RoleFinancial Adviser
Correspondence Address21 Percival Road
London
SW14 7QE
Director NameThomas Gordon Anthony Holme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2004)
RoleFinancial Adviser
Correspondence AddressThe Old Rectory
Aldham
Colchester
CO6 3RR
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Adviser
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameMr Michael Antony Johns
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2006)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23 Oak Avenue
Shirley
Croydon
Surrey
CR0 8EN
Director NameStephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2005)
RoleFinancial Adviser
Correspondence Address2 Robertson Road
Kippandvie Manor
Dunblane
FK15 0NP
Scotland
Director NameShaun Stuart Phillips
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2005)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers 1 Church Walk
Owston Ferry
Doncaster
DN9 1AZ
Director NameMr Robert Craig Collom
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleManager & Independent Financia
Country of ResidenceEngland
Correspondence Address3 Scotts Close
Colden Common
Winchester
SO21 1US
Director NameSimon Mark Blanckley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2005)
RoleFinancial Advisor
Correspondence AddressNorth Farm Lodge
Tudhoe Village
Spennymoor
Durham
DL16 6LH
Director NameDavid Keith Baldwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2003)
RoleIndependent Financial Adviser
Correspondence Address4 Hillsdown Way
Great Sutton
Ellesmere Port
Cheshire
CH66 2HJ
Wales
Director NameClare Elizabeth Morrissy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2007)
RoleFinance Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Robert Trevor Best
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poppleton Road
Tingley
Wakefield
West Yorkshire
WF3 1UX
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed03 April 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2007)
RoleFinance Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Ian Richard Francis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(19 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elstop Avenue
Rugby
Warwickshire
CV23 0GQ
Director NameGraham Hooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(19 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2006)
RoleMarketing Director
Correspondence AddressPriory Cottage
Abbey Lane Hinton Charterhouse
Bath
BA2 7TD
Director NameMark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(20 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighridge
10 Bowmans Well
Cowbridge
South Glamorganshire
CF71 7AX
Wales
Director NameDietram Willibald Oppelt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2007(20 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressBurgwedeler Strasse 49b
Hannover
Lower Saxony 30657
Foreign
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameThorsten Geier
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Secretary NameThorsten Geier
NationalityGerman
StatusResigned
Appointed21 May 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Villa Jarman Road
Adlington
Macclesfield
Cheshire
SK11 0HJ
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director NameMr Martyn Nicholas Laverick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnybank
Hilperton Road
Trowbridge
Wiltshire
BA14 7JE
Secretary NamePeter Russell
NationalityBritish
StatusResigned
Appointed13 February 2009(22 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
East Tytherton
Chippenham
Wiltshire
SN15 4LT
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed23 September 2009(22 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Peter James Russell
StatusResigned
Appointed26 March 2010(23 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressKelvingrove Garelochhead
Helensburgh
Dunbartonshire
G84 0EL
Scotland

Contact

Websitechasedevere.co.uk
Telephone0141 2273300
Telephone regionGlasgow

Location

Registered Address60 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

14m at £1Chase De Vere Ifa Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£48,502,719
Net Worth£15,014,981
Cash£10,539,992
Current Liabilities£5,240,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

27 March 1997Delivered on: 11 April 1997
Satisfied on: 12 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 September 2023Full accounts made up to 31 December 2022 (51 pages)
21 August 2023Appointment of Mr Iain James Mckie as a director on 8 August 2023 (2 pages)
25 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (51 pages)
31 May 2022Director's details changed for Miss Kathleen Gallagher on 18 May 2022 (2 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 May 2022Appointment of Miss Kathleen Gallagher as a director on 3 May 2022 (2 pages)
7 July 2021Full accounts made up to 31 December 2020 (46 pages)
25 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (46 pages)
19 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (48 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (38 pages)
31 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
4 May 2018Termination of appointment of Peter James Russell as a secretary on 6 April 2018 (1 page)
4 May 2018Appointment of Mr Iain James Mckie as a secretary on 6 April 2018 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 17,000,000
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 17,000,000
(4 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2017Full accounts made up to 31 December 2016 (32 pages)
2 May 2017Full accounts made up to 31 December 2016 (32 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (32 pages)
5 July 2016Full accounts made up to 31 December 2015 (32 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 December 2015Solvency Statement dated 27/10/15 (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 5,000,000
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 5,000,000
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Solvency Statement dated 27/10/15 (1 page)
21 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 14,000,000
(4 pages)
21 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 14,000,000
(4 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 14,000,000
(4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 14,000,000
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (26 pages)
4 July 2014Full accounts made up to 31 December 2013 (26 pages)
12 August 2013Secretary's details changed for Mr Peter James Russell on 5 February 2013 (2 pages)
12 August 2013Secretary's details changed for Mr Peter James Russell on 5 February 2013 (2 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Secretary's details changed for Mr Peter James Russell on 5 February 2013 (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (24 pages)
28 June 2013Full accounts made up to 31 December 2012 (24 pages)
9 May 2013Company name changed awd chase de vere LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
9 May 2013Company name changed awd chase de vere LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 14,000,000.00
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 14,000,000.00
(4 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2012Director's details changed for Mr Stephen Kavanagh on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Stephen Kavanagh on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 31 December 2011 (24 pages)
27 June 2012Full accounts made up to 31 December 2011 (24 pages)
20 December 2011Statement of capital on 20 December 2011
  • GBP 5,000,000
(4 pages)
20 December 2011Statement of capital on 20 December 2011
  • GBP 5,000,000
(4 pages)
14 November 2011Solvency statement dated 28/10/11 (1 page)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 28/10/2011
(2 pages)
14 November 2011Solvency statement dated 28/10/11 (1 page)
14 November 2011Statement by directors (1 page)
14 November 2011Statement by directors (1 page)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 28/10/2011
(2 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Termination of appointment of Martyn Laverick as a director (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Termination of appointment of Martyn Laverick as a director (1 page)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed awd chase de vere wealth management LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
2 July 2010Company name changed awd chase de vere wealth management LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
29 June 2010Registered office address changed from 10 Paternoster Square London EC4M 7DY on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 10 Paternoster Square London EC4M 7DY on 29 June 2010 (1 page)
25 May 2010Resignation of an auditor (2 pages)
25 May 2010Resignation of an auditor (2 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
22 April 2010Appointment of Mr Peter James Russell as a secretary (1 page)
22 April 2010Termination of appointment of Robert Organ as a secretary (1 page)
22 April 2010Appointment of Mr Peter James Russell as a secretary (1 page)
22 April 2010Termination of appointment of Robert Organ as a secretary (1 page)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
23 November 2009Appointment of Mr Gavin Paul Chapman as a director (2 pages)
23 November 2009Appointment of Mr Gavin Paul Chapman as a director (2 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2009Appointment terminated secretary peter russell (1 page)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Appointment terminated secretary peter russell (1 page)
2 October 2009Secretary appointed robert charles william organ (2 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 July 2009Location of register of members (1 page)
8 April 2009Full accounts made up to 31 December 2008 (15 pages)
8 April 2009Full accounts made up to 31 December 2008 (15 pages)
23 March 2009Appointment terminated director michael kirsch (1 page)
23 March 2009Appointment terminated director michael kirsch (1 page)
2 March 2009Secretary appointed peter james russell (2 pages)
2 March 2009Secretary appointed peter james russell (2 pages)
20 February 2009Appointment terminated director thorsten geier (1 page)
20 February 2009Appointment terminated director thorsten geier (1 page)
20 February 2009Appointment terminated secretary thorsten geier (1 page)
20 February 2009Appointment terminated secretary thorsten geier (1 page)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 December 2008Ad 17/11/08\gbp si 11000000@1=11000000\gbp ic 12087500/23087500\ (2 pages)
27 December 2008Nc inc already adjusted 17/11/08 (1 page)
27 December 2008Ad 17/11/08\gbp si 11000000@1=11000000\gbp ic 12087500/23087500\ (2 pages)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 December 2008Nc inc already adjusted 17/11/08 (1 page)
7 August 2008Ad 01/08/08\gbp si 1500000@1=1500000\gbp ic 10587500/12087500\ (2 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2008Ad 01/08/08\gbp si 1500000@1=1500000\gbp ic 10587500/12087500\ (2 pages)
17 July 2008Return made up to 17/07/08; full list of members (5 pages)
17 July 2008Return made up to 17/07/08; full list of members (5 pages)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
28 March 2008Director appointed martyn nicholas laverick (2 pages)
28 March 2008Director appointed martyn nicholas laverick (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
7 November 2007Ad 31/10/07--------- £ si 4000000@1=4000000 £ ic 6587500/10587500 (2 pages)
7 November 2007Ad 31/10/07--------- £ si 4000000@1=4000000 £ ic 6587500/10587500 (2 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
14 August 2007Return made up to 17/07/07; full list of members (3 pages)
14 August 2007Return made up to 17/07/07; full list of members (3 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 December 2006 (16 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 December 2006Ad 29/09/06--------- £ si 6300000@1=6300000 £ ic 287500/6587500 (2 pages)
12 December 2006Ad 29/09/06--------- £ si 6300000@1=6300000 £ ic 287500/6587500 (2 pages)
14 September 2006Return made up to 17/07/06; full list of members (3 pages)
14 September 2006Return made up to 17/07/06; full list of members (3 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
3 July 2006Company name changed awd wealth management LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed awd wealth management LIMITED\certificate issued on 03/07/06 (2 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page)
23 March 2005Director resigned (2 pages)
23 March 2005Director resigned (2 pages)
23 March 2005Director resigned (2 pages)
23 March 2005Director resigned (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 wilton road london SW1V 1LL (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 wilton road london SW1V 1LL (1 page)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 September 2004Company name changed thomson's wealth management limi ted\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed thomson's wealth management limi ted\certificate issued on 28/09/04 (2 pages)
13 August 2004Return made up to 17/07/04; full list of members (10 pages)
13 August 2004Return made up to 17/07/04; full list of members (10 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
18 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
26 March 2003Ad 31/12/02--------- £ si 212500@1=212500 £ ic 75000/287500 (2 pages)
26 March 2003Ad 31/12/02--------- £ si 212500@1=212500 £ ic 75000/287500 (2 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2002Full accounts made up to 30 September 2001 (14 pages)
27 July 2002Full accounts made up to 30 September 2001 (14 pages)
19 December 2001Company name changed thomson's financial planning con sultants LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed thomson's financial planning con sultants LIMITED\certificate issued on 19/12/01 (2 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 30 September 2000 (15 pages)
28 January 2001Full accounts made up to 30 September 2000 (15 pages)
18 July 2000Return made up to 17/07/00; full list of members (7 pages)
18 July 2000Return made up to 17/07/00; full list of members (7 pages)
10 February 2000Full accounts made up to 30 September 1999 (15 pages)
10 February 2000Full accounts made up to 30 September 1999 (15 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 1999Full accounts made up to 30 September 1998 (14 pages)
23 May 1999Full accounts made up to 30 September 1998 (14 pages)
13 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 1998Full accounts made up to 30 September 1997 (14 pages)
27 March 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
22 July 1997Return made up to 17/07/97; full list of members (8 pages)
22 July 1997Return made up to 17/07/97; full list of members (8 pages)
1 July 1997Full accounts made up to 30 September 1996 (14 pages)
1 July 1997Full accounts made up to 30 September 1996 (14 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 April 1997Declaration of assistance for shares acquisition (5 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 April 1997Declaration of assistance for shares acquisition (5 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 July 1996Return made up to 17/07/96; full list of members (9 pages)
15 July 1996Return made up to 17/07/96; full list of members (9 pages)
8 February 1996Full accounts made up to 30 September 1995 (14 pages)
8 February 1996Full accounts made up to 30 September 1995 (14 pages)
3 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 July 1994Return made up to 17/07/94; full list of members (7 pages)
22 July 1994Return made up to 17/07/94; full list of members (7 pages)
24 May 1994Full accounts made up to 31 December 1993 (13 pages)
24 May 1994Full accounts made up to 31 December 1993 (13 pages)
16 July 1993Full accounts made up to 31 December 1992 (12 pages)
16 July 1993Full accounts made up to 31 December 1992 (12 pages)
6 August 1992Full accounts made up to 31 December 1991 (11 pages)
6 August 1992Full accounts made up to 31 December 1991 (11 pages)
26 November 1991Full accounts made up to 31 December 1990 (12 pages)
26 November 1991Full accounts made up to 31 December 1990 (12 pages)
5 July 1988Wd 23/05/88 ad 28/04/88--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
5 July 1988Wd 23/05/88 ad 28/04/88--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1987Company name changed riverwing LIMITED\certificate issued on 22/09/87 (3 pages)
21 September 1987Company name changed riverwing LIMITED\certificate issued on 22/09/87 (3 pages)
19 January 1987Incorporation (13 pages)
19 January 1987Certificate of Incorporation (1 page)
19 January 1987Certificate of Incorporation (1 page)