Company NameGermain Wealth Management Limited
DirectorStephen Anthony Germain
Company StatusActive
Company Number06701122
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Anthony Germain
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Stephen Anthony Germain
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Devon Road
Cheam
Surrey
SM2 7PD
Secretary NameMrs Michelle Marie Germain
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Devon Road
Cheam
Surrey
SM2 7PD
Director NameMrs Michelle Marie Germain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year after company formation)
Appointment Duration14 years (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Devon Road
Cheam
Surrey
SM2 7PD

Contact

Websitegermainfinancial.co.uk
Telephone020 87700647
Telephone regionLondon

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Anthony Germain
50.00%
Ordinary
50 at £1Mrs Michelle Marie Germain
50.00%
Ordinary

Financials

Year2014
Net Worth-£199,626
Cash£10,254
Current Liabilities£77,549

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
19 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
19 October 2023Termination of appointment of Michelle Marie Germain as a secretary on 2 October 2023 (1 page)
17 October 2023Cessation of Michelle Germain Wealth Ltd as a person with significant control on 2 October 2023 (1 page)
17 October 2023Change of details for Mr Stephen Anthony Germain as a person with significant control on 13 October 2023 (2 pages)
17 October 2023Notification of Michelle Germain Wealth Ltd as a person with significant control on 29 September 2023 (2 pages)
17 October 2023Change of details for Mr Stephen Anthony Germain as a person with significant control on 13 October 2023 (2 pages)
13 October 2023Cessation of Michelle Marie Germain as a person with significant control on 29 September 2023 (1 page)
13 October 2023Termination of appointment of Michelle Marie Germain as a director on 2 October 2023 (1 page)
25 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 June 2021Cessation of Stephen Anthony Germain as a person with significant control on 15 June 2021 (1 page)
27 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 June 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
30 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
29 September 2017Notification of Stephen Anthony Germain as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Notification of Michelle Marie Germain as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Stephen Anthony Germain as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Notification of Michelle Marie Germain as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 April 2016Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD United Kingdom to 19 Montpelier Avenue Bexley Kent DA5 3AP on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD United Kingdom to 19 Montpelier Avenue Bexley Kent DA5 3AP on 11 April 2016 (1 page)
8 April 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to 40 Devon Road Cheam Surrey SM2 7PD on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to 40 Devon Road Cheam Surrey SM2 7PD on 8 April 2016 (1 page)
25 February 2016Termination of appointment of Stephen Anthony Germain as a director on 10 September 2009 (2 pages)
25 February 2016Termination of appointment of Stephen Anthony Germain as a director on 10 September 2009 (2 pages)
25 February 2016Termination of appointment of Michelle Marie Germain as a director on 18 September 2009 (2 pages)
25 February 2016Termination of appointment of Michelle Marie Germain as a director on 18 September 2009 (2 pages)
22 February 2016Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD to 19 Montpelier Avenue Bexley Kent DA5 3AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD to 19 Montpelier Avenue Bexley Kent DA5 3AP on 22 February 2016 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 July 2015Registered office address changed from 14 Upper Mulgrave Road Cheam Surrey SM2 7AZ to 40 Devon Road Cheam Surrey SM2 7PD on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 14 Upper Mulgrave Road Cheam Surrey SM2 7AZ to 40 Devon Road Cheam Surrey SM2 7PD on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 14 Upper Mulgrave Road Cheam Surrey SM2 7AZ to 40 Devon Road Cheam Surrey SM2 7PD on 9 July 2015 (2 pages)
18 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
18 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 September 2012Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 24 September 2012 (1 page)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 24 September 2012 (1 page)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
4 September 2012Amended accounts made up to 30 September 2011 (7 pages)
4 September 2012Amended accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Amended accounts made up to 30 September 2010 (7 pages)
12 October 2011Amended accounts made up to 30 September 2010 (7 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 March 2010Registered office address changed from West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 1 March 2010 (1 page)
7 October 2009Director's details changed for Mr Stephen Anthony Germain on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Anthony Germain on 1 October 2009 (2 pages)
7 October 2009Appointment of Mrs Michelle Marie Germain as a director (2 pages)
7 October 2009Director's details changed for Mrs Michelle Marie Germain on 2 October 2009 (2 pages)
7 October 2009Appointment of Mr Stephen Anthony Germain as a director (2 pages)
7 October 2009Appointment of Mr Stephen Anthony Germain as a director (2 pages)
7 October 2009Director's details changed for Mrs Michelle Marie Germain on 2 October 2009 (2 pages)
7 October 2009Appointment of Mrs Michelle Marie Germain as a director (2 pages)
7 October 2009Director's details changed for Mrs Michelle Marie Germain on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Anthony Germain on 1 October 2009 (2 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)