London
EC2N 2HG
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 20 April 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | Guernsey |
Correspondence Address | 10-11 Austin Friars 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(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 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(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Stuart Boyde Macwhirter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chivelston 78 Parkside Wimbledon London SW19 5LH |
Director Name | Mr George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Tile House The Street Plaistow West Sussex RH14 0PT |
Secretary Name | Lawrence David Francis Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Towns End Ideford Newton Abbot Devon TQ13 0BG |
Director Name | Mr Roderick Gentry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bibury Cottage 2 Heathfield Road Seaford East Sussex BN25 1TH |
Director Name | Mr Kishore Gopaul |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2017) |
Role | Non Executove Director |
Country of Residence | Switzerland |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Geoffrey Gordon Dearing |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Halfway Cottage Boughton Monchelsea Maidstone Kent ME17 4ND |
Secretary Name | Marianne Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2018) |
Role | Company Director |
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(2 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 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2017) |
Role | Officer |
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(4 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 Kenneth Reginald West |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(4 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 | 10 June 2015(6 years after company formation) |
Appointment Duration | 1 year, 7 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(6 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(8 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 | 22 August 2017(8 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 Gary Spencer Wilder |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2019) |
Role | Company 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(8 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(8 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(8 years, 10 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(8 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(9 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(9 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 David Mark Inglesfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(9 years after company formation) |
Appointment Duration | 4 months (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(9 years, 7 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 David Klein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(9 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2019) |
Role | Company 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 | 11 May 2020(10 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(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Leigh Philpott |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Jonathan Millam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(12 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 |
Website | europeanwealth.com |
---|---|
Telephone | 01242 898148 |
Telephone region | Cheltenham |
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 |
2 at £1 | European Wealth Management Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,738,306 |
Gross Profit | £3,118,990 |
Net Worth | £1,343,422 |
Cash | £18,388 |
Current Liabilities | £805,959 |
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 | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 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 |
24 January 2024 | Termination of appointment of Howard Ivan Garland as a director on 30 November 2023 (1 page) |
---|---|
20 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
30 August 2023 | Termination of appointment of Jonathan Millam as a director on 10 July 2023 (1 page) |
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
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 Investment Management Holdco Limited as a person with significant control on 20 December 2022 (2 pages) |
9 December 2022 | Auditor's resignation (1 page) |
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 | Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages) |
4 November 2022 | Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
4 November 2022 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
2 November 2022 | Appointment of Mrs Harriet Leonora Griffin as a director on 1 November 2022 (2 pages) |
25 October 2022 | Satisfaction of charge 069316640003 in full (1 page) |
10 October 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 September 2022 | Appointment of Mr Richard Patrick Avery-Wright as a director on 20 April 2022 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
17 September 2021 | Termination of appointment of Jonathan David Freeman as a director on 31 July 2021 (1 page) |
17 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
11 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) |
13 April 2021 | Termination of appointment of Leigh Philpott as a director on 13 April 2021 (1 page) |
24 February 2021 | Appointment of Mr David Frank Lawrence as a director on 1 January 2021 (2 pages) |
27 October 2020 | Appointment of Mr Leigh Philpott 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) |
12 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 December 2019
|
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 11 May 2020 (2 pages) |
5 February 2020 | Termination of appointment of Richard David Klein as a director on 3 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
16 July 2019 | Change of details for European Wealth Management Group Ltd as a person with significant control on 25 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Richard David Klein as a director on 4 June 2019 (2 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 April 2019 | Termination of appointment of Kenneth Reginald West as a director on 15 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Gary Spencer Wilder as a director on 15 April 2019 (1 page) |
7 February 2019 | Termination of appointment of David Glyn Trefor Hudd 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 Darryl Kaplan as a director on 7 February 2019 (1 page) |
21 January 2019 | Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Katherine Anne Phillpot as a secretary on 18 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) |
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) |
30 August 2018 | Register inspection address has been changed from Park House Ditton Aylesford Kent ME20 6SN England to 13 Austin Friars London EC2N 2HE (1 page) |
30 August 2018 | Register(s) moved to registered inspection location 13 Austin Friars London EC2N 2HE (1 page) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Mr David Mark Inglesfield as a director on 6 July 2018 (2 pages) |
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 (23 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) |
30 May 2018 | Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Marianne Horton as a secretary on 30 May 2018 (1 page) |
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 069316640003, created on 11 December 2017 (56 pages) |
19 December 2017 | Satisfaction of charge 069316640002 in full (1 page) |
8 November 2017 | Registration of charge 069316640002, created on 7 November 2017 (43 pages) |
8 November 2017 | Registration of charge 069316640002, created on 7 November 2017 (43 pages) |
2 November 2017 | Satisfaction of charge 069316640001 in full (4 pages) |
2 November 2017 | Satisfaction of charge 069316640001 in full (4 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) |
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) |
25 September 2017 | Director's details changed for Mrs Marianne Laing Hay on 18 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 | Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Hugo Anthony Evans as a director on 22 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Hugo Anthony Evans as a director on 22 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 July 2017 | Memorandum and Articles of Association (6 pages) |
14 July 2017 | Memorandum and Articles of Association (10 pages) |
14 July 2017 | Memorandum and Articles of Association (10 pages) |
14 July 2017 | Memorandum and Articles of Association (6 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 069316640001, created on 8 June 2017 (69 pages) |
13 June 2017 | Registration of charge 069316640001, created on 8 June 2017 (69 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) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 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) |
5 January 2016 | Appointment of Mr Kishore Gopaul as a director on 11 October 2010 (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 11 October 2010 (2 pages) |
5 January 2016 | Appointment of Mr Kenneth Reginald Dawson West as a director on 17 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) |
8 September 2015 | Appointment of Mr Nigel Lindsey Davies as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Nigel Lindsey Davies as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Nigel Lindsey Davies as a director on 1 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 July 2015 | Appointment of Mr Adam Suggett as a director on 10 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Adam Suggett as a director on 10 June 2015 (2 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (6 pages) |
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 | Annual return made up to 19 August 2014 with a full list of shareholders (6 pages) |
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 (13 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 March 2014 | Secretary's details changed for Marianne Horton on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Marianne Horton on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Marianne Horton on 1 January 2014 (1 page) |
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) |
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) |
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) |
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) |
13 September 2013 | Register(s) moved to registered inspection location (1 page) |
13 September 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Register(s) moved to registered inspection location (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 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) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Termination of appointment of George Robb as a director (1 page) |
24 April 2012 | Termination of appointment of George Robb as a director (1 page) |
19 January 2012 | Appointment of Mr Simon Gilbert Ray as a director (2 pages) |
19 January 2012 | Appointment of Mr Simon Gilbert Ray 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) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages) |
5 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages) |
28 April 2011 | Appointment of Marianne Horton as a secretary (3 pages) |
28 April 2011 | Appointment of Marianne Horton as a secretary (3 pages) |
27 April 2011 | Registered office address changed from C/O the Hay Group Berkeley House, Dix's Field Exeter EX1 1PZ on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from C/O the Hay Group Berkeley House, Dix's Field Exeter EX1 1PZ on 27 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Lawrence Hill as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Lawrence Hill as a secretary (2 pages) |
2 March 2011 | Full accounts made up to 30 November 2010 (11 pages) |
2 March 2011 | Full accounts made up to 30 November 2010 (11 pages) |
26 November 2010 | Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages) |
26 November 2010 | Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
20 September 2010 | Annual return made up to 19 August 2010 (10 pages) |
20 September 2010 | Annual return made up to 19 August 2010 (10 pages) |
18 June 2010 | Termination of appointment of Stuart Macwhirter as a director (2 pages) |
18 June 2010 | Termination of appointment of Stuart Macwhirter as a director (2 pages) |
27 May 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
27 May 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
7 January 2010 | Appointment of Mr Roderick Gentry as a director (4 pages) |
7 January 2010 | Appointment of Mr Roderick Gentry as a director (4 pages) |
5 December 2009 | Change of name notice (2 pages) |
5 December 2009 | Change of name notice (2 pages) |
5 December 2009 | Company name changed european investment management LTD\certificate issued on 05/12/09
|
5 December 2009 | Company name changed european investment management LTD\certificate issued on 05/12/09
|
30 November 2009 | Company name changed european wealth management LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Change of name notice (2 pages) |
30 November 2009 | Change of name notice (2 pages) |
30 November 2009 | Company name changed european wealth management LIMITED\certificate issued on 30/11/09
|
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
22 July 2009 | Appointment terminated director barbara kahan (1 page) |
22 July 2009 | Appointment terminated director barbara kahan (1 page) |
3 July 2009 | Secretary appointed lawrence david francis hill (2 pages) |
3 July 2009 | Secretary appointed lawrence david francis hill (2 pages) |
2 July 2009 | Director appointed george alan robb (5 pages) |
2 July 2009 | Director appointed stuart boyde macwhirter (3 pages) |
2 July 2009 | Director appointed stuart boyde macwhirter (3 pages) |
2 July 2009 | Director appointed george alan robb (5 pages) |
11 June 2009 | Incorporation (12 pages) |
11 June 2009 | Incorporation (12 pages) |