Company NameKw Investment Management Limited
Company StatusActive
Company Number06931664
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NamesEuropean Wealth Management Limited and European Investment Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Nigel Lindsey Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleOfficer
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Richard Patrick Avery-Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(12 years, 10 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceGuernsey
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMrs Harriet Leonora Griffin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 10-11 Austin Friars
London
EC2N 2HG
Director NamePaul Alan Hammick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Stuart Boyde Macwhirter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Director NameMr George Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Tile House The Street
Plaistow
West Sussex
RH14 0PT
Secretary NameLawrence David Francis Hill
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTowns End Ideford
Newton Abbot
Devon
TQ13 0BG
Director NameMr Roderick Gentry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBibury Cottage 2 Heathfield Road
Seaford
East Sussex
BN25 1TH
Director NameMr Kishore Gopaul
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed11 October 2010(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2017)
RoleNon Executove Director
Country of ResidenceSwitzerland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Geoffrey Gordon Dearing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHalfway Cottage
Boughton Monchelsea
Maidstone
Kent
ME17 4ND
Secretary NameMarianne Horton
NationalityBritish
StatusResigned
Appointed18 April 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Susan Jane Roughley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Simon Gilbert Ray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2017)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2017)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Kenneth Reginald West
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 April 2019)
RoleNon Executive Director
Country of ResidenceCyprus
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Adam Suggett
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Darryl Kaplan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Glyn Trefor Hudd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Graydon Charles Butler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2019)
RoleCOO
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NameMrs Katherine Anne Phillpot
StatusResigned
Appointed30 May 2018(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Jonathan David Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTregout Farm Crossway
Monmouth
Monmouthshire
NP25 5NS
Wales
Director NameMr David Mark Inglesfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Mark Inglesfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(9 years after company formation)
Appointment Duration4 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Richard David Klein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(9 years, 12 months after company formation)
Appointment Duration6 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 May 2023)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Leigh Philpott
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Jonathan Millam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG

Contact

Websiteeuropeanwealth.com
Telephone01242 898148
Telephone regionCheltenham

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1European Wealth Management Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,738,306
Gross Profit£3,118,990
Net Worth£1,343,422
Cash£18,388
Current Liabilities£805,959

Accounts

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

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

11 December 2017Delivered 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 2017Delivered 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 2017Delivered on: 13 June 2017
Persons entitled: Kpi (Nominees) Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2024Termination of appointment of Howard Ivan Garland as a director on 30 November 2023 (1 page)
20 September 2023Full accounts made up to 31 December 2022 (26 pages)
30 August 2023Termination of appointment of Jonathan Millam as a director on 10 July 2023 (1 page)
30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
4 April 2023Registered 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 2023Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page)
3 January 2023Notification of Kw Uk Investment Management Holdco Limited as a person with significant control on 20 December 2022 (2 pages)
9 December 2022Auditor's resignation (1 page)
4 November 2022Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages)
4 November 2022Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages)
4 November 2022Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page)
4 November 2022Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page)
2 November 2022Appointment of Mrs Harriet Leonora Griffin as a director on 1 November 2022 (2 pages)
25 October 2022Satisfaction of charge 069316640003 in full (1 page)
10 October 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (27 pages)
1 September 2022Appointment of Mr Richard Patrick Avery-Wright as a director on 20 April 2022 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (28 pages)
17 September 2021Termination of appointment of Jonathan David Freeman as a director on 31 July 2021 (1 page)
17 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 August 2021Appointment of Mr Jonathan Millam as a director on 2 August 2021 (2 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
13 April 2021Termination of appointment of Leigh Philpott as a director on 13 April 2021 (1 page)
24 February 2021Appointment of Mr David Frank Lawrence as a director on 1 January 2021 (2 pages)
27 October 2020Appointment of Mr Leigh Philpott as a director on 22 October 2020 (2 pages)
20 October 2020Appointment of Mr Howard Ivan Garland as a director on 20 October 2020 (2 pages)
12 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the back of the annual accounts on 31/12/2020.
(28 pages)
10 July 2020Termination of appointment of Graydon Charles Butler as a director on 8 December 2019 (1 page)
13 May 2020Appointment of Mr Richard Paul Bernstein as a director on 11 May 2020 (2 pages)
5 February 2020Termination of appointment of Richard David Klein as a director on 3 December 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
16 July 2019Change of details for European Wealth Management Group Ltd as a person with significant control on 25 June 2019 (2 pages)
5 June 2019Appointment of Mr Richard David Klein as a director on 4 June 2019 (2 pages)
24 April 2019Full accounts made up to 31 December 2018 (25 pages)
16 April 2019Termination of appointment of Kenneth Reginald West as a director on 15 April 2019 (1 page)
16 April 2019Termination of appointment of Gary Spencer Wilder as a director on 15 April 2019 (1 page)
7 February 2019Termination of appointment of David Glyn Trefor Hudd as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Jonathan Fraser Massing as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Darryl Kaplan as a director on 7 February 2019 (1 page)
21 January 2019Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019 (1 page)
21 January 2019Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019 (1 page)
14 January 2019Appointment of Mr Patrick Joseph Goulding as a director on 8 January 2019 (2 pages)
13 November 2018Termination of appointment of David Mark Inglesfield as a director on 8 November 2018 (1 page)
13 November 2018Termination of appointment of David Mark Inglesfield as a director on 8 November 2018 (1 page)
22 October 2018Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page)
30 August 2018Register 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 2018Register(s) moved to registered inspection location 13 Austin Friars London EC2N 2HE (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 July 2018Appointment of Mr David Mark Inglesfield as a director on 6 July 2018 (2 pages)
6 July 2018Appointment of Mr David Mark Inglesfield as a director on 29 June 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (23 pages)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
25 June 2018Appointment of Mr Jonathan David Freeman as a director on 18 June 2018 (2 pages)
25 June 2018Registered 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 2018Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Marianne Horton as a secretary on 30 May 2018 (1 page)
13 April 2018Appointment of Mr David Glyn Trefor Hudd as a director on 26 March 2018 (2 pages)
12 April 2018Appointment of Mr Graydon Charles Butler as a director on 5 April 2018 (2 pages)
19 February 2018Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 (1 page)
4 January 2018Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 (1 page)
19 December 2017Registration of charge 069316640003, created on 11 December 2017 (56 pages)
19 December 2017Satisfaction of charge 069316640002 in full (1 page)
8 November 2017Registration of charge 069316640002, created on 7 November 2017 (43 pages)
8 November 2017Registration of charge 069316640002, created on 7 November 2017 (43 pages)
2 November 2017Satisfaction of charge 069316640001 in full (4 pages)
2 November 2017Satisfaction of charge 069316640001 in full (4 pages)
12 October 2017Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages)
12 October 2017Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages)
12 October 2017Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages)
12 October 2017Appointment of Mr Gary Spencer Wilder as a director on 15 September 2017 (2 pages)
12 October 2017Appointment of Mr Gary Spencer Wilder as a director on 15 September 2017 (2 pages)
12 October 2017Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 22 August 2017 (2 pages)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 22 August 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 July 2017Memorandum and Articles of Association (6 pages)
14 July 2017Memorandum and Articles of Association (10 pages)
14 July 2017Memorandum and Articles of Association (10 pages)
14 July 2017Memorandum and Articles of Association (6 pages)
26 June 2017Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
13 June 2017Registration of charge 069316640001, created on 8 June 2017 (69 pages)
13 June 2017Registration of charge 069316640001, created on 8 June 2017 (69 pages)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
11 March 2016Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages)
11 March 2016Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages)
5 January 2016Appointment of Mr Kishore Gopaul as a director on 11 October 2010 (2 pages)
5 January 2016Appointment of Mr Kenneth Reginald Dawson West as a director on 17 April 2014 (2 pages)
5 January 2016Appointment of Mr Kishore Gopaul as a director on 11 October 2010 (2 pages)
5 January 2016Appointment of Mr Kenneth Reginald Dawson West as a director on 17 April 2014 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 September 2015Appointment of Mr Nigel Lindsey Davies as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Nigel Lindsey Davies as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Nigel Lindsey Davies as a director on 1 September 2015 (2 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
15 July 2015Appointment of Mr Adam Suggett as a director on 10 June 2015 (2 pages)
15 July 2015Appointment of Mr Adam Suggett as a director on 10 June 2015 (2 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (6 pages)
15 September 2014Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page)
15 September 2014Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (6 pages)
15 September 2014Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
14 March 2014Secretary's details changed for Marianne Horton on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Marianne Horton on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Marianne Horton on 1 January 2014 (1 page)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(8 pages)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(8 pages)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
10 December 2012Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Termination of appointment of George Robb as a director (1 page)
24 April 2012Termination of appointment of George Robb as a director (1 page)
19 January 2012Appointment of Mr Simon Gilbert Ray as a director (2 pages)
19 January 2012Appointment of Mr Simon Gilbert Ray as a director (2 pages)
15 September 2011Appointment of Mrs Susan Jane Roughley as a director (2 pages)
15 September 2011Appointment of Mrs Susan Jane Roughley as a director (2 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages)
5 May 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages)
28 April 2011Appointment of Marianne Horton as a secretary (3 pages)
28 April 2011Appointment of Marianne Horton as a secretary (3 pages)
27 April 2011Registered 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 2011Registered 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 2011Termination of appointment of Lawrence Hill as a secretary (2 pages)
26 April 2011Termination of appointment of Lawrence Hill as a secretary (2 pages)
2 March 2011Full accounts made up to 30 November 2010 (11 pages)
2 March 2011Full accounts made up to 30 November 2010 (11 pages)
26 November 2010Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages)
26 November 2010Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2
(4 pages)
20 September 2010Annual return made up to 19 August 2010 (10 pages)
20 September 2010Annual return made up to 19 August 2010 (10 pages)
18 June 2010Termination of appointment of Stuart Macwhirter as a director (2 pages)
18 June 2010Termination of appointment of Stuart Macwhirter as a director (2 pages)
27 May 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
27 May 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
7 January 2010Appointment of Mr Roderick Gentry as a director (4 pages)
7 January 2010Appointment of Mr Roderick Gentry as a director (4 pages)
5 December 2009Change of name notice (2 pages)
5 December 2009Change of name notice (2 pages)
5 December 2009Company name changed european investment management LTD\certificate issued on 05/12/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
5 December 2009Company name changed european investment management LTD\certificate issued on 05/12/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
30 November 2009Company name changed european wealth management LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
30 November 2009Change of name notice (2 pages)
30 November 2009Change of name notice (2 pages)
30 November 2009Company name changed european wealth management LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
22 July 2009Appointment terminated director barbara kahan (1 page)
22 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Secretary appointed lawrence david francis hill (2 pages)
3 July 2009Secretary appointed lawrence david francis hill (2 pages)
2 July 2009Director appointed george alan robb (5 pages)
2 July 2009Director appointed stuart boyde macwhirter (3 pages)
2 July 2009Director appointed stuart boyde macwhirter (3 pages)
2 July 2009Director appointed george alan robb (5 pages)
11 June 2009Incorporation (12 pages)
11 June 2009Incorporation (12 pages)