London
W2 2ET
Secretary Name | Miss Ohbi Kirin |
---|---|
Status | Current |
Appointed | 28 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Miss Kirin Ohbi |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Coo & General Counsel |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Marco Eberhard Pabst |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Daniel Attilio Pasini |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Jonathan James Sokhanvari |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Chief Ioperating Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3NR |
Secretary Name | William Habberfield |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 9 Malwood Road London SW12 8EN |
Director Name | Mr David Hodgson Canfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(1 day after company formation) |
Appointment Duration | 13 years (resigned 18 October 2022) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mrs Nathalie Muriel Madeleine Dauriac-Stoebe |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2015) |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Miss Kathrine Elise McNaughton |
---|---|
Status | Resigned |
Appointed | 11 February 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Derek Zissman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Website | www.signiawealth.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72986060 |
Telephone region | London |
Registered Address | 1 Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,532,218 |
Gross Profit | £2,773,614 |
Net Worth | £1,599,531 |
Cash | £522,521 |
Current Liabilities | £1,882,681 |
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 | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
21 May 2012 | Delivered on: 30 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 22985887 with the bank. Outstanding |
---|---|
23 July 2010 | Delivered on: 5 August 2010 Persons entitled: Redevco UK 2 Bv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the interest bearing deposit account in the name of the landlord see image for full details. Outstanding |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Grecco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
23 February 2023 | Appointment of Mr Marco Eberhard Pabst as a director on 22 February 2023 (2 pages) |
22 February 2023 | Appointment of Mr Daniel Attilio Pasini as a director on 22 February 2023 (2 pages) |
16 January 2023 | Termination of appointment of Paul John Lester as a director on 1 January 2023 (1 page) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
31 October 2022 | Registered office address changed from C/O Signia Wealth Limited 1 Connaught Place London W2 2ET to 1 Connaught Place London W2 2ET on 31 October 2022 (1 page) |
20 October 2022 | Termination of appointment of David Hodgson Canfield as a director on 18 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
14 October 2022 | Company name changed signia wealth LIMITED\certificate issued on 14/10/22
|
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
27 September 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
7 March 2022 | Appointment of Miss Kirin Ohbi as a director on 22 February 2022 (2 pages) |
2 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
23 November 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
20 September 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
12 March 2020 | All of the property or undertaking has been released from charge 3 (1 page) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
2 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
18 June 2019 | Termination of appointment of Derek Zissman as a director on 15 June 2019 (1 page) |
6 February 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
19 November 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
12 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
12 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
26 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
8 June 2017 | Appointment of Mr Paul John Lester as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Paul John Lester as a director on 8 June 2017 (2 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
8 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
12 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 October 2015 | Appointment of Mr Carnegie Edward Smyth as a director on 28 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr Carnegie Edward Smyth as a director on 28 September 2015 (2 pages) |
26 October 2015 | Appointment of Miss Ohbi Kirin as a secretary on 28 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Appointment of Miss Ohbi Kirin as a secretary on 28 September 2015 (2 pages) |
25 August 2015 | Appointment of Mr Derek Zissman as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Derek Zissman as a director on 24 August 2015 (2 pages) |
23 July 2015 | Consolidation of shares on 30 June 2015 (8 pages) |
23 July 2015 | Consolidation of shares on 30 June 2015 (8 pages) |
14 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
19 February 2015 | Termination of appointment of Nathalie Muriel Madeleine Dauriac-Stoebe as a director on 21 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Nathalie Muriel Madeleine Dauriac-Stoebe as a director on 21 January 2015 (1 page) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 August 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
8 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (36 pages) |
18 April 2013 | Memorandum and Articles of Association (36 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Termination of appointment of Kathrine Mcnaughton as a secretary (1 page) |
8 November 2012 | Termination of appointment of Kathrine Mcnaughton as a secretary (1 page) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 15 October 2011 with a full list of shareholders
|
15 June 2012 | Annual return made up to 15 October 2011 with a full list of shareholders
|
6 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 May 2012 | Memorandum and Articles of Association (34 pages) |
16 May 2012 | Memorandum and Articles of Association (34 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
14 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders
|
14 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders
|
26 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Change of share class name or designation (2 pages) |
21 April 2011 | Change of share class name or designation (2 pages) |
21 April 2011 | Resolutions
|
9 December 2010 | Current accounting period extended from 30 April 2010 to 31 December 2010 (1 page) |
9 December 2010 | Current accounting period extended from 30 April 2010 to 31 December 2010 (1 page) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Registered office address changed from 14 Cornhill London EC3V 3NR England on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 14 Cornhill London EC3V 3NR England on 10 August 2010 (1 page) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
9 July 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
22 February 2010 | Change of share class name or designation (3 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Change of share class name or designation (3 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
12 February 2010 | Termination of appointment of William Habberfield as a secretary (1 page) |
12 February 2010 | Termination of appointment of William Habberfield as a secretary (1 page) |
11 February 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
11 February 2010 | Secretary's details changed for Miss Katherine Elise Mcnaughton on 11 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Miss Katherine Elise Mcnaughton on 11 February 2010 (1 page) |
11 February 2010 | Appointment of Miss Katherine Elise Mcnaughton as a secretary (1 page) |
11 February 2010 | Appointment of Miss Katherine Elise Mcnaughton as a secretary (1 page) |
11 February 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
19 January 2010 | Termination of appointment of Jonathan Sokhanvari as a director (1 page) |
19 January 2010 | Termination of appointment of Jonathan Sokhanvari as a director (1 page) |
29 October 2009 | Company name changed true wealth LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed true wealth LIMITED\certificate issued on 29/10/09
|
28 October 2009 | Appointment of Mrs Nathalie Dauriac as a director (2 pages) |
28 October 2009 | Appointment of Mrs Nathalie Dauriac as a director (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
16 October 2009 | Appointment of Mr David Hodgson Canfield as a director (2 pages) |
16 October 2009 | Appointment of Mr David Hodgson Canfield as a director (2 pages) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|