Company NameWomble Bond Dickinson Wealth Limited
DirectorsDavid John Dale and Leslie Hamilton
Company StatusActive
Company Number08375875
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Previous NameBond Dickinson Wealth Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameDavid John Dale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameLeslie Hamilton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed11 April 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Simon Robert Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJohn Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameKevin Gray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2020)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAndrew Paul Weaver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.bonddickinson.com/sectors/private-wealth/investments-and-pensions
Email address[email protected]
Telephone0845 4158445
Telephone regionUnknown

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.6m at £1Bond Dickinson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,148,786
Net Worth£1,852,939
Cash£396,624
Current Liabilities£191,672

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 October 2020Full accounts made up to 30 April 2020 (24 pages)
20 October 2020Termination of appointment of Kevin Gray as a director on 24 June 2020 (1 page)
12 June 2020Appointment of Leslie Hamilton as a director on 6 May 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 30 April 2019 (22 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 30 April 2018 (22 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
22 January 2018Change of details for Bond Dickinson Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
1 November 2017Change of name notice (2 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
1 November 2017Change of name notice (2 pages)
27 October 2017Full accounts made up to 30 April 2017 (20 pages)
27 October 2017Full accounts made up to 30 April 2017 (20 pages)
12 April 2017Termination of appointment of Andrew Paul Weaver as a director on 9 April 2017 (1 page)
12 April 2017Termination of appointment of Andrew Paul Weaver as a director on 9 April 2017 (1 page)
7 April 2017Statement by Directors (1 page)
7 April 2017Solvency Statement dated 06/04/17 (1 page)
7 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2017Solvency Statement dated 06/04/17 (1 page)
7 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2017Statement by Directors (1 page)
7 April 2017Statement of capital on 7 April 2017
  • GBP 750,000
(3 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 750,000
(3 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 August 2016Full accounts made up to 30 April 2016 (21 pages)
24 August 2016Full accounts made up to 30 April 2016 (21 pages)
14 July 2016Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,600,000
(8 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,600,000
(8 pages)
10 August 2015Full accounts made up to 30 April 2015 (19 pages)
10 August 2015Full accounts made up to 30 April 2015 (19 pages)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
16 April 2015Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page)
16 April 2015Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,600,000
(9 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,600,000
(9 pages)
24 October 2014Full accounts made up to 30 April 2014 (19 pages)
24 October 2014Full accounts made up to 30 April 2014 (19 pages)
13 August 2014Appointment of Andrew Paul Weaver as a director on 13 January 2014 (2 pages)
13 August 2014Appointment of Andrew Paul Weaver as a director on 13 January 2014 (2 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600,000
(8 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600,000
(8 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 750,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 750,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,600,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,600,000
(3 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 April 2013Appointment of Prima Secretary Limited as a secretary (2 pages)
12 April 2013Appointment of Simon Robert Harper as a director (2 pages)
12 April 2013Appointment of Prima Secretary Limited as a secretary (2 pages)
12 April 2013Appointment of John Philip Birkett Marshall as a director (2 pages)
12 April 2013Appointment of Kevin Gray as a director (2 pages)
12 April 2013Appointment of David John Dale as a director (2 pages)
12 April 2013Appointment of Kevin Gray as a director (2 pages)
12 April 2013Appointment of Simon Robert Harper as a director (2 pages)
12 April 2013Appointment of John Philip Birkett Marshall as a director (2 pages)
12 April 2013Appointment of David John Dale as a director (2 pages)
11 April 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
11 April 2013Termination of appointment of Sean Nicolson as a director (1 page)
11 April 2013Termination of appointment of Sean Nicolson as a director (1 page)
11 April 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)