Company NameDe Giorgio Wealth Management Limited
DirectorAaron Gabriel Paul De Giorgio
Company StatusActive - Proposal to Strike off
Company Number08453217
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Previous NameDe Giorgio Wealth Maangement Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBaron Aaron Gabriel Paul De Giorgio
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMaltese
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address116 Brompton Road
Knightsbridge
London
SW3 1JJ
Director NameMs Barones Rosanne De Giorgio
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ

Contact

Websitedegiorgiowealth.com
Telephone020 74951771
Telephone regionLondon

Location

Registered Address11 Hamilton Place Mayfair
London
W1J 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £0.01Baron Aaron De Giorgio
60.00%
Ordinary
40 at £0.01Baroness Rosanne De Giorgio
40.00%
Ordinary

Financials

Year2014
Net Worth-£241,107
Current Liabilities£30,607

Accounts

Latest Accounts29 March 2019 (5 years, 1 month ago)
Next Accounts Due25 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return20 March 2021 (3 years, 1 month ago)
Next Return Due3 April 2022 (overdue)

Filing History

3 April 2020Change of details for Baroness Rosanne De Giorgio as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Change of details for Baron Aaron Gabriel Paul De Giorgio as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 1 April 2020 (2 pages)
2 April 2020Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 1 April 2020 (2 pages)
2 April 2020Change of details for Baroness Rosanne De Giorgio as a person with significant control on 1 April 2020 (2 pages)
2 April 2020Change of details for Baron Aaron Gabriel Paul De Giorgio as a person with significant control on 1 April 2020 (2 pages)
2 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 29 March 2019 (11 pages)
20 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
25 March 2019Total exemption full accounts made up to 29 March 2018 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
25 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
7 December 2018Change of details for Baroness Rosanne De Giorgio as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Change of details for Baron Aaron Gabriel Paul De Giorgio as a person with significant control on 7 December 2018 (2 pages)
29 November 2018Change of details for Baron Aaron Gabriel Paul De Giorgio as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Change of details for Baroness Rosanne De Giorgio as a person with significant control on 29 November 2018 (2 pages)
19 November 2018Cessation of Barones Rosanne De Giorgio as a person with significant control on 6 April 2016 (1 page)
18 May 2018Total exemption full accounts made up to 29 March 2017 (13 pages)
5 April 2018Notification of Rosanne De Giorgio as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Notification of Aaron Gabriel Paul De Giorgio as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 December 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
11 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
11 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
11 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 8 April 2015 (2 pages)
9 April 2015Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 8 April 2015 (2 pages)
9 April 2015Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
15 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 October 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 1 October 2013 (1 page)
3 May 2013Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 30 April 2013 (2 pages)
3 May 2013Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 30 April 2013 (2 pages)
3 May 2013Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 30 April 2013 (2 pages)
3 May 2013Director's details changed for Baron Aaron Gabriel Paul De Giorgio on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Baron Aaron Gabriel Paul De Giorgio on 29 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Baron Aaron Gabriel Paul De Giorgio on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Baron Aaron Gabriel Paul De Giorgio on 28 April 2013 (3 pages)
29 April 2013Director's details changed for Mr Baron Aaron Gabriel Gabriel on 29 April 2013 (3 pages)
29 April 2013Director's details changed for Mr Baron Aaron Gabriel Paul De Giorgio on 28 April 2013 (3 pages)
29 April 2013Termination of appointment of Barones De Giorgio as a director (1 page)
29 April 2013Termination of appointment of Barones De Giorgio as a director (1 page)
29 April 2013Director's details changed for Mr Baron Aaron Gabriel Gabriel on 29 April 2013 (3 pages)
2 April 2013Company name changed de giorgio wealth maangement LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed de giorgio wealth maangement LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)