Company NameRNP Wealth Management Ltd
DirectorRavir Narayan Persad
Company StatusActive
Company Number08666212
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Director

Director NameMr Ravir Narayan Persad
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gorrie Whitson 18 Hand Court
Bloomsbury
London
WC1V 6JF

Contact

Websiternpwealth.co.uk
Telephone020 76382400
Telephone regionLondon

Location

Registered AddressC/O Gorrie Whitson Ltd., 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Ravir Narayan Persad
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£14,018
Current Liabilities£16,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

2 November 2015Delivered on: 2 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
7 February 2023Current accounting period extended from 27 February 2023 to 31 March 2023 (1 page)
24 November 2022Micro company accounts made up to 27 February 2022 (5 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 27 February 2021 (5 pages)
26 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 27 February 2020 (5 pages)
28 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 27 February 2019 (5 pages)
1 October 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 27 February 2018 (9 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 27 February 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 27 February 2017 (8 pages)
18 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Ltd., 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Ltd., 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 18 October 2017 (1 page)
2 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 27 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 27 February 2016 (6 pages)
26 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 November 2015Registration of charge 086662120001, created on 2 November 2015 (18 pages)
2 November 2015Registration of charge 086662120001, created on 2 November 2015 (18 pages)
19 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 27 February 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 27 February 2015 (6 pages)
1 May 2015Previous accounting period extended from 31 August 2014 to 27 February 2015 (1 page)
1 May 2015Previous accounting period extended from 31 August 2014 to 27 February 2015 (1 page)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 100
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 100
(3 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(20 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(20 pages)