Company NameFloreat Wealth Management Limited
Company StatusActive
Company Number09019659
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)
Previous NameFloreat Wealth Management (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr Mutaz Otaibi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJordanian
StatusCurrent
Appointed01 September 2014(4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameFlorian Treu
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleTrustee-Financial Advisor
Country of ResidenceSwitzerland
Correspondence AddressLilly House, 13 Hanover Square
London
W1S 1HN

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Floreat Holding (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,919,297
Current Liabilities£1,236,656

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 July 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 July 2017Notification of Floreat Holding Limited as a person with significant control on 1 July 2016 (1 page)
3 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 July 2017Notification of Floreat Holding Limited as a person with significant control on 1 July 2016 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (14 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (14 pages)
8 August 2016Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
15 March 2016Director's details changed for Mr James Charles Wilcox on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Hussam Shafiq Al Otaibi on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Hussam Shafiq Al Otaibi on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr James Charles Wilcox on 15 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Mutaz Otaibi on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Mutaz Otaibi on 14 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Company name changed floreat wealth management (uk) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
29 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 June 2015Company name changed floreat wealth management (uk) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
1 June 2015Director's details changed for Mr James Charles Wilcox on 31 March 2015 (2 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Director's details changed for Mr Hussam Shafiq Al Otaibi on 31 March 2015 (2 pages)
1 June 2015Director's details changed for Mr Hussam Shafiq Al Otaibi on 31 March 2015 (2 pages)
1 June 2015Director's details changed for Mr James Charles Wilcox on 31 March 2015 (2 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
26 November 2014Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 (2 pages)
25 November 2014Appointment of Mr James Wilcox as a director on 1 September 2014 (2 pages)
25 November 2014Appointment of Mr James Wilcox as a director on 1 September 2014 (2 pages)
25 November 2014Termination of appointment of Florian Treu as a director on 1 September 2014 (1 page)
25 November 2014Termination of appointment of Florian Treu as a director on 1 September 2014 (1 page)
25 November 2014Appointment of Mr James Wilcox as a director on 1 September 2014 (2 pages)
25 November 2014Termination of appointment of Florian Treu as a director on 1 September 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(37 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(37 pages)