Company NameWealthkernel Limited
Company StatusActive
Company Number09686970
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Previous NameWealthkernal Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 66300Fund management activities

Directors

Director NameMr Thuvakaran Shanmugarajah
Date of BirthMay 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Yannick Marshall Brunner
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench,American
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Thomas Joseph Campbell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Ian Lansdell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceSouth Africa
Correspondence Address41 Luke Street
London
EC2A 4DP
Secretary NameMrs Samantha Karan
StatusCurrent
Appointed13 August 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address41 Luke Street Luke Street
London
EC2A 4DP
Director NameMr Brian James Schwieger
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed24 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (3 weeks, 1 day ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

10 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2020Memorandum and Articles of Association (61 pages)
4 September 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 18,745.687
(3 pages)
27 July 2020Confirmation statement made on 14 July 2020 with updates (12 pages)
22 July 2020Director's details changed for Mr Yannick Marshall Brunner on 1 April 2020 (2 pages)
12 March 2020Director's details changed for Mr Ian Lansdell on 9 October 2019 (2 pages)
11 March 2020Appointment of Mr Ian Lansdell as a director on 9 October 2019 (2 pages)
20 December 2019Registered office address changed from 124 Goswell Road 4th Floor the Lab London EC1V 7DP England to City Place House 55 Basinghall Street 6th Floor London EC2V 5DU on 20 December 2019 (1 page)
5 November 2019Cessation of Thuvakaran Shanmugarajah as a person with significant control on 3 October 2019 (1 page)
5 November 2019Notification of Etfs Capital Holdings Limited as a person with significant control on 3 October 2019 (2 pages)
1 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 18,591.492
(6 pages)
1 November 2019Change of share class name or designation (2 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
6 August 2019Director's details changed for Mr Thomas Joseph Campbell on 6 August 2019 (2 pages)
25 July 2019Second filing of a statement of capital following an allotment of shares on 14 March 2019
  • GBP 15,016.20
(9 pages)
24 July 2019Confirmation statement made on 14 July 2019 with updates (11 pages)
19 July 2019Director's details changed for Mr Yannick Marshall Brunner on 1 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Thuvakaran Shanmugarajah on 1 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Thomas Joseph Campbell on 1 July 2019 (2 pages)
17 July 2019Change of details for Thuvakaran Shanmugarajah as a person with significant control on 1 July 2019 (2 pages)
17 July 2019Registered office address changed from 124 Goswell Road 4th Floor London EC1V 7DP England to 124 Goswell Road 4th Floor the Lab London EC1V 7DP on 17 July 2019 (1 page)
14 May 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 14,712.857
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2019.
(4 pages)
13 March 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 14,712.86
(8 pages)
6 March 2019Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 14,385.32
(8 pages)
21 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 14,279.15
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2019.
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 13,881.015
(3 pages)
9 August 2018Registered office address changed from 124 Goswell Road Goswell Road 4th Floor London EC1V 7DP England to 124 Goswell Road 4th Floor London EC1V 7DP on 9 August 2018 (1 page)
9 August 2018Registered office address changed from 124 Goswell Road 4th Floor London EC1V 7DP England to 124 Goswell Road 4th Floor London EC1V 7DP on 9 August 2018 (1 page)
8 August 2018Registered office address changed from Unit 47, Union Central Building 78 Kingsland Road London E2 8DP England to 124 Goswell Road Goswell Road 4th Floor London EC1V 7DP on 8 August 2018 (1 page)
27 July 2018Director's details changed for Mr Yannick Marshall Brunner on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Thomas Joseph Campbell on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Thuvakaran Shanmugarajah on 27 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Thuvakaran Shanmugarajah on 26 July 2018 (2 pages)
26 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 13,867.744
(3 pages)
26 July 2018Confirmation statement made on 14 July 2018 with updates (9 pages)
2 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
23 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 13,827.931
(3 pages)
21 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 13,813.836
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 13,757.454
(3 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (8 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (8 pages)
18 July 2017Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 14 July 2017 (2 pages)
18 July 2017Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 1 October 2016 (2 pages)
17 July 2017Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 1 October 2016 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 13,672.88
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 13,672.88
(3 pages)
29 December 2016Second filing of a statement of capital following an allotment of shares on 21 July 2016
  • GBP 11,496.276
(8 pages)
29 December 2016Second filing of a statement of capital following an allotment of shares on 21 July 2016
  • GBP 11,496.276
(8 pages)
28 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 13,220.067
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 13,220.067
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 12,941.6
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 12,941.6
(3 pages)
10 October 2016RP04 CS01 second filed CS01 14/07/2016 information about people with significant control (7 pages)
10 October 2016RP04 CS01 second filed CS01 14/07/2016 information about people with significant control (7 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 10,588.24
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 10,588.24
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 11,496.276
(3 pages)
25 July 2016Registered office address changed from 4-5 Bonhill Street 4th Floor (Seedcamp Shared Office) London EC2A 4BX England to Unit 47, Union Central Building 78 Kingsland Road London E2 8DP on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 4-5 Bonhill Street 4th Floor (Seedcamp Shared Office) London EC2A 4BX England to Unit 47, Union Central Building 78 Kingsland Road London E2 8DP on 25 July 2016 (1 page)
18 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01((Information about people with significant control) was registered on 10/10/2016
(8 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01((Information about people with significant control) was registered on 10/10/2016
(8 pages)
21 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10,588.235
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10,588.235
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10,588.235
(5 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
15 September 2015Registered office address changed from Unit 47 78 Kingsland Road London E2 8DP United Kingdom to 4-5 Bonhill Street 4th Floor (Seedcamp Shared Office) London EC2A 4BX on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Unit 47 78 Kingsland Road London E2 8DP United Kingdom to 4-5 Bonhill Street 4th Floor (Seedcamp Shared Office) London EC2A 4BX on 15 September 2015 (1 page)
16 July 2015Company name changed wealthkernal LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
16 July 2015Company name changed wealthkernal LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
15 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-15
  • GBP 10,000
(23 pages)
15 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-15
  • GBP 10,000
(23 pages)