London
EC2A 4DP
Director Name | Mr Yannick Marshall Brunner |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 15 July 2015(same day as company formation) |
Role | Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Mr Thomas Joseph Campbell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Mr Ian Lansdell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | South Africa |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Secretary Name | Mrs Samantha Karan |
---|---|
Status | Current |
Appointed | 13 August 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 41 Luke Street Luke Street London EC2A 4DP |
Director Name | Mr Brian James Schwieger |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
10 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
17 November 2020 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (61 pages) |
4 September 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
27 July 2020 | Confirmation statement made on 14 July 2020 with updates (12 pages) |
22 July 2020 | Director's details changed for Mr Yannick Marshall Brunner on 1 April 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Ian Lansdell on 9 October 2019 (2 pages) |
11 March 2020 | Appointment of Mr Ian Lansdell as a director on 9 October 2019 (2 pages) |
20 December 2019 | Registered 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 2019 | Cessation of Thuvakaran Shanmugarajah as a person with significant control on 3 October 2019 (1 page) |
5 November 2019 | Notification of Etfs Capital Holdings Limited as a person with significant control on 3 October 2019 (2 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
1 November 2019 | Change of share class name or designation (2 pages) |
31 October 2019 | Resolutions
|
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 August 2019 | Director's details changed for Mr Thomas Joseph Campbell on 6 August 2019 (2 pages) |
25 July 2019 | Second filing of a statement of capital following an allotment of shares on 14 March 2019
|
24 July 2019 | Confirmation statement made on 14 July 2019 with updates (11 pages) |
19 July 2019 | Director's details changed for Mr Yannick Marshall Brunner on 1 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Thuvakaran Shanmugarajah on 1 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Thomas Joseph Campbell on 1 July 2019 (2 pages) |
17 July 2019 | Change of details for Thuvakaran Shanmugarajah as a person with significant control on 1 July 2019 (2 pages) |
17 July 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
13 March 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
6 March 2019 | Second filing of a statement of capital following an allotment of shares on 31 October 2018
|
21 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
9 August 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Director's details changed for Mr Yannick Marshall Brunner on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Thomas Joseph Campbell on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Thuvakaran Shanmugarajah on 27 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Thuvakaran Shanmugarajah on 26 July 2018 (2 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
26 July 2018 | Confirmation statement made on 14 July 2018 with updates (9 pages) |
2 July 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
23 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
21 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
21 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (8 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (8 pages) |
18 July 2017 | Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 14 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 1 October 2016 (2 pages) |
17 July 2017 | Change of details for Mr Thuvakaran Shanmugarajah as a person with significant control on 1 October 2016 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
29 December 2016 | Second filing of a statement of capital following an allotment of shares on 21 July 2016
|
29 December 2016 | Second filing of a statement of capital following an allotment of shares on 21 July 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
10 October 2016 | RP04 CS01 second filed CS01 14/07/2016 information about people with significant control (7 pages) |
10 October 2016 | RP04 CS01 second filed CS01 14/07/2016 information about people with significant control (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
25 July 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 14 July 2016 with updates
|
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
21 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
15 September 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed wealthkernal LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed wealthkernal LIMITED\certificate issued on 16/07/15
|
15 July 2015 | Incorporation
Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation
Statement of capital on 2015-07-15
|