Company NameCarlile Alexander Private Wealth Limited
DirectorThomas Carlile Evans
Company StatusActive
Company Number10853464
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)
Previous NamesW1 Investment Group Limited and W1 Investment Group UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Thomas Carlile Evans
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(1 year, 9 months after company formation)
Appointment Duration5 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Square, Fountain Court 2 Victoria Street
St. Albans
AL1 3TF
Director NameMr Charles Lovell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW

Location

Registered Address77 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts6 January 2023 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End6 January

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

13 November 2023Micro company accounts made up to 6 January 2023 (2 pages)
1 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 July 2023Registered office address changed from Victoria Square, Fountain Court 2 Victoria Street St. Albans AL1 3TF England to 77 Farringdon Road London EC1M 3JU on 12 July 2023 (1 page)
13 December 2022Micro company accounts made up to 6 January 2022 (2 pages)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
13 October 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Micro company accounts made up to 6 January 2021 (2 pages)
6 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
22 September 2020Micro company accounts made up to 6 January 2020 (2 pages)
25 August 2020Cancellation of shares. Statement of capital on 11 December 2019
  • GBP 19,500
(6 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 August 2019Registered office address changed from 48 Warwick Street London W1B 5AW United Kingdom to Victoria Square, Fountain Court 2 Victoria Street St. Albans AL1 3TF on 29 August 2019 (1 page)
29 August 2019Notification of Thomas Carlile Evans as a person with significant control on 28 March 2019 (2 pages)
5 April 2019Micro company accounts made up to 6 January 2019 (2 pages)
4 April 2019Appointment of Mr Thomas Carlile Evans as a director on 4 April 2019 (2 pages)
28 March 2019Cessation of Charles Lovell as a person with significant control on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Charles Lovell as a director on 28 March 2019 (1 page)
17 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 42 Stradella Road London SE24 9HA United Kingdom to 48 Warwick Street London W1B 5AW on 19 March 2018 (2 pages)
23 November 2017Current accounting period extended from 31 July 2018 to 6 January 2019 (1 page)
23 November 2017Current accounting period extended from 31 July 2018 to 6 January 2019 (1 page)
22 November 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 10,000
(25 pages)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 10,000
(25 pages)