Company NameAbove Wealth Management Llp
Company StatusActive
Company NumberOC400854
CategoryLimited Liability Partnership
Incorporation Date17 July 2015(8 years, 9 months ago)
Previous NamesQuadrum Strategic Partners Llp and Nuovo Capital Llp

Directors

LLP Designated Member NameMr Anthony John Rowland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
LLP Member NameMr Hossam Esmat Alsaady
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed12 December 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
LLP Member NameMr Ben Peter Giles
Date of BirthApril 1978 (Born 46 years ago)
StatusCurrent
Appointed12 December 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
LLP Designated Member NameLinda Caroline Meyer-Hentschel
Date of BirthMarch 1986 (Born 38 years ago)
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
LLP Designated Member NameRace-Cap UK Limited (Corporation)
StatusResigned
Appointed17 July 2015(same day as company formation)
Correspondence AddressSt Brides House Salisbury Square
London
EC4Y 8EH

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

20 April 2023Delivered on: 26 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

23 August 2023Full accounts made up to 31 December 2022 (17 pages)
21 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 April 2023Registration of charge OC4008540001, created on 20 April 2023 (13 pages)
7 September 2022Full accounts made up to 31 December 2021 (17 pages)
8 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 August 2022Location of register of charges has been changed from Irongate House Dukes Place London EC3A 7LP England to 20 North Audley Street London W1K 6LX (1 page)
8 August 2022Register(s) moved to registered inspection location Irongate House Dukes Place London EC3A 7LP (1 page)
27 August 2021Full accounts made up to 31 December 2020 (16 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (17 pages)
30 September 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
3 January 2019Company name changed nuovo capital LLP\certificate issued on 03/01/19
  • LLNM01 ‐ Change of name notice
(3 pages)
31 December 2018Notification of Hossam Esmat Alsaady as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Termination of appointment of Race-Cap Uk Limited as a member on 31 December 2018 (1 page)
31 December 2018Cessation of Race-Cap Uk Limited as a person with significant control on 31 December 2018 (1 page)
12 December 2018Appointment of Mr Ben Peter Giles as a member on 12 December 2018 (2 pages)
12 December 2018Appointment of Mr Hossam Esmat Alsaady as a member on 12 December 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (21 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 July 2018Member's details changed for Nuovo Corporate Limited on 8 February 2018 (1 page)
30 July 2018Register(s) moved to registered inspection location Irongate House Dukes Place London EC3A 7LP (1 page)
30 July 2018Location of register of charges has been changed to Irongate House Dukes Place London EC3A 7LP (1 page)
30 July 2018Change of details for Nuovo Corporate Limited as a person with significant control on 8 February 2018 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 July 2016Member's details changed for Quadrum Strategic Ltd on 20 February 2016 (1 page)
26 July 2016Member's details changed for Quadrum Strategic Ltd on 20 February 2016 (1 page)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Registered office address changed from C/O Icelia Partners Llp 1 Tudor Street London EC4Y 0AH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Icelia Partners Llp 1 Tudor Street London EC4Y 0AH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 20 July 2016 (1 page)
26 February 2016Appointment of Mr Anthony John Rowland as a member on 24 February 2016 (2 pages)
26 February 2016Termination of appointment of Linda Caroline Meyer-Hentschel as a member on 24 February 2016 (1 page)
26 February 2016Termination of appointment of Linda Caroline Meyer-Hentschel as a member on 24 February 2016 (1 page)
26 February 2016Appointment of Mr Anthony John Rowland as a member on 24 February 2016 (2 pages)
20 February 2016Company name changed quadrum strategic partners LLP\certificate issued on 20/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
20 February 2016Company name changed quadrum strategic partners LLP\certificate issued on 20/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
19 February 2016Registered office address changed from C/O Mccarthy Denning, Albert House 49 Queen Victoria Street London EC4N 4SA England to C/O Icelia Partners Llp 1 Tudor Street London EC4Y 0AH on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Mccarthy Denning, Albert House 49 Queen Victoria Street London EC4N 4SA England to C/O Icelia Partners Llp 1 Tudor Street London EC4Y 0AH on 19 February 2016 (1 page)
15 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
15 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
17 July 2015Incorporation of a limited liability partnership (9 pages)
17 July 2015Incorporation of a limited liability partnership (9 pages)