Insolvency. Liquidation voluntary members return of final meeting. |
2023-06-14 |
View Report |
Insolvency. Brought down date: 2022-09-21. |
2022-12-15 |
View Report |
Address. Change date: 2022-07-05. New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY. |
2022-07-05 |
View Report |
Officers. Officer name: Mr Gavin Raymond White. Change date: 2022-06-14. |
2022-06-28 |
View Report |
Officers. Change date: 2022-06-14. Officer name: Mr Andrew Martin Baddeley. |
2022-06-28 |
View Report |
Address. Old address: The Observatory Western Road Bracknell RG12 1TL United Kingdom. Change date: 2021-10-01. New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY. |
2021-10-01 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-10-01 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-10-01 |
View Report |
Resolution. Description: Resolutions. |
2021-10-01 |
View Report |
Officers. Termination date: 2021-09-01. Officer name: Deborah Ann Saunders. |
2021-09-09 |
View Report |
Officers. Officer name: Mr Gavin Raymond White. Appointment date: 2021-09-01. |
2021-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-18 |
View Report |
Officers. Termination date: 2020-12-18. Officer name: Nicola Claire Mitford-Slade. |
2020-12-22 |
View Report |
Officers. Termination date: 2020-12-18. Officer name: Christopher Woodhouse. |
2020-12-22 |
View Report |
Officers. Officer name: Nicola Claire Mitford-Slade. Appointment date: 2020-10-22. |
2020-11-02 |
View Report |
Officers. Officer name: Donald William Sherret Reid. Termination date: 2020-10-22. |
2020-11-02 |
View Report |
Officers. Termination date: 2020-10-22. Officer name: Rehana Hasan. |
2020-11-02 |
View Report |
Officers. Officer name: Deborah Ann Saunders. Appointment date: 2020-10-22. |
2020-11-02 |
View Report |
Address. Old address: 6 Chesterfield Gardens London England W1J 5BQ England. New address: 25 Moorgate London EC2R 6AY. |
2020-10-22 |
View Report |
Accounts. Accounts type dormant. |
2020-09-03 |
View Report |
Persons with significant control. Psc name: Uk Wealth Management Limited. Change date: 2016-04-06. |
2020-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-18 |
View Report |
Accounts. Accounts type full. |
2019-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-19 |
View Report |
Address. New address: The Observatory Western Road Bracknell RG12 1TL. Change date: 2019-01-28. Old address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. |
2019-01-28 |
View Report |
Officers. Appointment date: 2018-10-01. Officer name: Mr Andrew Martin Baddeley. |
2018-10-12 |
View Report |
Accounts. Accounts type full. |
2018-10-04 |
View Report |
Mortgage. Charge number: 3. |
2018-09-26 |
View Report |
Officers. Termination date: 2018-08-03. Officer name: Wadham St. John Downing. |
2018-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Officers. Termination date: 2017-12-30. Officer name: Peter Lindop Hall. |
2018-01-04 |
View Report |
Officers. Appointment date: 2017-10-03. Officer name: Mr Christopher Woodhouse. |
2017-10-11 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Address. New address: 6 Chesterfield Gardens London England W1J 5BQ. Old address: Towry, 17th Floor, 6 New Street Square London EC4A 3BF England. |
2017-05-28 |
View Report |
Officers. Officer name: John Robert Porteous. Termination date: 2017-02-28. |
2017-03-01 |
View Report |
Resolution. Description: Resolutions. |
2017-01-27 |
View Report |
Change of name. Change of name notice. |
2017-01-27 |
View Report |
Resolution. Description: Resolutions. |
2016-12-12 |
View Report |
Accounts. Accounts type full. |
2016-11-08 |
View Report |
Address. Change date: 2016-11-02. New address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. Old address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. |
2016-11-02 |
View Report |
Officers. Officer name: Mrs Rehana Hasan. Appointment date: 2016-10-31. |
2016-11-02 |
View Report |
Officers. Officer name: Jacqueline Anne Gregory. Termination date: 2016-10-31. |
2016-11-02 |
View Report |
Mortgage. Charge number: 041264180008. |
2016-08-16 |
View Report |
Officers. Officer name: Mr Donald William Sherret Reid. Appointment date: 2016-07-29. |
2016-08-10 |
View Report |
Officers. Officer name: Mr Peter Lindop Hall. Appointment date: 2016-07-29. |
2016-08-10 |
View Report |
Officers. Officer name: Robert Alan Devey. Termination date: 2016-07-29. |
2016-08-09 |
View Report |
Officers. Termination date: 2016-06-30. Officer name: Paul Vernon Wright. |
2016-06-30 |
View Report |
Address. New address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |