UKBizDB.co.uk

ASSURED WEALTH MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assured Wealth Management Limited. The company was founded 9 years ago and was given the registration number 09372091. The firm's registered office is in BRIDGWATER. You can find them at 2-4 York Buildings, , Bridgwater, Somerset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASSURED WEALTH MANAGEMENT LIMITED
Company Number:09372091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2015
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2-4 York Buildings, Bridgwater, Somerset, England, TA6 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, York Buildings, Bridgwater, England, TA6 3BS

Director12 October 2018Active
2-4, York Buildings, Bridgwater, England, TA6 3BS

Director12 October 2018Active
2-4, York Buildings, Cornhill, Bridgwater, England, TA6 3BS

Director12 October 2018Active
2-4, York Buildings, Bridgwater, England, TA6 3BS

Director12 October 2018Active
Queen's House, Suite 108, Queen Street, Barnstaple, EX32 8HJ

Director01 April 2016Active
Queen's House, Suite 108, Queen Street, Barnstaple, England, EX32 8HJ

Director02 January 2015Active
Queen's House, Suite 108, Queen Street, Barnstaple, EX32 8HJ

Director01 April 2016Active

People with Significant Control

Nexus Ifa Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:2-4, York Buildings, Bridgwater, England, TA6 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Kenneth Lofthouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Queen's House, Suite 108, Queen Street, Barnstaple, EX32 8HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Kenneth Lofthouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Queen's House, Suite 108, Queen Street, Barnstaple, EX32 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

Change registered office address company with date old address new address.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.