UKBizDB.co.uk

CMS WEALTH LTD

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

This company is commonly known as Cms Wealth Ltd. The company was founded 12 years ago and was given the registration number 08087381. The firm's registered office is in AYNHO. You can find them at Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CMS WEALTH LTD
Company Number:08087381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, England, OX17 3AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director01 October 2018Active
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director01 October 2018Active
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director01 October 2018Active
1, Orchard Row, Icomb, Gloucester, United Kingdom, GL54 1JB

Director29 May 2012Active
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director01 October 2018Active
The Gables, Queens Road, Bretford, Rugby, United Kingdom, CV23 0JY

Director29 May 2012Active

People with Significant Control

Chase Financial Holdings Ltd
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:Prospect House, Baynards Green, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Bausor
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:1 Orchard Row, Icomb, Gloucester, United Kingdom, GL54 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Marston
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:The Gables, Queens Road, Bretford, United Kingdom, CV23 0JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.