UKBizDB.co.uk

GSI WEALTH MANAGEMENT LTD

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

This company is commonly known as Gsi Wealth Management Ltd. The company was founded 17 years ago and was given the registration number 05884747. The firm's registered office is in WESTERHAM. You can find them at 1 Churchill Court, Hortons Way, Westerham, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GSI WEALTH MANAGEMENT LTD
Company Number:05884747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Churchill Court, Hortons Way, Westerham, Kent, TN16 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Churchill Court, Hortons Way, Westerham, TN16 1BT

Secretary27 April 2012Active
1, Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director27 April 2012Active
1 Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director24 July 2006Active
21 Newlands Langton Green, Royal Tunbridge Wells, TN3 0DB

Secretary24 July 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 July 2006Active
21 Newlands Langton Green, Royal Tunbridge Wells, TN3 0DB

Director24 July 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 July 2006Active

People with Significant Control

Mrs Janine Lyn Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:1 Churchill Court, Hortons Way, Westerham, England, TN16 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul Anthony Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:1 Churchill Court, Hortons Way, Westerham, England, TN16 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.