This company is commonly known as Secure Wealth Management Ltd. The company was founded 11 years ago and was given the registration number 08458518. The firm's registered office is in LOUGHTON. You can find them at 31 Grange Court, Upper Park, Loughton, Essex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | SECURE WEALTH MANAGEMENT LTD |
---|---|---|
Company Number | : | 08458518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 March 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Grange Court, Upper Park, Loughton, Essex, England, IG10 4QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Grange Court, Upper Park, Loughton, England, IG10 4QY | Director | 06 February 2014 | Active |
4, Victoria Drive, Queensland, Australia, 4211 | Director | 22 March 2013 | Active |
145-157, St. John Street, London, United Kingdom, EC1V 4PW | Corporate Director | 22 March 2013 | Active |
Mr Sean Mcnicholas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Grange Court, Upper Park, Loughton, England, IG10 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved compulsory. | Download |
2020-03-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-24 | Gazette | Gazette filings brought up to date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Officers | Change person director company with change date. | Download |
2015-11-17 | Officers | Change person director company with change date. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Officers | Change person director company with change date. | Download |
2014-05-07 | Officers | Change person director company with change date. | Download |
2014-02-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.