UKBizDB.co.uk

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Throgmorton Associates Wealth Management Limited. The company was founded 14 years ago and was given the registration number 06905060. The firm's registered office is in ENDERBY. You can find them at The Cedars, 3 Broad Street, Enderby, Leicestershire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED
Company Number:06905060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:The Cedars, 3 Broad Street, Enderby, Leicestershire, LE19 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Broad Street, Enderby, Leicester, England, LE19 4AA

Director22 June 2009Active
The Cedars, Broad Street, Enderby, England, LE19 4AA

Director23 April 2021Active
The Cedars, 3 Broad Street, Enderby, LE19 4AA

Director22 June 2009Active
The Cedars, 3 Broad Street, Enderby, LE19 4AA

Director01 April 2013Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director13 May 2009Active
36 Loughborough Road, Quorn, LE12 8DX

Director13 May 2009Active
Bandalls Farm, Cotes Road, Cotes, Loughborough, England, LE12 5TF

Director22 June 2009Active

People with Significant Control

Mr Robert Douglas Devereux Rees
Notified on:13 May 2017
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Cedars, 3 Broad Street, Enderby, LE19 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen David George Hadley
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:The Cedars, Broad Street, Leicester, England, LE19 4AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Capital

Capital name of class of shares.

Download
2020-11-30Capital

Capital alter shares subdivision.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Capital

Capital allotment shares.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-09-10Capital

Legacy.

Download
2019-09-10Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.