UKBizDB.co.uk

THROGMORTON WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Throgmorton Wealth Management Limited. The company was founded 20 years ago and was given the registration number 04946489. The firm's registered office is in ROYSTON. You can find them at The Farmhouse New Buildings Farm, New Road Great Chishill, Royston, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THROGMORTON WEALTH MANAGEMENT LIMITED
Company Number:04946489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Farmhouse New Buildings Farm, New Road Great Chishill, Royston, Hertfordshire, SG8 8SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leeders Farm, School Lane, Spooner Row, United Kingdom, NR18 9JP

Director07 July 2009Active
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ

Director06 December 2022Active
The Farmhouse, New Buildings Farm, New Road, Great Chishill, United Kingdom, SG8 8SU

Director29 October 2003Active
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ

Director28 February 2023Active
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ

Director21 October 2016Active
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ

Director06 December 2022Active
The Farmhouse, New Buildings Farm, Great Chishill, SG8 8SU

Secretary29 October 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 October 2003Active
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ

Director31 August 2021Active
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ

Director31 August 2021Active
30 Hinton Way, Great Shelford, Cambridge, CB2 5BB

Director29 October 2003Active

People with Significant Control

Iwp East Midlands Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Bayfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Leeders Farm, School Lane, Spooner Row, England, NR18 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Jason Andrew Cross
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:The Farmhouse, New Buildings Farm, Great Chishill, England, SG8 8SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-22Accounts

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Accounts

Change account reference date company current extended.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Address

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

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.