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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leeders Farm, School Lane, Spooner Row, United Kingdom, NR18 9JP | Director | 07 July 2009 | Active |
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ | Director | 06 December 2022 | Active |
The Farmhouse, New Buildings Farm, New Road, Great Chishill, United Kingdom, SG8 8SU | Director | 29 October 2003 | Active |
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ | Director | 28 February 2023 | Active |
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ | Director | 21 October 2016 | Active |
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ | Director | 06 December 2022 | Active |
The Farmhouse, New Buildings Farm, Great Chishill, SG8 8SU | Secretary | 29 October 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 29 October 2003 | Active |
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ | Director | 31 August 2021 | Active |
The Lodge, North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ | Director | 31 August 2021 | Active |
30 Hinton Way, Great Shelford, Cambridge, CB2 5BB | Director | 29 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-22 | Accounts | Legacy. | Download |
2023-05-22 | Other | Legacy. | Download |
2023-05-22 | Other | Legacy. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-21 | Accounts | Change account reference date company current extended. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.