This company is commonly known as Tmp Wealth Management Ltd. The company was founded 4 years ago and was given the registration number 12525286. The firm's registered office is in MORPETH. You can find them at Appleby House, Castle Square, Morpeth, Northumberland. This company's SIC code is 70221 - Financial management.
Name | : | TMP WEALTH MANAGEMENT LTD |
---|---|---|
Company Number | : | 12525286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2020 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Appleby House, Castle Square, Morpeth, Northumberland, England, NE61 1YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD | Director | 18 March 2020 | Active |
Appleby House, Castle Square, Morpeth, England, NE61 1YD | Director | 02 December 2020 | Active |
Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD | Director | 18 March 2020 | Active |
Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD | Director | 02 December 2020 | Active |
Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD | Director | 18 March 2020 | Active |
Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD | Director | 18 March 2020 | Active |
Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD | Director | 18 March 2020 | Active |
Mr Peter Tapson Grieves | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appleby House, Castle Square, Morpeth, England, NE61 1YD |
Nature of control | : |
|
Mr James Owen Richfield | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD |
Nature of control | : |
|
Mr Daniel George Smith | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD |
Nature of control | : |
|
Mr Gary Oselton | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD |
Nature of control | : |
|
Mr Glenn Bolton | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD |
Nature of control | : |
|
Mr Peter Tapson Grieves | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD |
Nature of control | : |
|
Mr James Owen Richfield | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.