Warning: file_put_contents(c/86248d2ce11657ba5263060b005a4853.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vintage Wealth Management Limited, N3 2BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VINTAGE WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Vintage Wealth Management Limited. The company was founded 12 years ago and was given the registration number 07879453. The firm's registered office is in LONDON. You can find them at Fairchild House, Redbourne Avenue, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:VINTAGE WEALTH MANAGEMENT LIMITED
Company Number:07879453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Fairchild House, Redbourne Avenue, London, N3 2BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summer Breeze California Lane, Bushey Heath, United Kingdom, WD23 1EP

Director21 September 2012Active
Fairchild House, Redbourne Avenue, London, N3 2BP

Director01 November 2019Active
33, Bellfield Avenue, Harrow Weald, United Kingdom, HA3 6ST

Director21 September 2012Active
4, Emerald Court, Woodside Park Road, London, United Kingdom, N12 8XD

Secretary12 December 2011Active
The Lodge, South View Road, Pinner, England, HA5 3YA

Director12 December 2011Active
Fairchild House, Redbourne Avenue, London, N3 2BP

Director27 November 2019Active

People with Significant Control

Mr Robert Andrew Stein
Notified on:12 December 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Fairchild House, Redbourne Avenue, London, N3 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Dennis Hartnell
Notified on:12 December 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Fairchild House, Redbourne Avenue, London, N3 2BP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Capital

Capital variation of rights attached to shares.

Download
2024-05-24Capital

Capital name of class of shares.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-04-20Incorporation

Memorandum articles.

Download
2024-04-20Resolution

Resolution.

Download
2024-04-17Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Capital

Capital allotment shares.

Download
2024-01-26Capital

Capital alter shares subdivision.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.