UKBizDB.co.uk

WEALTH MANAGEMENT EXCELLENCE LIMITED

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

This company is commonly known as Wealth Management Excellence Limited. The company was founded 6 years ago and was given the registration number 11129620. The firm's registered office is in LONDON. You can find them at 89 Woodyates Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEALTH MANAGEMENT EXCELLENCE LIMITED
Company Number:11129620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:89 Woodyates Road, London, England, SE12 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Woodyates Road, London, England, SE12 9JQ

Director14 May 2020Active
1, Canada Square, London, England, E14 5AW

Director23 August 2019Active
184, South Park Road, Ilford, United Kingdom, IG1 2XR

Director23 August 2019Active
184, South Park Road, Ilford, United Kingdom, IG1 2XR

Director02 January 2018Active

People with Significant Control

Ms Maria Cristina Constantinescu
Notified on:01 May 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:89, Woodyates Road, London, England, SE12 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdur Warishaully
Notified on:23 August 2019
Status:Active
Date of birth:August 2019
Nationality:British
Country of residence:United Kingdom
Address:184, South Park Road, Ilford, United Kingdom, IG1 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abid Adnan Khan
Notified on:23 August 2019
Status:Active
Date of birth:December 1972
Nationality:Danish
Country of residence:England
Address:1, Canada Square, London, England, E14 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Warishaully
Notified on:02 January 2018
Status:Active
Date of birth:February 2001
Nationality:British
Country of residence:United Kingdom
Address:184, South Park Road, Ilford, United Kingdom, IG1 2XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Address

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

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.