This company is commonly known as Wealth Solutions (uk) Ltd. The company was founded 16 years ago and was given the registration number 06458184. The firm's registered office is in BIRMINGHAM. You can find them at 15 Frederick Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WEALTH SOLUTIONS (UK) LTD |
---|---|---|
Company Number | : | 06458184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Frederick Road, Edgbaston, Birmingham, B15 1JD | Director | 09 March 2022 | Active |
15 Frederick Road, Edgbaston, Birmingham, B15 1JD | Director | 09 March 2022 | Active |
15 Frederick Road, Edgbaston, Birmingham, B15 1JD | Director | 01 February 2023 | Active |
23 Hartwell Close, Solihull, United Kingdom, B91 3YP | Director | 01 August 2016 | Active |
19 Belmont Crescent, Bournville Park, Birmingham, B31 2FH | Director | 20 December 2007 | Active |
240, Stratford Road, Shirley, Solihull, B90 3AE | Secretary | 20 December 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 December 2007 | Active |
15 Frederick Road, Edgbaston, Birmingham, B15 1JD | Director | 13 December 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 December 2007 | Active |
Wealth Solutions Holdings Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Frederick Road, Birmingham, England, B15 1JD |
Nature of control | : |
|
Mrs Lisa Redhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Belmont Crescent, Bournville Park, Birmingham, United Kingdom, B31 2FH |
Nature of control | : |
|
Mr Simon Mark Redhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Belmont Crescent, Bournville Park, Birmingham, United Kingdom, B31 2FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-24 | Incorporation | Memorandum articles. | Download |
2021-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Capital | Capital allotment shares. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.