This company is commonly known as Wealth-x (uk) Limited. The company was founded 21 years ago and was given the registration number 04701899. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | WEALTH-X (UK) LIMITED |
---|---|---|
Company Number | : | 04701899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bouverie Street, London, England, EC4Y 8AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bouverie Street, London, England, EC4Y 8AX | Secretary | 14 June 2021 | Active |
4, Bouverie Street, London, England, EC4Y 8AX | Director | 26 June 2023 | Active |
4, Bouverie Street, London, United Kingdom, EC4Y 8AX | Director | 18 September 2023 | Active |
4, Bouverie Street, London, United Kingdom, EC4Y 8AX | Director | 18 September 2023 | Active |
3rd Floor, Nuffield House, 41-46 Piccadilly, London, United Kingdom, W1J 0DS | Secretary | 13 August 2010 | Active |
32 Danehurst Street, London, SW6 6SD | Secretary | 19 March 2003 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 27 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 March 2003 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 20 March 2020 | Active |
84, Wakehurst Road, London, England, SW11 6BU | Director | 15 June 2016 | Active |
1, Albemarle Street, London, United Kingdom, W1S 4HA | Director | 19 March 2003 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 20 March 2020 | Active |
River Lodge, River By Petworth, Petworth, GU28 9AT | Director | 27 January 2006 | Active |
C/O Hillier Hopkins Llp, First Floor, Radius House, First Floor, Radius House, Watford, United Kingdom, WD17 1HP | Director | 01 September 2016 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 18 February 2015 | Active |
4, Bouverie Street, London, England, EC4Y 8AX | Director | 15 January 2021 | Active |
1, Albemarle Street, London, United Kingdom, W1S 4HA | Director | 19 March 2003 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 15 January 2021 | Active |
30, Charles Ii Street, London, England, SW1Y 4AE | Director | 18 February 2015 | Active |
Altrata Holdings Limited | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 15, Esplanade, St Helier, Jersey, JE1 1RB |
Nature of control | : |
|
Eii (Ventures) Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Bouverie Street, London, England, EC4Y 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Incorporation | Memorandum articles. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-13 | Incorporation | Memorandum articles. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-11-01 | Change of name | Certificate change of name company. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Incorporation | Memorandum articles. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Capital | Capital allotment shares. | Download |
2023-10-04 | Capital | Capital allotment shares. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.