UKBizDB.co.uk

WEALTH-X (UK) LIMITED

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

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.

Company Information

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:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:8 Bouverie Street, London, England, EC4Y 8AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bouverie Street, London, England, EC4Y 8AX

Secretary14 June 2021Active
4, Bouverie Street, London, England, EC4Y 8AX

Director26 June 2023Active
4, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director18 September 2023Active
4, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director18 September 2023Active
3rd Floor, Nuffield House, 41-46 Piccadilly, London, United Kingdom, W1J 0DS

Secretary13 August 2010Active
32 Danehurst Street, London, SW6 6SD

Secretary19 March 2003Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary27 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 2003Active
8, Bouverie Street, London, England, EC4Y 8AX

Director20 March 2020Active
84, Wakehurst Road, London, England, SW11 6BU

Director15 June 2016Active
1, Albemarle Street, London, United Kingdom, W1S 4HA

Director19 March 2003Active
8, Bouverie Street, London, England, EC4Y 8AX

Director20 March 2020Active
River Lodge, River By Petworth, Petworth, GU28 9AT

Director27 January 2006Active
C/O Hillier Hopkins Llp, First Floor, Radius House, First Floor, Radius House, Watford, United Kingdom, WD17 1HP

Director01 September 2016Active
8, Bouverie Street, London, England, EC4Y 8AX

Director18 February 2015Active
4, Bouverie Street, London, England, EC4Y 8AX

Director15 January 2021Active
1, Albemarle Street, London, United Kingdom, W1S 4HA

Director19 March 2003Active
8, Bouverie Street, London, England, EC4Y 8AX

Director15 January 2021Active
30, Charles Ii Street, London, England, SW1Y 4AE

Director18 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-31Address

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

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.