LGT WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Timothy Mizzi on 2025-05-16

View Document

10/04/2510 April 2025 Secretary's details changed for Miss Natasha Philips on 2024-07-29

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Director's details changed for Mr Timothy Mizzi on 2024-08-23

View Document

05/08/245 August 2024 Resolutions

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Register(s) moved to registered office address Capital Square 58 Morrison Street Edinburgh EH3 8BP

View Document

30/04/2430 April 2024 Registered office address changed from 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-04-30

View Document

19/09/2319 September 2023 Notification of Lgt Uk Holdings Limited as a person with significant control on 2023-09-01

View Document

18/09/2318 September 2023 Cessation of Abrdn Investments (Holdings) Limited as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

06/09/236 September 2023 Appointment of Miss Natasha Philips as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Richard Simon Wilson as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Graeme James Mcbirnie as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of David John Graham Driver as a director on 2023-09-01

View Document

06/09/236 September 2023 Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mrs Barbara Kane as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Timothy Mizzi as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mrs Joanna Shackleton as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Benjamin James Snee as a director on 2023-09-01

View Document

18/08/2318 August 2023 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

View Document

01/08/231 August 2023 Statement of capital on 2023-08-01

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

21/06/2321 June 2023 Director's details changed for David John Graham Driver on 2023-06-13

View Document

21/06/2321 June 2023 Director's details changed for Caroline Rachel Tye on 2023-06-14

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Appointment of Mr Graeme James Mcbirnie as a director on 2022-09-14

View Document

29/04/2229 April 2022 Termination of appointment of Richard Anthony Charnock as a director on 2022-04-29

View Document

18/01/2218 January 2022 Termination of appointment of Noel Thomas Butwell as a director on 2021-12-14

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Standard Life Investments (Holdings) Limited as a person with significant control on 2021-11-26

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

04/09/204 September 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

11/02/2011 February 2020 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY HOLLY KIDD

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL THOMAS BUTWELL / 31/01/2020

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NOEL THOMAS BUTWELL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODIE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL BUTWELL

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCAFFERY

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL DAVID FLEMING / 07/03/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW JOHN PATERSON BRODIE

View Document

18/02/1918 February 2019 SECOND FILING OF TM01 FOR BRIAN JOSEPH FLEMING

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL THOMAS BUTWELL / 11/02/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR NOEL THOMAS BUTWELL

View Document

18/01/1918 January 2019 CHANGE OF NAME 18/01/2019

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED STANDARD LIFE WEALTH LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR CAMPBELL DAVID FLEMING

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW MCCAFFERY

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN FLEMING

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

03/10/173 October 2017 SAIL ADDRESS CHANGED FROM: STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DH UNITED KINGDOM

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR COLIN MARTIN CLARK

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH

View Document

11/08/1511 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 SOLVENCY STATEMENT DATED 30/09/14

View Document

09/10/149 October 2014 STATEMENT BY DIRECTORS

View Document

09/10/149 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 123201

View Document

09/10/149 October 2014 REDUCE ISSUED CAPITAL 30/09/2014

View Document

18/08/1418 August 2014 SECRETARY APPOINTED CHRISTINA ANN HANKIN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA WOODMAN

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED DR BRIAN JOSEPH WILLIAM FLEMING

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED COLIN RICHARD WALKLIN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL STEPHEN MATTHEWS

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAHAM DRIVER / 01/07/2011

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH

View Document

06/01/146 January 2014 SECRETARY APPOINTED MS PAMELA SHEILA WOODMAN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES HORSBURGH

View Document

01/10/131 October 2013 DIRECTOR APPOINTED CAROLINE RACHEL TYE

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHARNOCK / 01/10/2013

View Document

25/09/1325 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 123201

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR EUAN MUNRO

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAHAM DRIVER / 29/06/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHARNOCK / 29/06/2013

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

28/12/1228 December 2012 ADOPT ARTICLES 13/12/2012

View Document

28/12/1228 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK CAMERON TAYLOR / 29/06/2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN PARNABY

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 SAIL ADDRESS CREATED

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH, UNITED KINGDOM

View Document

03/02/113 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 31001

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, 1 GEORGE STREET, EDINBURGH, EH2 2LL

View Document

18/10/1018 October 2010 20/05/10 STATEMENT OF CAPITAL GBP 21801.00

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR EUAN GEORGE MUNRO

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED DAVID JOHN GRAHAM DRIVER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN

View Document

23/09/1023 September 2010 SECRETARY APPOINTED FRANCES MARGARET HORSBURGH

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RICHARD PARNABY / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH O'BRIEN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CHARNOCK / 19/10/2009

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 APPOINTMENT TERMINATE, DIRECTOR MARK CONNOLLY LOGGED FORM

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK CONNOLLY

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNE GUNTHER

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NC INC ALREADY ADJUSTED 22/08/07

View Document

07/09/077 September 2007 £ NC 1000/30000000 22/

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, LOTHIAN EH1 2DH

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 1 GEORGE STREET, EDINBURGH, LOTHIAN, EH2 2LL

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/06/0711 June 2007 S366A DISP HOLDING AGM 07/06/07

View Document

07/06/077 June 2007 COMPANY NAME CHANGED DUNWILCO (1435) LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN EH1 2EN

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company