WILTON WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Appointment of Ms Julie Kallonas as a director on 2023-09-18

View Document

28/01/2428 January 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2023-09-18

View Document

28/01/2428 January 2024 Termination of appointment of Nicole Mary Hewson as a director on 2023-09-18

View Document

21/12/2321 December 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-12-21

View Document

21/12/2321 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

01/01/231 January 2023 Termination of appointment of James Robson as a director on 2022-12-31

View Document

08/11/228 November 2022 Appointment of Mr James Robson as a director on 2022-10-03

View Document

05/10/225 October 2022 Termination of appointment of James Robson as a director on 2022-10-03

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2027 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068133600001

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEAN-SMITH

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLANAGAN / 01/06/2019

View Document

18/02/1918 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED NEIL MACLEAN-SMITH

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE... HEWSON / 01/06/2018

View Document

24/05/1824 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED JAMES ROBSON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

09/01/179 January 2017 29/04/16 STATEMENT OF CAPITAL GBP 31119

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

22/04/1622 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK RYAN

View Document

13/11/1513 November 2015 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED GUARDSTONE FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN

View Document

08/07/148 July 2014 DIRECTOR APPOINTED NICOLE... HEWSON

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

21/05/1421 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ADOPT ARTICLES 03/02/2014

View Document

16/05/1416 May 2014 04/02/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/05/1416 May 2014 SUB-DIVISION 04/02/14

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLE HEWSON

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS NATALIE MITCHELL

View Document

02/12/132 December 2013 DIRECTOR APPOINTED NICOLE HEWSON

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM HANOVER HOUSE 203 HIGH STREET TONBRIDGE KENT TN9 1BW UNITED KINGDOM

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWEN-DAVIES

View Document

17/06/1317 June 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB UNITED KINGDOM

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM HANOVER HOUSE 203 HIGH STREET TONBRIDGE KENT TN9 1BW UNITED KINGDOM

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM OCEAN HOUSE 10-12 LITTLE TRINITY LANE LONDON EC4V 2AR

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK CHARLES RYAN / 13/11/2009

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR MICHAEL ERIK LOVELAND LAWRENCE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 COMPANY NAME CHANGED GUARDSTONE WEALTH LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED GERRARD 8 LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR PATRICK CHARLES RYAN

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR WILLIAM EDWARD BOWEN-DAVIES

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART BOWEN DAVIES

View Document

04/03/094 March 2009 SECRETARY APPOINTED PATRICK CHARLES RYAN

View Document

04/03/094 March 2009 DIRECTOR APPOINTED STUART JOHN BOWEN DAVIES

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

09/02/099 February 2009 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