ABOVE WEALTH MANAGEMENT LLP

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

10/02/2510 February 2025 Notification of Benjamin Giles as a person with significant control on 2024-11-21

View Document

10/02/2510 February 2025 Change of details for Mr Anthony John Rowland as a person with significant control on 2024-11-21

View Document

10/02/2510 February 2025 Change of details for Mr Hossam Esmat Alsaady as a person with significant control on 2024-11-21

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

26/04/2326 April 2023 Registration of charge OC4008540001, created on 2023-04-20

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/01/193 January 2019 COMPANY NAME CHANGED NUOVO CAPITAL LLP CERTIFICATE ISSUED ON 03/01/19

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, LLP MEMBER RACE-CAP UK LIMITED

View Document

31/12/1831 December 2018 CESSATION OF RACE-CAP UK LIMITED AS A PSC

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSSAM ESMAT ALSAADY

View Document

12/12/1812 December 2018 LLP MEMBER APPOINTED MR HOSSAM ESMAT ALSAADY

View Document

12/12/1812 December 2018 LLP MEMBER APPOINTED MR BEN PETER GILES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/07/1830 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NUOVO CORPORATE LIMITED / 08/02/2018

View Document

30/07/1830 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / NUOVO CORPORATE LIMITED / 08/02/2018

View Document

30/07/1830 July 2018 SAIL ADDRESS CREATED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUADRUM STRATEGIC LTD / 20/02/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O ICELIA PARTNERS LLP 1 TUDOR STREET LONDON EC4Y 0AH ENGLAND

View Document

26/02/1626 February 2016 LLP MEMBER APPOINTED MR ANTHONY JOHN ROWLAND

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, LLP MEMBER LINDA MEYER-HENTSCHEL

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED QUADRUM STRATEGIC PARTNERS LLP CERTIFICATE ISSUED ON 20/02/16

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O MCCARTHY DENNING, ALBERT HOUSE 49 QUEEN VICTORIA STREET LONDON EC4N 4SA ENGLAND

View Document

15/02/1615 February 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

17/07/1517 July 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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