AIM WEALTH HOLDINGS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Second filing for the notification of Kingswood Holdings Limited as a person with significant control

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

03/02/253 February 2025 Notification of Khl Holdings Limited as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20

View Document

17/01/2517 January 2025 Cessation of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2024-11-14

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2023-07-31

View Document

04/12/244 December 2024 Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2022-07-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

04/04/234 April 2023 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS to 10-11 Austin Friars London EC2N 2HG on 2023-04-04

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-21 with updates

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

03/01/233 January 2023 Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20

View Document

03/01/233 January 2023 Cessation of Kw Uk Bidco Limited as a person with significant control on 2022-12-20

View Document

23/12/2223 December 2022 Registration of charge 086138910001, created on 2022-12-22

View Document

04/11/224 November 2022 Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Notification of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Notification of Kw Uk Bidco Limited as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Cessation of Kingswood Holdings Limited as a person with significant control on 2022-10-27

View Document

04/03/224 March 2022 Termination of appointment of Andrew John Davies as a director on 2022-02-15

View Document

04/03/224 March 2022 Termination of appointment of Philip George Watson as a director on 2022-02-15

View Document

04/03/224 March 2022 Cessation of Andrew John Davies as a person with significant control on 2022-02-15

View Document

04/03/224 March 2022 Cessation of Philip George Watson as a person with significant control on 2022-02-15

View Document

04/03/224 March 2022 Notification of Kingswood Holdings Limited as a person with significant control on 2022-02-15

View Document

21/01/2221 January 2022 Notification of Philip George Watson as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Withdrawal of a person with significant control statement on 2022-01-21

View Document

21/01/2221 January 2022 Notification of Andrew John Davies as a person with significant control on 2022-01-21

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/10/1918 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/10/179 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 10/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE WATSON / 10/07/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 01/09/13 STATEMENT OF CAPITAL GBP 800

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR PHILIP GEORGE WATSON

View Document

19/07/1319 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 400

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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