ATLANTIC WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

27/02/2527 February 2025 Register inspection address has been changed to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH

View Document

25/09/2425 September 2024 Registered office address changed from Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH to 30 Finsbury Square London EC2A 1AG on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Declaration of solvency

View Document

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

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / ATLANTIC WEALTH HOLDINGS LIMITED / 06/04/2016

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME PROUDFOOT

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED ROWENA KATHERINE HILL

View Document

06/03/196 March 2019 CORPORATE SECRETARY APPOINTED INVESCO UK HOLDINGS LIMITED

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA EVANS

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TROTTER / 01/11/2018

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY KARINA BYE

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MRS AMANDA EVANS

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIS

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY INVESCO ASSET MANAGEMENT LIMITED

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ALAN JOHN TROTTER

View Document

04/11/164 November 2016 SECRETARY APPOINTED MRS KARINA JANE BYE

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED RODERICK GEORGE HOWARD ELLIS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCLOUGHLIN

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND

View Document

30/12/1430 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND / 01/04/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 01/02/2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG

View Document

30/12/1330 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURY

View Document

01/02/131 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/131 February 2013 ADOPT ARTICLES 24/01/2013

View Document

02/01/132 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 01/09/2012

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 02/09/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 17/12/2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIS

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MARTIN SEAN MCLOUGHLIN

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YERBURY / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND / 01/10/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND / 01/08/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DUTHIE

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 11 DEVONSHIRE SQUARE LONDON, EC2M 4YR

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED INVESCO PRIVATE PORTFOLIO MANAGE MENT LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/12/00; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 26/12/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 £ NC 1500000/5000000 07/07/95

View Document

26/07/9526 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/95

View Document

26/07/9526 July 1995 NC INC ALREADY ADJUSTED 07/07/95

View Document

26/07/9526 July 1995 AMMENDING 123

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 S386 DISP APP AUDS 10/05/94

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED CITY MERCHANTS INVESTMENT MANAGE MENT LIMITED CERTIFICATE ISSUED ON 01/08/94

View Document

09/06/949 June 1994 AUDITOR'S RESIGNATION

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 ADOPT MEM AND ARTS 28/08/92

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 S386 DISP APP AUDS 21/05/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 ADOPT MEM AND ARTS 10/05/90

View Document

30/04/9030 April 1990 £ NC 1000000/2500000 17/04/90

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 NC INC ALREADY ADJUSTED 17/04/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 13 AUSTIN FRIARS LONDON EC2N 2HE

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8925 April 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 £ NC 250000/1000000 07/0

View Document

03/11/883 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

02/11/882 November 1988 ALTER MEM AND ARTS 070988

View Document

02/11/882 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 COMPANY NAME CHANGED CM TRUSTEES LIMITED CERTIFICATE ISSUED ON 02/11/88

View Document

06/10/886 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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