GBST WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

16/06/2516 June 2025 Amended full accounts made up to 2024-06-30

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Registration of charge 066630890005, created on 2024-01-25

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

26/06/2326 June 2023 Full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Full accounts made up to 2021-06-30

View Document

09/12/229 December 2022 Change of details for Gbst Uk Holdings Ltd as a person with significant control on 2022-06-21

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

09/02/229 February 2022 Termination of appointment of Kristopher Darren Love as a director on 2021-12-22

View Document

09/02/229 February 2022 Appointment of Mr. Robert Dedominicis as a director on 2021-12-22

View Document

09/02/229 February 2022 Termination of appointment of Matthew Jonathan Ferman as a director on 2021-12-22

View Document

09/02/229 February 2022 Appointment of Mr. David Simpson as a director on 2021-12-22

View Document

08/02/228 February 2022 Termination of appointment of Christopher Charles Aujard as a secretary on 2021-12-22

View Document

24/12/2124 December 2021 Full accounts made up to 2020-06-30

View Document

09/12/219 December 2021 Satisfaction of charge 066630890003 in full

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY JILLIAN BANNAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MR CHRISTOPHER CHARLES AUJARD

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR KRISTOPHER DARREN LOVE

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MATTHEW JONATHAN FERMAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEDOMINICIS

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066630890003

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK SALIS

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEDOMINICIS / 14/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN BRACKIN

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS JILLIAN GLENDA BANNAN

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR PATRICK BENJAMIN SALIS

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY SEAN NORMAN

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM BUILDING 5 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YE

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW RITTER

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ALLAN JAMES BRACKIN

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PUTTICK

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAKE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR JOHN FRANCIS PUTTICK

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE LINTON LAKE / 01/08/2015

View Document

26/08/1526 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEDOMINICIS / 03/02/2014

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/08/1422 August 2014 SECRETARY APPOINTED MR ANDREW DAVID RITTER

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE LINTON LAKE / 01/02/2012

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DOYLE

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR SEAN ANTHONY NORMAN

View Document

21/08/1321 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECTION 519

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 1 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEDOMINICIS / 07/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE LINTON LAKE / 04/08/2010

View Document

01/03/101 March 2010 SECRETARY APPOINTED MR DAVID MICHAEL DOYLE

View Document

07/01/107 January 2010 CURRSHO FROM 31/08/2010 TO 30/06/2010

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 150 MINORIES LONDON EC3N 1LS

View Document

05/09/095 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED ICP LONDON LIMITED CERTIFICATE ISSUED ON 03/09/09

View Document

04/08/084 August 2008 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