LGT WEALTH MANAGEMENT US LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Secretary's details changed for Miss Natasha Philips on 2024-07-29

View Document

06/08/246 August 2024 Resolutions

View Document

05/08/245 August 2024 Appointment of Heinrich Henckel Von Donnersmarck as a director on 2024-07-29

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Susan Ward as a director on 2023-08-09

View Document

30/06/2330 June 2023 Termination of appointment of Michael Buerge as a director on 2023-06-20

View Document

30/06/2330 June 2023 Appointment of Miss Natasha Philips as a secretary on 2023-06-20

View Document

15/05/2315 May 2023 Termination of appointment of Edward Thomas Nichol Heaton as a secretary on 2023-05-15

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

20/12/2220 December 2022 Change of details for Lgt Vestra Llp as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Certificate of change of name

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HABBERFIELD / 01/04/2013

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1429 January 2014 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN LAZERIS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR PAUL POLLARD

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR DAVID MARTYN SCOTT

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR NEIL MARK WILLIAMS

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MATTHEW BENEDICT EVANS

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR PAUL NIXON

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIXON / 22/06/2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOKHANVARI

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOKHANVARI

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED VESTRA SOLUTIONS LTD
CERTIFICATE ISSUED ON 10/05/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN LAZERIS / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
14 CORNHILL
LONDON
EC3V 3NR

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR JONATHAN JAMES SOKHANVARI

View Document

18/07/0818 July 2008 SECRETARY APPOINTED MR WILLIAM JOHN HABBERFIELD

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MRS SIOBHAN ELIZABETH LAZERIS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
1 LIVERPOOL STREET
LONDON
EC2M 7QD

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HABBERFIELD

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY NATASHA COOK

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 30/04/09

View Document

17/12/0717 December 2007 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