UTMOST WEALTH ADVISERS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Lombard International Distribution Holdings Sarl as a person with significant control on 2025-07-09

View Document

18/06/2518 June 2025 Accounts for a small company made up to 2024-12-31

View Document

11/04/2511 April 2025 Director's details changed for Mr Mark Fairbairn on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Joe Webb on 2025-04-11

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Registered office address changed from 58 Grosvenor Street Level 3 London W1K 3JB United Kingdom to 1 King William Street London EC4N 7AF on 2025-03-26

View Document

10/02/2510 February 2025 Termination of appointment of Alice Rivers as a secretary on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Miss Larysa Alla Dlaboha as a secretary on 2025-02-10

View Document

21/01/2521 January 2025 Appointment of Ms Alice Rivers as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Gavin Neil Palmer as a director on 2024-12-30

View Document

15/01/2515 January 2025 Appointment of Mr Mark Fairbairn as a director on 2024-12-30

View Document

15/01/2515 January 2025 Change of details for Lia Holdings Limited as a person with significant control on 2024-12-30

View Document

08/01/258 January 2025 Termination of appointment of Monica Risam as a secretary on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Jan Olof Richard Carendi as a director on 2024-12-30

View Document

08/01/258 January 2025 Termination of appointment of Sally Ann Fernee as a director on 2024-12-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Statement of capital on 2024-07-31

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024

View Document

31/05/2431 May 2024 Appointment of Joe Webb as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Lee Morrison as a director on 2024-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

21/09/2321 September 2023 Change of details for Lia Holdings Limited as a person with significant control on 2023-08-04

View Document

21/09/2321 September 2023 Notification of Lia Holdings Limited as a person with significant control on 2023-07-03

View Document

31/08/2331 August 2023 Cessation of Lia Uk Holdings Ii Ltd as a person with significant control on 2023-07-03

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/08/234 August 2023 Registered office address changed from 58 Grosvenor Street 3rd Floor London W1K 3JB United Kingdom to 58 Grosvenor Street Level 3 London W1K 3JB on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from Floor 27 52 Lime Street London EC3M 7AF United Kingdom to 58 Grosvenor Street 3rd Floor London W1K 3JB on 2023-08-04

View Document

09/02/239 February 2023 Appointment of Sally Ann Fernee as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Robert Hamilton Macintyre as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Lee Morrison as a director on 2023-02-01

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2020-12-17

View Document

23/12/2223 December 2022 Termination of appointment of Michael John Cox as a director on 2022-12-15

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Stuart Phillip Parkinson as a director on 2022-02-02

View Document

28/02/2228 February 2022 Appointment of Michael John Cox as a director on 2022-02-02

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

07/01/217 January 2021 Confirmation statement made on 2020-12-17 with no updates

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED STUART PHILLIP PARKINSON

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR AXEL HOERGER

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / AXEL HORGER / 18/12/2018

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / LIA UK HOLDINGS II LTD / 26/03/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED JAN OLOF RICHARD CARENDI

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED LIA WEALTH ADVISORS LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

20/12/1820 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1818 December 2018 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