UTMOST WEALTH ADVISERS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Lombard International Distribution Holdings Sarl as a person with significant control on 2025-07-09 |
18/06/2518 June 2025 | Accounts for a small company made up to 2024-12-31 |
11/04/2511 April 2025 | Director's details changed for Mr Mark Fairbairn on 2025-04-11 |
11/04/2511 April 2025 | Director's details changed for Joe Webb on 2025-04-11 |
31/03/2531 March 2025 | Certificate of change of name |
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 |
10/02/2510 February 2025 | Termination of appointment of Alice Rivers as a secretary on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Miss Larysa Alla Dlaboha as a secretary on 2025-02-10 |
21/01/2521 January 2025 | Appointment of Ms Alice Rivers as a secretary on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Gavin Neil Palmer as a director on 2024-12-30 |
15/01/2515 January 2025 | Appointment of Mr Mark Fairbairn as a director on 2024-12-30 |
15/01/2515 January 2025 | Change of details for Lia Holdings Limited as a person with significant control on 2024-12-30 |
08/01/258 January 2025 | Termination of appointment of Monica Risam as a secretary on 2025-01-07 |
08/01/258 January 2025 | Termination of appointment of Jan Olof Richard Carendi as a director on 2024-12-30 |
08/01/258 January 2025 | Termination of appointment of Sally Ann Fernee as a director on 2024-12-30 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Statement of capital on 2024-07-31 |
31/07/2431 July 2024 | |
31/07/2431 July 2024 | |
31/05/2431 May 2024 | Appointment of Joe Webb as a director on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Lee Morrison as a director on 2024-05-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-17 with updates |
21/09/2321 September 2023 | Change of details for Lia Holdings Limited as a person with significant control on 2023-08-04 |
21/09/2321 September 2023 | Notification of Lia Holdings Limited as a person with significant control on 2023-07-03 |
31/08/2331 August 2023 | Cessation of Lia Uk Holdings Ii Ltd as a person with significant control on 2023-07-03 |
14/08/2314 August 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
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 |
09/02/239 February 2023 | Appointment of Sally Ann Fernee as a director on 2023-02-01 |
08/02/238 February 2023 | Termination of appointment of Robert Hamilton Macintyre as a director on 2023-02-01 |
08/02/238 February 2023 | Appointment of Lee Morrison as a director on 2023-02-01 |
16/01/2316 January 2023 | Second filing of Confirmation Statement dated 2020-12-17 |
23/12/2223 December 2022 | Termination of appointment of Michael John Cox as a director on 2022-12-15 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
28/02/2228 February 2022 | Termination of appointment of Stuart Phillip Parkinson as a director on 2022-02-02 |
28/02/2228 February 2022 | Appointment of Michael John Cox as a director on 2022-02-02 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
07/01/217 January 2021 | Confirmation statement made on 2020-12-17 with no updates |
30/04/2030 April 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
24/04/2024 April 2020 | DIRECTOR APPOINTED STUART PHILLIP PARKINSON |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR AXEL HOERGER |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL HORGER / 18/12/2018 |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / LIA UK HOLDINGS II LTD / 26/03/2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
17/04/1917 April 2019 | DIRECTOR APPOINTED JAN OLOF RICHARD CARENDI |
20/12/1820 December 2018 | COMPANY NAME CHANGED LIA WEALTH ADVISORS LIMITED CERTIFICATE ISSUED ON 20/12/18 |
20/12/1820 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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