W1M WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Thomas Smith Donlon as a secretary on 2025-07-23

View Document

11/08/2511 August 2025 NewAppointment of Sophie Louise Christopher as a secretary on 2025-07-23

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

18/06/2518 June 2025 Change of details for W1M Group Limited as a person with significant control on 2025-06-02

View Document

17/06/2517 June 2025 Change of details for London and Capital Group Limited as a person with significant control on 2025-06-02

View Document

01/04/251 April 2025 Termination of appointment of Frederick David Stewart Rosier as a director on 2025-03-31

View Document

24/03/2524 March 2025 Registered office address changed from Two Fitzroy Place 8 Mortimer Street London W1T 3JJ England to 16 Babmaes Street London SW1Y 6AH on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from 16 Babmaes Street London SW1Y 6AH England to 16 Babmaes Street London SW1Y 6AH on 2025-03-24

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Auditor's resignation

View Document

28/10/2428 October 2024 Registration of charge 020806040003, created on 2024-10-23

View Document

05/07/245 July 2024 Appointment of Mr Ananth Steven Singh Chhoker as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Robert Charles Paul as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Pau Morilla-Giner as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Iain Tait as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of James Andrew Hamper as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Frederick David Stewart Rosier as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Mr Sebastian Simon Dovey as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Ms Alexandra Winifred Louise Innes as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr David John Morgan as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Mr Michael David Allen as a director on 2024-06-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

18/06/2418 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

18/01/2418 January 2024 Full accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Robert Charles Paul on 2022-10-11

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr Robert Charles Paul as a director on 2021-06-14

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEDMAN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR PAU MORILLA-GINER

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JAMES ANDREW HAMPER

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR GUY ANDREW MCGLASHAN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR DOMINIC TIMOTHY EDWARD CRABB

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MR THOMAS SMITH DONLON

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR IAIN TAIT

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 ADOPT ARTICLES 29/01/2016

View Document

01/08/181 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 1100000

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 7 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AND CAPITAL GROUP LIMITED

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED LONDON AND CAPITAL LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH

View Document

25/02/1625 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1617 February 2016 REREG PLC TO PRI; RES02 PASS DATE:17/02/2016

View Document

17/02/1617 February 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/02/1617 February 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/02/1617 February 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH FREEDMAN / 25/03/2013

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY DRAIN

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREEDMAN / 01/06/2009

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR BARRY STILLERMAN

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 10TH FLOOR 10 MALTRAVERS STREET LONDON WC2R 3NL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 15 BERNERS STREET LONDON W1P 3DE

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 49 MARYLEBONE HIGH STREET LONDON W1M 3EA

View Document

10/12/9610 December 1996 AUDITOR'S RESIGNATION

View Document

05/12/965 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

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

03/11/943 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

24/07/9224 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

05/08/915 August 1991 AUDITOR'S RESIGNATION

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

25/07/8925 July 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 COMPANY NAME CHANGED LONDON AND CAPITAL GROUP PLC CERTIFICATE ISSUED ON 05/10/88

View Document

16/09/8816 September 1988 NC INC ALREADY ADJUSTED 04/08/88

View Document

16/09/8816 September 1988 £ NC 100000/1000000

View Document

07/09/887 September 1988 REREGISTRATION PRI-PLC 250788

View Document

07/09/887 September 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/887 September 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/887 September 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/887 September 1988 AUDITORS' REPORT

View Document

07/09/887 September 1988 AUDITORS' STATEMENT

View Document

07/09/887 September 1988 BALANCE SHEET

View Document

06/09/886 September 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/8825 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/88

View Document

24/08/8824 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: 1ST FLOOR 18 MARYLEBONE MEWS NEW CAVENDISH STREET LONDON W1M 7LE

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED LONDON AND CAPITAL FINANCIAL SER VICES LIMITED CERTIFICATE ISSUED ON 31/05/88

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/88

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 29 DEVRING STREET LONDON W1R 9AA

View Document

08/12/868 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/864 December 1986 CERTIFICATE OF INCORPORATION

View Document

04/12/864 December 1986 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