WEALTH AT WORK LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Alan Keith Whalley on 2022-12-01

View Document

20/02/2320 February 2023 Director's details changed for Jonathan Roy Watts Lay on 2023-02-06

View Document

20/02/2320 February 2023 Director's details changed for Mr Stuart Murray Payne on 2023-02-06

View Document

17/02/2317 February 2023 Director's details changed for Mr Paul Eric Morton on 2023-02-06

View Document

16/02/2316 February 2023 Change of details for Wealth at Work Midco Limited as a person with significant control on 2023-02-06

View Document

16/02/2316 February 2023 Director's details changed for Mr Alan Keith Whalley on 2023-02-06

View Document

10/02/2310 February 2023 Secretary's details changed for Mr Mark Leonard Hutchinson on 2023-02-06

View Document

10/02/2310 February 2023 Director's details changed for Mr Mark Leonard Hutchinson on 2023-02-06

View Document

10/02/2310 February 2023 Director's details changed for Mr David Frederick Cassidy on 2023-02-06

View Document

09/02/239 February 2023 Director's details changed for Ian Copelin on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Ian Copelin on 2021-08-09

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY PAYNE / 01/10/2009

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

20/12/1720 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 25267293

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 24767293

View Document

14/09/1614 September 2016 29/06/16 STATEMENT OF CAPITAL GBP 23860293

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1626 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1626 February 2016 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

26/02/1626 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 23330293

View Document

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 22830293

View Document

02/09/152 September 2015

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 22580293

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 22080293

View Document

14/05/1414 May 2014 10/10/13 STATEMENT OF CAPITAL GBP 21530293

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 20030293

View Document

30/09/1330 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 19270293

View Document

30/04/1330 April 2013 21/12/12 STATEMENT OF CAPITAL GBP 19270293

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ALAN KEITH WHALLEY

View Document

31/10/1231 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 17370293

View Document

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 29/06/12 STATEMENT OF CAPITAL GBP 17223293

View Document

03/09/123 September 2012 ADOPT ARTICLES 29/06/2012

View Document

03/09/123 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 28/11/11 STATEMENT OF CAPITAL GBP 15523293

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BESCHIZZA

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME BISSETT

View Document

09/05/119 May 2011 22/03/11 STATEMENT OF CAPITAL GBP 13923293

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 23/12/10 STATEMENT OF CAPITAL GBP 13198219

View Document

08/02/118 February 2011 23/12/10 STATEMENT OF CAPITAL GBP 13360000

View Document

08/02/118 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 13473293

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND ALTMANN

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BISSETT / 12/03/2010

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY WATTS LAY / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED DR ROSALIND MIRIAM ALTMANN

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BESCHIZZA / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON / 21/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK LEONARD HUTCHINSON / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEONARD HUTCHINSON / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BISSETT / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COPELIN / 21/04/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED GRAEME BISSETT

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STUART PAYNE

View Document

05/10/095 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 DIRECTOR APPOINTED PAUL MORTON

View Document

07/09/097 September 2009 DIRECTOR APPOINTED IAN COPELIN

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MARK LEONARD HUTCHINSON

View Document

07/09/097 September 2009 DIRECTOR APPOINTED GRAHAM BESCHIZZA

View Document

12/08/0912 August 2009 SECRETARY APPOINTED MARK LEONARD HUTCHINSON

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS LAY / 31/07/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASSIDY / 31/07/2009

View Document

06/08/096 August 2009 ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 AUDITOR'S RESIGNATION

View Document

06/08/096 August 2009 APPOINTMENT TERMINATE, DIRECTOR JAMES BALDRIDGE BRODERICK LOGGED FORM

View Document

06/08/096 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROGER MARTIN JAMES THOMPSON LOGGED FORM

View Document

06/08/096 August 2009 APPOINTMENT TERMINATE, DIRECTOR JAMES EDWARD STALEY LOGGED FORM

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

06/08/096 August 2009 APPOINTMENT TERMINATE, SECRETARY J P MORGAN SECRETARIES (UK) LIMITED LOGGED FORM

View Document

06/08/096 August 2009

View Document

06/08/096 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/096 August 2009 APPOINTMENT TERMINATE, DIRECTOR CAMPBELL DAVID FLEMING LOGGED FORM

View Document

06/08/096 August 2009 APPOINTMENT TERMINATE, DIRECTOR CLIVE STUART BROWN LOGGED FORM

View Document

05/08/095 August 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES STALEY

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BRODERICK

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE BROWN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER THOMPSON

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY J.P. MORGAN SECRETARIES (UK) LIMITED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR CAMPBELL FLEMING

View Document

01/08/091 August 2009 COMPANY NAME CHANGED JPMORGAN INVEST (UK) LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 21/12/04

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

02/12/042 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/10/0422 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

15/10/0415 October 2004

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED AMBEROCEAN LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

08/09/048 September 2004 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