WHARTON ASSET MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE SALEM

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 14 BASIL STREET LONDON SW3 1AJ

View Document

06/11/156 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE EMILY CHARLOTTE SALEM / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABY SALEM / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABY SALEM / 26/11/2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 54 HARLEY HOUSE MARYLEBONE ROAD LONDON NW1 5HG

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 49 UPPER BROOK STREET LONDON W1K 2BR

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1424 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 200002

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GABY SALEM / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GABY GABY SALEM / 23/07/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE EMILY CHARLOTTE SALEM / 23/07/2013

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 AUDITOR'S RESIGNATION

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/07/008 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

23/11/9823 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/10/9729 October 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 19-21 MOORGATE LONDON EC2R 6AU

View Document

06/12/956 December 1995 RETURN MADE UP TO 02/11/95; CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 COMPANY NAME CHANGED GRAVITAS 1063 LIMITED CERTIFICATE ISSUED ON 11/05/94

View Document

10/05/9410 May 1994 ALTER MEM AND ARTS 29/04/94

View Document

09/05/949 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/05/949 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 £ NC 100/1000000 29/04/94

View Document

02/11/932 November 1993 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