MW WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewDeclaration of solvency

View Document

15/09/2515 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewRegistered office address changed from 130 Buckingham Palace Road London SW1W 9SA England to 20 st. Andrew Street London EC4A 3AG on 2025-09-15

View Document

15/09/2515 September 2025 NewAppointment of a voluntary liquidator

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

20/12/2420 December 2024 Termination of appointment of Kenneth Robert Anglestein as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Ali Emamy as a director on 2024-12-20

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

08/06/238 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

21/12/2221 December 2022 Termination of appointment of Claire Evelyn Anglestein as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Kenneth Robert Anglestein as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to 130 Buckingham Palace Road London SW1W 9SA on 2022-12-21

View Document

21/12/2221 December 2022 Notification of Advanta Solutions Ltd as a person with significant control on 2022-12-20

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2005-12-01

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 CESSATION OF CLAIRE EVELYN ANGLESTEIN AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROBERT ANGLESTEIN

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT ANGLESTIEN / 29/08/2014

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE EVELYN ANGLESTEIN / 23/11/2012

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT ANGLESTIEN / 23/11/2012

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTS SG14 1PB

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 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