STRATEGIC VALUE WEALTH MANAGEMENT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewResolutions

View Document

13/05/2513 May 2025 Notice of deemed approval of proposals

View Document

28/04/2528 April 2025 Statement of administrator's proposal

View Document

11/03/2511 March 2025 Registered office address changed from 52 Grosvenor Gardens Belgravia London SW1W 0AU England to C/O Arafino Advisory Limited Central Court 25 Southampton Buildings London WC2A 1AL on 2025-03-11

View Document

25/02/2525 February 2025 Appointment of an administrator

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Appointment of Mr Oliver Hibbs-Brockway as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Oliver Brockway as a director on 2024-12-03

View Document

11/10/2411 October 2024 Termination of appointment of Ocorian (Uk) Limited as a secretary on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from Level 5 20 Fenchurch Street London EC3M 3BY England to 13 Montpelier Walk London SW7 1JL on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from 13 Montpelier Walk London SW7 1JL England to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Oliver Brockway as a director on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Nicholas John Bland as a director on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of Stuart Roderick Jenkin as a director on 2024-10-10

View Document

10/10/2410 October 2024 Registration of charge 151179380001, created on 2024-10-08

View Document

30/11/2330 November 2023 Appointment of Mr Stuart Roderick Jenkin as a director on 2023-11-30

View Document

24/11/2324 November 2023 Secretary's details changed for Ocorian (Uk) Limited on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Ocorian (Uk) Limited as a secretary on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Ocorian (Uk) Limited as a secretary on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr Nicholas John Bland as a director on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Ocorian (Uk) Limited as a secretary on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 13 Montpelier Walk London SW7 1JL United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 2023-11-23

View Document

23/10/2323 October 2023 Termination of appointment of Hawksford Uk Secretaries Limited as a secretary on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Oliver George Brockway as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Rebecca Suzanne Cox as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Gerard Thomas Rafferty as a director on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Ground Floor 123 Pall Mall St. James's London SW1Y 5EA England to 13 Montpelier Walk London SW7 1JL on 2023-10-23

View Document

06/09/236 September 2023 Incorporation

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