Manchester
M15 4PS
Director Name | Mr Gerard Mostyn Lane |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Patrick Charles Mansel Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Richard Gregory Algar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Devonshire House Level 1 1 Mayfair Place London W1J 8AJ |
Director Name | Mr Michael John Oliver Toole |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Gerard Hugh Mostyn Lane |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 2016) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Devonshire House Level 1 1 Mayfair Place London W1J 8AJ |
Director Name | Mr Raghu Ram Venugopal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Ian Alastair De Burgh Marsh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Registered Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Full accounts made up to 30 April 2022 (16 pages) |
21 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Michael John Oliver Toole as a director on 1 March 2022 (1 page) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
19 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
6 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
6 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (35 pages) |
6 May 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (14 pages) |
6 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
13 April 2021 | Appointment of Mr Patrick Charles Mansel Lewis as a director on 1 April 2021 (2 pages) |
19 January 2021 | Appointment of Mr Gerard Mostyn Lane as a director on 19 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (35 pages) |
18 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
18 February 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 (14 pages) |
7 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (2 pages) |
24 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (35 pages) |
22 November 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
7 October 2019 | Resolutions
|
2 October 2019 | Notification of Artorius Wealth (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
11 March 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (14 pages) |
11 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (34 pages) |
1 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
1 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
25 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (16 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages) |
14 March 2017 | Termination of appointment of Raghu Ram Venugopal as a director on 1 December 2016 (1 page) |
14 March 2017 | Termination of appointment of Raghu Ram Venugopal as a director on 1 December 2016 (1 page) |
25 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
14 July 2016 | Registered office address changed from Devonshire House Level 1 1 Mayfair Place London W1J 8AJ to 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Devonshire House Level 1 1 Mayfair Place London W1J 8AJ to 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 14 July 2016 (1 page) |
29 June 2016 | Change of share class name or designation (2 pages) |
29 June 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Gerard Hugh Mostyn Lane as a director on 30 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Gerard Hugh Mostyn Lane as a director on 30 March 2016 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
8 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
5 February 2016 | Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Raghu Ram Venugopal as a director on 22 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Raghu Ram Venugopal as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages) |
28 November 2015 | Change of share class name or designation (2 pages) |
28 November 2015 | Change of share class name or designation (2 pages) |
28 November 2015 | Change of share class name or designation (2 pages) |
28 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
12 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
23 February 2015 | Change of share class name or designation (2 pages) |
26 January 2015 | Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Devonshire House Level 1 1 Mayfair Place London W1J 8AJ on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Devonshire House Level 1 1 Mayfair Place London W1J 8AJ on 26 January 2015 (1 page) |
14 January 2015 | Company name changed aevitas wealth london LTD\certificate issued on 14/01/15
|
14 January 2015 | Appointment of Mr Michael Toole as a director on 7 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Michael Toole as a director on 7 January 2015 (2 pages) |
14 January 2015 | Company name changed aevitas wealth london LTD\certificate issued on 14/01/15
|
14 January 2015 | Appointment of Mr Michael Toole as a director on 7 January 2015 (2 pages) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|