Company NameArtorius Wealth Management Limited
Company StatusActive
Company Number09285538
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Previous NamesEnsco 1097 Limited and Alfred Simmons Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gerard Hugh Mostyn Lane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Ian Lewis Bennett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Patrick Charles Mansel Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMichael James Ward
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGiants Basin Potato Wharf
Castlefield
Manchester
M3 4NB
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Richard Gregory Algar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 07 January 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Michael John Oliver Toole
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Kevin Stephen Shone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2017)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Ian Alastair De Burgh Marsh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Boardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address2nd Floor, The Boardwalk
21 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5.4m at £0.01Alfred Simmons Holdings Limited
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

30 January 2024Termination of appointment of Ian Alastair De Burgh Marsh as a director on 1 January 2024 (1 page)
15 January 2024Full accounts made up to 30 April 2023 (26 pages)
20 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
18 January 2023Full accounts made up to 30 April 2022 (25 pages)
21 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 March 2022Notification of Artorius Wealth Limited as a person with significant control on 22 March 2022 (1 page)
1 March 2022Termination of appointment of Michael John Oliver Toole as a director on 1 March 2022 (1 page)
14 January 2022Full accounts made up to 30 April 2021 (24 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 30 April 2020 (24 pages)
13 April 2021Appointment of Mr Patrick Charles Mansel Lewis as a director on 1 April 2021 (2 pages)
6 November 2020Cessation of Alfred Simmons Holdings Limited as a person with significant control on 7 November 2019 (1 page)
6 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
6 November 2020Notification of Artorius Wealth (Uk) Limited as a person with significant control on 7 November 2019 (2 pages)
3 January 2020Full accounts made up to 30 April 2019 (22 pages)
6 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
22 January 2019Full accounts made up to 30 April 2018 (22 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 30 April 2017 (17 pages)
4 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages)
18 October 2017Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages)
23 May 2017Termination of appointment of Kevin Stephen Shone as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Kevin Stephen Shone as a director on 22 May 2017 (1 page)
21 April 2017Resolutions
  • RES13 ‐ Name change 07/04/2017
(2 pages)
21 April 2017Resolutions
  • RES13 ‐ Name change 07/04/2017
(2 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
3 February 2017Full accounts made up to 30 April 2016 (18 pages)
3 February 2017Full accounts made up to 30 April 2016 (18 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 April 2016Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages)
14 April 2016Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages)
18 March 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
18 March 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
5 February 2016Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page)
5 February 2016Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Kevin Stephen Shone as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Kevin Stephen Shone as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages)
5 February 2016Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 54,000
(4 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 54,000
(4 pages)
15 October 2015Sub-division of shares on 4 September 2015 (6 pages)
15 October 2015Sub-division of shares on 4 September 2015 (6 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Resolutions
  • RES13 ‐ Subdivision and reclassfication of existing 2B ordinary shares 04/09/2015
(2 pages)
15 October 2015Sub-division of shares on 4 September 2015 (6 pages)
18 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 54,000.00
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 54,000.00
(4 pages)
10 April 2015Termination of appointment of Michael James Fletcher as a director on 19 March 2015 (1 page)
10 April 2015Appointment of Mr Michael John Oliver Toole as a director on 19 March 2015 (2 pages)
10 April 2015Termination of appointment of Michael James Fletcher as a director on 19 March 2015 (1 page)
10 April 2015Appointment of Mr Michael John Oliver Toole as a director on 19 March 2015 (2 pages)
30 March 2015Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 30 March 2015 (1 page)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 21.98
(6 pages)
28 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 21.98
(6 pages)
28 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 January 2015Change of share class name or designation (2 pages)
27 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
27 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
26 January 2015Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015 (1 page)
26 January 2015Appointment of Mr Richard Gregory Algar as a director on 12 January 2015 (2 pages)
26 January 2015Appointment of Mr Richard Gregory Algar as a director on 12 January 2015 (2 pages)
26 January 2015Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015 (1 page)
26 January 2015Appointment of Mr Michael James Fletcher as a director on 12 January 2015 (2 pages)
26 January 2015Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Michael James Ward as a director on 12 January 2015 (1 page)
26 January 2015Termination of appointment of Michael James Ward as a director on 12 January 2015 (1 page)
26 January 2015Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Gateley Secretaries Limited as a secretary on 12 January 2015 (1 page)
26 January 2015Termination of appointment of Gateley Secretaries Limited as a secretary on 12 January 2015 (1 page)
26 January 2015Appointment of Mr Michael James Fletcher as a director on 12 January 2015 (2 pages)
23 January 2015Company name changed ensco 1097 LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
23 January 2015Company name changed ensco 1097 LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)