- Company Overview for JLT WEALTH MANAGEMENT LIMITED (03876529)
- Filing history for JLT WEALTH MANAGEMENT LIMITED (03876529)
- People for JLT WEALTH MANAGEMENT LIMITED (03876529)
- Charges for JLT WEALTH MANAGEMENT LIMITED (03876529)
- Registers for JLT WEALTH MANAGEMENT LIMITED (03876529)
- More for JLT WEALTH MANAGEMENT LIMITED (03876529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
29 Aug 2023 | SH19 |
Statement of capital on 29 August 2023
|
|
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | CAP-SS | Solvency Statement dated 24/08/23 | |
29 Aug 2023 | SH20 | Statement by Directors | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
28 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Nov 2022 | PSC05 | Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022 | |
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Steven Sands on 19 May 2021 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Tony O'dwyer on 19 May 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
15 Sep 2021 | PSC05 | Change of details for Jlt Eb Holdings Limited as a person with significant control on 14 September 2021 | |
23 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
19 May 2021 | AD01 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West London EC3R 5BU on 19 May 2021 | |
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
20 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2020 | TM02 | Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
09 Oct 2020 | TM01 | Termination of appointment of Benoit Hudon as a director on 30 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Gordon Ian Armstrong as a director on 19 September 2020 | |
20 Aug 2020 | MA | Memorandum and Articles of Association | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|