Advanced company searchLink opens in new window

G&E WEALTH MANAGEMENT (HOLDINGS) LTD

Company number 13225869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
23 Jul 2024 SH19 Statement of capital on 23 July 2024
  • GBP 0.01
15 Jul 2024 SH20 Statement by Directors
15 Jul 2024 CAP-SS Solvency Statement dated 25/06/24
15 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/07/2024
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2023
  • GBP 4,592,454.41
28 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2024 AA01 Previous accounting period extended from 27 October 2023 to 31 December 2023
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 24 February 2022
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 4,593,317.63
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2024.
25 Jul 2023 AA Total exemption full accounts made up to 27 October 2022
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 May 2023 AD01 Registered office address changed from Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 4 May 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2022
06 Dec 2022 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
05 Dec 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
28 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 28 October 2022
25 Nov 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 28 October 2022
15 Nov 2022 AA01 Previous accounting period shortened from 30 September 2023 to 27 October 2022
15 Nov 2022 PSC02 Notification of Succession Group Ltd as a person with significant control on 28 October 2022
15 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 15 November 2022
14 Nov 2022 TM01 Termination of appointment of John Russell Turner as a director on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of Robert James Simpson as a director on 28 October 2022