Advanced company searchLink opens in new window

SODERBERG & PARTNERS WEALTH MANAGEMENT LTD

Company number 14035487

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)
04 Sep 2024 TM01 Termination of appointment of Thomas Robert Grey Dudley as a director on 4 September 2024
30 Jul 2024 AA Accounts for a small company made up to 31 December 2023
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 3,423,006
16 Mar 2024 CERTNM Company name changed söderberg & partners wealth management LTD\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
07 Mar 2024 AP01 Appointment of Mr Thomas Robert Grey Dudley as a director on 1 February 2024
03 Jan 2024 AA Accounts for a small company made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
20 Dec 2023 PSC08 Notification of a person with significant control statement
20 Dec 2023 PSC07 Cessation of Per-Olof Ragnar Söderberg as a person with significant control on 8 April 2022
27 Nov 2023 TM01 Termination of appointment of William George Vasilieff as a director on 20 November 2023
05 Sep 2023 AP03 Appointment of Mr Oliver Whitehead as a secretary on 13 July 2023
07 Jun 2023 AD01 Registered office address changed from 92 Station Road Station Road Clacton-on-Sea CO15 1SG England to One Temple Quay Temple Back East Bristol BS1 6DZ on 7 June 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 2,252,190
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 08/03/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2023 AP01 Appointment of Mr Paul Martin Boston as a director on 14 February 2023
21 Feb 2023 AP01 Appointment of Mr William George Vasilieff as a director on 14 February 2023
20 Feb 2023 AD01 Registered office address changed from 7 Ripplevale Grove 7 Ripplevale Grove London N1 1HS England to 92 Station Road Station Road Clacton-on-Sea CO15 1SG on 20 February 2023
14 Feb 2023 TM01 Termination of appointment of Carl Fredrik Borjesson as a director on 14 February 2023
09 Feb 2023 AP01 Appointment of Mr Nicholas Raine as a director on 8 February 2023
09 Feb 2023 AP01 Appointment of Mr Gustaf Anders Stensson Rentzhog as a director on 8 February 2023
22 Dec 2022 CERTNM Company name changed new uk venture 1 LTD\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
04 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates