SODERBERG & PARTNERS WEALTH MANAGEMENT LTD
Company number 14035487
- Company Overview for SODERBERG & PARTNERS WEALTH MANAGEMENT LTD (14035487)
- Filing history for SODERBERG & PARTNERS WEALTH MANAGEMENT LTD (14035487)
- People for SODERBERG & PARTNERS WEALTH MANAGEMENT LTD (14035487)
- More for SODERBERG & PARTNERS WEALTH MANAGEMENT LTD (14035487)
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
|
|
16 Mar 2024 | CERTNM |
Company name changed söderberg & partners wealth management LTD\certificate issued on 16/03/24
|
|
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
|
|
13 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |