-
ASTUTE PRIVATE WEALTH LIMITED - 2nd Floor Vista Building, St David's Park, Ewloe, Flintshire, United Kingdom
Company Information
- Company registration number
- 07332110
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Vista Building
- St David's Park
- Ewloe
- Flintshire
- CH5 3DT
- United Kingdom 2nd Floor Vista Building, St David's Park, Ewloe, Flintshire, CH5 3DT, United Kingdom UK
Management
- Managing Directors
- LEE, John Gary
- NEALE, Andrew John
- RANSOME, Neil Terence
- BROCKLEHURST, Richard Francis
- COLEMAN, Neil
- KELLY, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-02
- Age Of Company 2010-08-02 13 years
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- -
- -
- Mr Neil Terence Ransome
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WTK FINANCIAL SERVICES LIMITED
- Legal Entity Identifier (LEI)
- 213800NYSG89V1A3NC69
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-08-02
- Annual Return
- Due Date: 2023-08-15
- Last Date: 2022-08-01
-
ASTUTE PRIVATE WEALTH LIMITED Company Description
- ASTUTE PRIVATE WEALTH LIMITED is a ltd registered in United Kingdom with the Company reg no 07332110. Its current trading status is "live". It was registered 2010-08-02. It was previously called WTK FINANCIAL SERVICES LIMITED. It has declared SIC or NACE codes as "66190". It has 6 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-08-02.It can be contacted at 2Nd Floor Vista Building .
Get ASTUTE PRIVATE WEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Astute Private Wealth Limited - 2nd Floor Vista Building, St David's Park, Ewloe, Flintshire, United Kingdom
- 2010-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASTUTE PRIVATE WEALTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-08-02) - SH01
-
memorandum-articles (2023-08-03) - MA
-
resolution (2023-08-03) - RESOLUTIONS
-
capital-return-purchase-own-shares (2023-08-04) - SH03
-
capital-cancellation-shares (2023-08-04) - SH06
-
resolution (2023-07-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-03-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-02) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-16) - AA
-
confirmation-statement-with-no-updates (2022-08-12) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-05-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
-
confirmation-statement-with-updates (2021-08-12) - CS01
-
capital-allotment-shares (2021-07-05) - SH01
-
resolution (2021-06-15) - RESOLUTIONS
-
memorandum-articles (2021-06-15) - MA
-
capital-allotment-shares (2021-06-15) - SH01
keyboard_arrow_right 2020
-
resolution (2020-06-26) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-08) - AD01
-
resolution (2020-07-10) - RESOLUTIONS
-
capital-alter-shares-subdivision (2020-09-03) - SH02
-
confirmation-statement-with-updates (2020-08-13) - CS01
-
memorandum-articles (2020-07-10) - MA
-
capital-allotment-shares (2020-08-10) - SH01
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-10) - MR04
-
resolution (2019-11-20) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-11-19) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
confirmation-statement-with-no-updates (2019-08-01) - CS01
-
mortgage-satisfy-charge-full (2019-02-05) - MR04
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-07-10) - PSC07
-
change-to-a-person-with-significant-control (2018-07-11) - PSC04
-
confirmation-statement-with-no-updates (2018-08-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-11-20) - AA
-
change-person-director-company-with-change-date (2018-07-10) - CH01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-12-13) - PSC04
-
notification-of-a-person-with-significant-control (2017-12-13) - PSC01
-
cessation-of-a-person-with-significant-control (2017-12-13) - PSC07
-
change-person-director-company-with-change-date (2017-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-03) - MR01
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC01
-
confirmation-statement-with-no-updates (2017-08-01) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-15) - CS01
-
change-person-director-company-with-change-date (2016-05-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-10) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-05) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-05-16) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-05-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-18) - AR01
-
change-account-reference-date-company-previous-shortened (2011-04-07) - AA01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-12-08) - SH01
-
appoint-person-director-company-with-name (2010-12-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-11-17) - AD01
-
incorporation-company (2010-08-02) - NEWINC