AGL WEALTH MANAGEMENT LIMITED

Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom
StatusACTIVE
Company No.06911689
CategoryPrivate Limited Company
Incorporated20 May 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

AGL WEALTH MANAGEMENT LIMITED is an active private limited company with number 06911689. It was incorporated 15 years, 1 month, 16 days ago, on 20 May 2009. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Mr Robert Charles Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mr Craig Thomas Gibson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mr Craig Thomas Gibson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Dominic Easton

Appointment date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Allan Betteridge

Appointment date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Michele Thornton

Appointment date: 2022-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-18

Officer name: Robert Charles Allen

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Robert Charles Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069116890003

Charge creation date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Allen

Appointment date: 2022-05-11

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 4,549,554 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 2,225,791 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-15

Psc name: Iwp Newco 1 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-28

New date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069116890002

Charge creation date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Wealth Planners Uk Limited

Notification date: 2020-05-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-18

Psc name: Iwp Newco 1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-07

Psc name: Iwp Newco 1 Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Date: 2020-05-18

Capital : 1,825,791 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069116890001

Charge creation date: 2020-02-28

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing notification of a person with significant control

Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Iwp Newco

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Craig Gibson

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwp Newco 1 Limited

Notification date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Thomas Gibson

Cessation date: 2020-01-08

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Craig Thomas Gibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Craig Thomas Gibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Craig Thomas Gibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: 788 - 790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 28/09/2010

Documents

View document PDF

Incorporation company

Date: 20 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNED STORAGE & HANDLING LIMITED

CORBIERE, 29 BOURNE END MILLS,HEMEL HEMPSTEAD,HP1 2UJ

Number:00995866
Status:ACTIVE
Category:Private Limited Company

LGVB TRANSPORT LIMITED

110 HAWTHORN STREET,DERBY,DE24 8BB

Number:07242121
Status:ACTIVE
Category:Private Limited Company

PARADE HIGHWAYS LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:04571495
Status:ACTIVE
Category:Private Limited Company

RANASIN LIMITED

FLAT 4, MERLEY COURT,LONDON,NW9 8JT

Number:11401236
Status:ACTIVE
Category:Private Limited Company

RED DISTILLERY LIMITED

FURNACE PLACE FARM YARD,HASLEMERE,GU27 2EH

Number:11774118
Status:ACTIVE
Category:Private Limited Company

RESOURCE CONSULTANCY INTERNATIONAL LIMITED

7 GREAT WESTERN COURT,ROSS-ON-WYE,HR9 7BW

Number:02610824
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source