HC WEALTH MANAGEMENT LIMITED

Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, England
StatusACTIVE
Company No.07082590
CategoryPrivate Limited Company
Incorporated20 Nov 2009
Age14 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

HC WEALTH MANAGEMENT LIMITED is an active private limited company with number 07082590. It was incorporated 14 years, 6 months, 15 days ago, on 20 November 2009. The company address is Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, England.



Company Fillings

Change to a person with significant control

Date: 07 May 2024

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hcwm Holdings Ltd

Change date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Change date: 2024-05-07

Old address: Suite 1, 7th Floor, 50 Broadway, Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL England

New address: Suite 1, 7th Floor, 50 Broadway London SW1H 0BL

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chloe Kelly Ruddock

Change date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Kelly Ruddock

Appointment date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

New address: Suite 1, 7th Floor, 50 Broadway, Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

Change date: 2022-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-23

Psc name: Hcwm Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Ian Geoffrey Shipway

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-23

Psc name: Louise Carla Norman

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Robert Abraham

Cessation date: 2022-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-23

Psc name: Ian Geoffrey Shipway

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-23

Psc name: Hcwm Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: John Robert Abraham

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mr Ian Geoffrey Shipway

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-24

Psc name: Louise Carla Norman

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Ian Geoffrey Shipway

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Ian Geoffrey Shipway

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-07-03

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 May 2016

Category: Address

Type: AD03

New address: 2 Hartdene House Bridge Road Bagshot Surrey GU19 5AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-02

Officer name: Mr John Robert Abraham

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Nov 2014

Category: Address

Type: AD04

New address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2014

Category: Address

Type: AD02

New address: 2 Hartdene House Bridge Road Bagshot Surrey GU19 5AT

Old address: Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Geoffrey Shipway

Change date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Carla Norman

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Geoffrey Shipway

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr John Robert Abraham

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mrs Louise Carla Norman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change sail address company with old address

Date: 26 Nov 2012

Category: Address

Type: AD02

Old address: Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RU United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mrs Louise Carla Norman

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Ian Geoffrey Shipway

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Carla Norman

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2010

Action Date: 01 Aug 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Abraham

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hayward chambers LTD\certificate issued on 21/01/10

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 SHILLINGS LIMITED

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:10905126
Status:ACTIVE
Category:Private Limited Company

ANDREAM LTD

2 MAISON DIEU,RICHMOND,DL10 7AU

Number:09857232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANIMUS SERVICES (NORTH WEST) LIMITED

11 LYDFORD GREEN,WIGAN,WN6 0ET

Number:08006593
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE ADVANCED MATERIALS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11958074
Status:ACTIVE
Category:Private Limited Company

CHRIS BROWN CONCRETE PUMPING LIMITED

2 ST IVEL WAY,BRISTOL,BS30 8TY

Number:11267384
Status:ACTIVE
Category:Private Limited Company

STRETCHEVENT STRUCTURES LTD

GLENALDA FOREST ROAD,LYDNEY,GL15 6LX

Number:08449256
Status:ACTIVE
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