ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED

2nd Floor, The Boardwalk 2nd Floor, The Boardwalk, Manchester, M15 4PS, England
StatusACTIVE
Company No.09200913
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 09200913. It was incorporated 9 years, 9 months, 10 days ago, on 03 September 2014. The company address is 2nd Floor, The Boardwalk 2nd Floor, The Boardwalk, Manchester, M15 4PS, England.



Company Fillings

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alastair De Burgh Marsh

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-21

Officer name: Mr Ian Alastair De Burgh Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-21

Officer name: Mr Gerard Hugh Mostyn Lane

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Charles Mansel Lewis

Appointment date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Toole

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 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: 24 Oct 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lewis Bennett

Appointment date: 2018-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Michael James Ward

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Michael Toole

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ

Change date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aevitas wealth investment management LIMITED\certificate issued on 18/12/14

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEDROCK PARTNERS LIMITED

9A HEMBERTON ROAD,LONDON,SW9 9LE

Number:10459170
Status:ACTIVE
Category:Private Limited Company

C.I.M. COURIER EXPRESS LTD

FLAT 3,READING,RG1 5BY

Number:11013891
Status:ACTIVE
Category:Private Limited Company

FRYFILM PRODUCTIONS LTD

3 HATCHFIELD COTTAGES KNIGHTON ROAD,SALISBURY,SP5 5DU

Number:09505131
Status:ACTIVE
Category:Private Limited Company

HOMES AND STOVES LTD

85 CHILTERN AVENUE,NORTHAMPTON,NN5 6AU

Number:10994096
Status:ACTIVE
Category:Private Limited Company

LGC FABRICATIONS LIMITED

185 CROWN LANE,BOLTON,BL6 7QW

Number:11954147
Status:ACTIVE
Category:Private Limited Company

THE BLUEBIRD CAFE LIMITED

WESTERING STATION ROAD,LITTLEHAMPTON,BN16 4HY

Number:04510824
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