GLOBAL WEALTH MANAGEMENT SOLUTIONS LLP

Sunnyhill House Little Horwood Road Sunnyhill House Little Horwood Road, Milton Keynes, MK17 0NZ, Buckinghamshire, England
StatusACTIVE
Company No.OC358947
CategoryLimited Liability Partnership
Incorporated22 Oct 2010
Age13 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLOBAL WEALTH MANAGEMENT SOLUTIONS LLP is an active limited liability partnership with number OC358947. It was incorporated 13 years, 7 months, 26 days ago, on 22 October 2010. The company address is Sunnyhill House Little Horwood Road Sunnyhill House Little Horwood Road, Milton Keynes, MK17 0NZ, Buckinghamshire, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-12-01

Officer name: Sally Ann Fletcher

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Voysey

Termination date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 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: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lorraine Tracey Reddaway

Termination date: 2022-05-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-05-29

Officer name: Polar Wealth Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Sally Ann Fletcher

Change date: 2022-04-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Mar 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Gwms 2003 Ltd

Change date: 2022-02-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-18

Officer name: Mr David John Parker

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gwms 2003 Ltd

Change date: 2022-02-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-18

Officer name: Mrs Sally Ann Fletcher

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Sarah Lauren Crow

Change date: 2022-02-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-02-18

Psc name: Mr David John Parker

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: LLAD01

Change date: 2022-03-02

New address: Sunnyhill House Little Horwood Road Great Horwood Milton Keynes Buckinghamshire MK17 0NZ

Old address: Sunnyhill House Sunnyhill House Little Horwood Road Great Horwood Milton Keynes MK17 0NZ England

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-02-18

Psc name: Gwms 2003 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gwms 2003 Ltd

Change date: 2022-02-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-18

Officer name: Mr Simon Voysey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David John Parker

Change date: 2022-02-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: LLAD01

Old address: Wrest Park Silsoe Bedford Bedfordshire MK45 4HR

New address: Sunnyhill House Sunnyhill House Little Horwood Road Great Horwood Milton Keynes MK17 0NZ

Change date: 2022-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-01-04

Officer name: Mr Simon Voysey

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lorraine Tracey Reddaway

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2021

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lorraine Tracey Reddaway

Change date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-28

Officer name: Springfield Hill Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-28

Officer name: Miles Hill

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-04-01

Officer name: Polar Wealth Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-12-16

Officer name: Mr David John Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-12-16

Officer name: Mrs Dawn Parker

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr David John Parker

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jessica Ann French

Change date: 2019-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-01

Officer name: Mrs Lorraine Tracey Reddaway

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Voysey

Change date: 2018-11-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Dawn Parker

Change date: 2018-11-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Miles Hill

Change date: 2018-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David John Parker

Change date: 2018-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Polar Distribution Sa

Termination date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-25

Officer name: Miss Sarah Lauren Ayres

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Worthy

Termination date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-29

Psc name: David John Worthy

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cornavin Limited

Termination date: 2017-03-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-07

Officer name: Mrs Jessica Ann French

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Nov 2015

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Global Wealth Management Solutions Limited

Change date: 2011-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Polar Distribution Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Polar Distribution Sa

Appointment date: 2015-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Nov 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cornavin Limited

Change date: 2014-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jun 2014

Action Date: 18 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-18

Form type: LLAR01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-06-02

Officer name: Cornavin Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jun 2014

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-17

Officer name: Simon & Emma Voysey Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-11-11

Officer name: Simon & Emma Voysey Limited

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Sarah Lauren Ayres

Change date: 2013-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-18

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Springfield Hill Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Simon & Emma Voysey Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Voysey

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: LLAA01

New date: 2011-05-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Sarah Lauren Ayres

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Dawn Parker

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Polar Distribution Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sally Ann Fletcher

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lorraine Tracey Reddaway

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David John Worthy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Miles Hill

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gwms 2010 LLP\certificate issued on 06/06/11

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Oct 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

GROWTH ADVOCATE LTD

BRADNOCKS HOUSE,HAMPTON IN ARDEN,B92 0LH

Number:09230379
Status:ACTIVE
Category:Private Limited Company

OPTIMUM TAX AND ACCOUNTING LIMITED

4 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:09892068
Status:ACTIVE
Category:Private Limited Company

PERSONAL ENERGY LTD

FLOOR 3 OCEAN 80,BOURNEMOUTH,BH8 8AQ

Number:10162127
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH TRANSPORT SOLUTION LTD

OFFICE 3 UNIT 1 FLAG BUSINESS EXCHANGE,PETERBOROUGH,PE1 5TX

Number:10623108
Status:ACTIVE
Category:Private Limited Company

PIZZA DELIGHT KIRKBY LTD

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:07332815
Status:ACTIVE
Category:Private Limited Company

RM MAINTENANCE LIMITED

UNIT 5,FAREHAM,PO14 1JF

Number:08797290
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