Harpsden Wealth Management Limited
- Active
- Incorporated on 23 Jul 2008
Reg Address: 24 Martin Lane, London EC4R 0DR, England
Previous Names:
Oaktree Wealth Management Ltd - 31 Mar 2015
Oaktree Wealth Management Ltd - 23 Jul 2008
Company Classifications:
66190 - Activities auxiliary to financial intermediation n.e.c.
64999 - Financial intermediation not elsewhere classified
66300 - Fund management activities
- Summary The company with name "Harpsden Wealth Management Limited" is a ltd and located in 24 Martin Lane, London EC4R 0DR. Harpsden Wealth Management Limited is currently in active status and it was incorporated on 23 Jul 2008 (16 years 1 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Harpsden Wealth Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon James Jackson | Director | 16 Feb 2022 | British | Active |
2 | Philip Tansey | Director | 22 Dec 2020 | British | Resigned 6 Jan 2022 |
3 | Stephen Nicholas Ford | Director | 22 Dec 2020 | British | Resigned 31 Jan 2022 |
4 | Stephen Nicholas Ford | Director | 22 Dec 2020 | British | Active |
5 | Katy Louise Mitchell | Secretary | 22 Dec 2020 | - | Active |
6 | Philip Tansey | Director | 22 Dec 2020 | British | Active |
7 | Phillip Andrew Wale | Director | 22 Dec 2020 | British | Active |
8 | Jeremy Raymond Chester James Arthur | Director | 18 Dec 2018 | British | Resigned 11 Aug 2023 |
9 | Ian Neil Brady | Director | 18 Dec 2018 | British | Resigned 11 Aug 2023 |
10 | Erica Mary Josephine Brady | Secretary | 18 Dec 2018 | - | Resigned 22 Dec 2020 |
11 | Jeremy Raymond Chester James Arthur | Director | 18 Dec 2018 | British | Active |
12 | Ian Neil Brady | Director | 18 Dec 2018 | British | Active |
13 | Per-Olov Jansson | Director | 18 Dec 2018 | Swedish | Resigned 22 Dec 2020 |
14 | Mark Alan Thomas | Director | 18 Dec 2018 | British | Resigned 22 Dec 2020 |
15 | Joaquin Velasco Plaza | Director | 18 Dec 2018 | Spanish | Resigned 2 Sep 2019 |
16 | Erica Mary Josephine Brady | Director | 18 Nov 2018 | Irish | Resigned 11 Aug 2023 |
17 | Erica Mary Josephine Brady | Director | 18 Nov 2018 | Irish | Active |
18 | Erica Mary Josephine Brady | Director | 1 Sep 2013 | Irish | Resigned 18 Dec 2018 |
19 | Erica Mary Josephine Brady | Director | 1 Sep 2013 | Irish | Resigned 18 Dec 2018 |
20 | Erica Mary Josephine Brady | Director | 23 Jul 2008 | Irish | Resigned 23 Jul 2008 |
21 | Erica Mary Josephine Brady | Secretary | 23 Jul 2008 | Irish | Resigned 18 Dec 2018 |
22 | Jeremy Raymond Chester James Arthur | Director | 23 Jul 2008 | British | Resigned 18 Dec 2018 |
23 | Erica Mary Josephine Brady | Director | 23 Jul 2008 | Irish | Resigned 23 Jul 2008 |
24 | Ian Neil Brady | Director | 23 Jul 2008 | British | Resigned 18 Dec 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wh Ireland Group Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 22 Dec 2020 | - | Active |
2 | Ltv Uk Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 18 Dec 2018 | - | Ceased 22 Dec 2020 |
3 | Mr Per-Olov Jansson Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 18 Dec 2018 | Swedish | Ceased 22 Dec 2020 |
4 | Mr Ian Neil Brady Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 6 Apr 2016 | British | Ceased 18 Dec 2018 |
5 | Mr Jeremy Raymond Chester James Arthur Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 6 Apr 2016 | British | Ceased 18 Dec 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Harpsden Wealth Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 20 Jan 2024 | Download PDF 18 Pages |
2 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 3 Aug 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 3 Aug 2022 | Download PDF |
7 | Confirmation Statement - Updates | 6 Aug 2021 | Download PDF |
8 | Accounts - Full | 30 Jul 2021 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 11 Jan 2021 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 5 Jan 2021 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2020 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 23 Dec 2020 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Dec 2020 | Download PDF 1 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Dec 2020 | Download PDF 1 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 23 Dec 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 23 Dec 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 23 Dec 2020 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Current Extended | 23 Dec 2020 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Dec 2020 | Download PDF 2 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 23 Dec 2020 | Download PDF 2 Pages |
23 | Resolution | 20 Aug 2020 | Download PDF 3 Pages |
24 | Confirmation Statement - Updates | 13 Aug 2020 | Download PDF 5 Pages |
25 | Capital - Name Of Class Of Shares | 31 Jul 2020 | Download PDF 2 Pages |
26 | Accounts - Amended Small | 27 Jul 2020 | Download PDF 14 Pages |
27 | Capital - Allotment Shares | 16 Jul 2020 | Download PDF 3 Pages |
28 | Accounts - Small | 20 May 2020 | Download PDF 14 Pages |
29 | Resolution | 23 Apr 2020 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2019 | Download PDF 1 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Aug 2019 | Download PDF 2 Pages |
32 | Confirmation Statement - Updates | 6 Aug 2019 | Download PDF 8 Pages |
33 | Capital - Allotment Shares | 6 Aug 2019 | Download PDF 5 Pages |
34 | Accounts - Small | 21 Jun 2019 | Download PDF 14 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 4 Mar 2019 | Download PDF 2 Pages |
36 | Officers - Appoint Person Secretary Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 21 Jan 2019 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2019 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 15 Jan 2019 | Download PDF 1 Pages |
46 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jan 2019 | Download PDF 1 Pages |
47 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Jan 2019 | Download PDF 2 Pages |
48 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jan 2019 | Download PDF 1 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Dec 2018 | Download PDF 33 Pages |
50 | Resolution | 11 Dec 2018 | Download PDF 1 Pages |
51 | Capital - Allotment Shares | 27 Nov 2018 | Download PDF 4 Pages |
52 | Confirmation Statement - Updates | 2 Aug 2018 | Download PDF 4 Pages |
53 | Accounts - Small | 18 Jun 2018 | Download PDF 14 Pages |
54 | Confirmation Statement - Updates | 4 Aug 2017 | Download PDF 4 Pages |
55 | Accounts - Small | 17 Jul 2017 | Download PDF 18 Pages |
56 | Capital - Allotment Shares | 8 May 2017 | Download PDF 4 Pages |
57 | Accounts - Small | 18 Aug 2016 | Download PDF 8 Pages |
58 | Confirmation Statement - Updates | 3 Aug 2016 | Download PDF 8 Pages |
59 | Auditors - Resignation Company | 15 Mar 2016 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2015 | Download PDF 6 Pages |
61 | Resolution | 23 Jul 2015 | Download PDF 1 Pages |
62 | Capital - Name Of Class Of Shares | 23 Jul 2015 | Download PDF 2 Pages |
63 | Resolution | 19 Jun 2015 | Download PDF 2 Pages |
64 | Capital - Name Of Class Of Shares | 19 Jun 2015 | Download PDF 2 Pages |
65 | Capital - Allotment Shares | 9 Jun 2015 | Download PDF 4 Pages |
66 | Resolution | 8 Jun 2015 | Download PDF 30 Pages |
67 | Resolution | 8 Jun 2015 | Download PDF 3 Pages |
68 | Accounts - Small | 26 May 2015 | Download PDF 7 Pages |
69 | Change Of Name - Certificate Company | 31 Mar 2015 | Download PDF 2 Pages |
70 | Change Of Name - Notice | 31 Mar 2015 | Download PDF 2 Pages |
71 | Capital - Statement Company With Date Currency Figure | 30 Mar 2015 | Download PDF 4 Pages |
72 | Resolution | 30 Mar 2015 | Download PDF 2 Pages |
73 | Insolvency - Legacy | 30 Mar 2015 | Download PDF 1 Pages |
74 | Capital - Legacy | 30 Mar 2015 | Download PDF 1 Pages |
75 | Capital - Statement Company With Date Currency Figure | 31 Dec 2014 | Download PDF 4 Pages |
76 | Insolvency - Legacy | 31 Dec 2014 | Download PDF 1 Pages |
77 | Resolution | 31 Dec 2014 | Download PDF 2 Pages |
78 | Capital - Legacy | 31 Dec 2014 | Download PDF 1 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2014 | Download PDF 6 Pages |
80 | Accounts - Small | 11 Jun 2014 | Download PDF 7 Pages |
81 | Officers - Appoint Person Director Company With Name | 18 Sep 2013 | Download PDF 2 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2013 | Download PDF 5 Pages |
83 | Accounts - Small | 6 Aug 2013 | Download PDF 7 Pages |
84 | Address - Change Registered Office Company With Date Old | 30 Jul 2013 | Download PDF 1 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 5 Pages |
86 | Address - Move Registers To Registered Office Company | 23 Jul 2012 | Download PDF 1 Pages |
87 | Address - Change Sail Company With Old | 23 Jul 2012 | Download PDF 1 Pages |
88 | Accounts - Small | 12 Jun 2012 | Download PDF 7 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2011 | Download PDF 5 Pages |
90 | Accounts - Small | 6 Jun 2011 | Download PDF 7 Pages |
91 | Capital - Allotment Shares | 5 May 2011 | Download PDF 3 Pages |
92 | Address - Move Registers To Sail Company | 24 Aug 2010 | Download PDF 1 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Aug 2010 | Download PDF 4 Pages |
94 | Address - Change Registered Office Company With Date Old | 24 Aug 2010 | Download PDF 1 Pages |
95 | Officers - Change Person Secretary Company With Change Date | 24 Aug 2010 | Download PDF 1 Pages |
96 | Address - Change Sail Company | 23 Aug 2010 | Download PDF 1 Pages |
97 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
99 | Capital - Legacy | 17 May 2010 | Download PDF 2 Pages |
100 | Accounts - Small | 22 Apr 2010 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.