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.

# Name Status
1 W H Ireland Nominees Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
2 A.R.E. Business & Professional Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
3 Fitel Nominees Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
4 Readycount Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
5 S.R.S. Business & Professional Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
6 Stockholm Investments Ltd
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
7 W.H. Ireland Trustee Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
8 W.H. Ireland Group Plc
Mutual People: Phillip Andrew Wale , Philip Tansey , Stephen Nicholas Ford
Active
9 W.H. Ireland (Financial Services) Limited
Mutual People: Phillip Andrew Wale , Philip Tansey
Active
10 W H Ireland Limited
Mutual People: Phillip Andrew Wale , Philip Tansey , Stephen Nicholas Ford
Active
11 United Energy Limited
Mutual People: Philip Tansey
Active
12 Rotherfield Nominees Limited
Mutual People: Philip Tansey
Active
13 Web-Angel Limited
Mutual People: Philip Tansey
Active
14 Panmure Gordon & Co. Limited
Mutual People: Philip Tansey
Active
15 Panmure Gordon Securities Limited
Mutual People: Philip Tansey
Active
16 Panmure Gordon (Broking) Limited
Mutual People: Philip Tansey
Active
17 Panmure Gordon (Uk) Limited
Mutual People: Philip Tansey
Active
18 Durlacher Research Limited
Mutual People: Philip Tansey
Active
19 Life Capital Limited
Mutual People: Philip Tansey
Active
20 Primextend Limited
Mutual People: Philip Tansey
dissolved
21 Tansey Associates Limited
Mutual People: Philip Tansey
Active
22 Northland Capital Partners Limited
Mutual People: Philip Tansey
Active
23 Pam Wellness Limited
Mutual People: Philip Tansey
Active
24 Hertfordshire Catering Limited
Mutual People: Stephen Nicholas Ford
Active
25 Brewin Dolphin Holdings Limited
Mutual People: Stephen Nicholas Ford
Active
26 Brewin Dolphin Limited
Mutual People: Stephen Nicholas Ford
Active
27 City Asset Management Plc
Mutual People: Stephen Nicholas Ford
Active