Advanced company searchLink opens in new window

WEALTH DYNAMICS LIMITED

Company number 07895806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 AD01 Registered office address changed from 141-145 Curtain Road London EC2A 3AR to Broadwalk House 5 Appold Street 3rd Floor London EC2A 2DA on 8 May 2024
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
06 Jul 2023 AP01 Appointment of Mr Pierre Masclet as a director on 24 April 2023
05 Jul 2023 TM01 Termination of appointment of Pascal Exertier as a director on 24 April 2023
07 Feb 2023 PSC01 Notification of Gary Robert Linieres as a person with significant control on 25 January 2023
07 Feb 2023 PSC01 Notification of Brent Randall as a person with significant control on 25 January 2023
07 Feb 2023 PSC02 Notification of Credit Agricole S.A. as a person with significant control on 25 January 2023
06 Feb 2023 SH02 Consolidation and sub-division of shares on 25 January 2023
06 Feb 2023 SH08 Change of share class name or designation
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/sub division/ share structure 25/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 AP01 Appointment of Mr Pierre Henri Dulon as a director on 25 January 2023
03 Feb 2023 AP01 Appointment of Mr Pascal Exertier as a director on 25 January 2023
02 Feb 2023 PSC07 Cessation of Brent Randall as a person with significant control on 25 January 2023
02 Feb 2023 PSC07 Cessation of Gary Robert Linieres as a person with significant control on 25 January 2023
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 1,062
02 Feb 2023 AP01 Appointment of Ms Anne-Laure Branellec as a director on 25 January 2023
02 Feb 2023 AP01 Appointment of Mr Romain Jerome as a director on 25 January 2023
02 Feb 2023 TM01 Termination of appointment of Michael John Nicholls as a director on 25 January 2023
01 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
24 Jan 2023 SH02 Sub-division of shares on 19 January 2023
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 19/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
30 Nov 2022 MR04 Satisfaction of charge 078958060006 in full