Advanced company searchLink opens in new window

SCOTTISH WIDOWS SCHRODER WEALTH HOLDINGS LIMITED

Company number 11722485

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)
26 Jun 2020 TM01 Termination of appointment of Peter Hetherington as a director on 17 June 2020
26 Jun 2020 AP01 Appointment of Mr James Conrad Ian Rainbow as a director on 25 June 2020
02 Apr 2020 CH01 Director's details changed for Mr Peter Hetherington on 1 April 2020
02 Apr 2020 CH01 Director's details changed for Mrs Dena Brumpton on 1 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Adam Seale on 1 April 2020
02 Apr 2020 CH03 Secretary's details changed for Mr Krishna Venkata Raman on 1 April 2020
23 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
17 Dec 2019 PSC02 Notification of Schroder Administration Limited as a person with significant control on 3 October 2019
17 Dec 2019 PSC05 Change of details for Lbg Equity Investments Limited as a person with significant control on 3 October 2019
03 Dec 2019 AP01 Appointment of Mr Peter Hetherington as a director on 29 November 2019
02 Dec 2019 AP01 Appointment of Mr Peter Hall as a director on 4 October 2019
29 Nov 2019 TM01 Termination of appointment of James Conrad Ian Rainbow as a director on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Adam Seale as a director on 4 October 2019
29 Nov 2019 AP01 Appointment of Mr Stuart William Sinclair as a director on 24 September 2019
29 Nov 2019 AP01 Appointment of Mr Peter Harrison as a director on 4 October 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2019
  • GBP 750.00
09 Oct 2019 SH08 Change of share class name or designation
30 Sep 2019 SH20 Statement by Directors
30 Sep 2019 SH19 Statement of capital on 30 September 2019
  • GBP 500.50
30 Sep 2019 CAP-SS Solvency Statement dated 24/09/19
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2019 TM02 Termination of appointment of Paul Gittins as a secretary on 24 September 2019
27 Sep 2019 AP03 Appointment of Mr Krishna Venkata Raman as a secretary on 24 September 2019
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 750
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019.