Advanced company searchLink opens in new window

ONE FOUR NINE WEALTH HOLDINGS LIMITED

Company number 11871733

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)
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 7,066,567
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 8 March 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 7,066,566
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 7,066,565
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 7,066,564
19 Sep 2023 AP01 Appointment of Mr Stuart Stephen Harding as a director on 13 September 2023
19 Sep 2023 TM01 Termination of appointment of Justin Bartholomew Peter Bull as a director on 13 September 2023
19 Sep 2023 AP01 Appointment of Mr Matthew James Taylor as a director on 13 September 2023
07 Aug 2023 CERTNM Company name changed one four nine wealth LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
04 Jul 2023 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 21 June 2023
24 Mar 2023 TM01 Termination of appointment of Patrick Joseph Goulding as a director on 24 March 2023
23 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
02 Dec 2022 MR01 Registration of charge 118717330002, created on 30 November 2022
03 Oct 2022 MR01 Registration of charge 118717330001, created on 26 September 2022
06 Sep 2022 PSC05 Change of details for One Four Nine Group Limited as a person with significant control on 6 September 2022
01 Jun 2022 AP01 Appointment of Mr Patrick Joseph Goulding as a director on 24 May 2022
01 Jun 2022 AP01 Appointment of Ms Gabrielle Beaumont as a director on 24 May 2022
01 Jun 2022 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom to 16 Berkeley Street London W1J 8DZ on 1 June 2022
21 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
11 Feb 2022 AD02 Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
22 Dec 2021 AP01 Appointment of Mr Justin Bartholomew Peter Bull as a director on 22 December 2021
22 Dec 2021 TM01 Termination of appointment of Stephen Arthur Cohen as a director on 22 December 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 7,066,563
01 Nov 2021 MA Memorandum and Articles of Association