Advanced company searchLink opens in new window

ELITE PRIVATE WEALTH MANAGEMENT LIMITED

Company number 12433912

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)
17 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 2
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Sep 2022 PSC04 Change of details for Mr Karl Anthony Osmond as a person with significant control on 23 September 2022
23 Sep 2022 PSC04 Change of details for Ms Christine Marie O'mahony as a person with significant control on 23 September 2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
10 Dec 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr karl anthony osmond
10 Aug 2021 AD01 Registered office address changed from 20 20 st Dunstan’S Hill London EC3R 8HL England to 20 st Dunstan’S Hill London EC3R 8HL on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 20 20 st Dunstan’S Hill London EC3R 8HL England to 20 20 st Dunstan’S Hill London EC3R 8HL on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 20 st Dunstan’S Hil London EC3R 8HL England to 20 20 st Dunstan’S Hill London EC3R 8HL on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from Senator House Queen Victoria Street London EC4V 4AB England to 20 st Dunstan’S Hil London EC3R 8HL on 10 August 2021
04 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
03 Nov 2020 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to Senator House Queen Victoria Street London EC4V 4AB on 3 November 2020
14 Oct 2020 AD01 Registered office address changed from 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 14 October 2020
14 Oct 2020 AD01 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 14 October 2020
14 Oct 2020 AD01 Registered office address changed from 5 Burfield Road Old Windsor Windsor SL4 2RB England to 63-66 Hatton Garden London EC1N 8LE on 14 October 2020
30 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 10/12/2021 as it was factually inaccurate or is derived from something factually inaccurate.