About

Registered Number: 03790039
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE

 

Blenheim Wealth Management Ltd was established in 1999. The current directors of this business are Lindsey, Graham Keith, Prior, Michael Graham, Mizzi, Dennis Joseph. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSEY, Graham Keith 02 August 2004 - 1
PRIOR, Michael Graham 02 August 2004 - 1
MIZZI, Dennis Joseph 23 March 2002 12 November 2004 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 01 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 26 November 2014
CERTNM - Change of name certificate 23 May 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
CERTNM - Change of name certificate 28 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 13 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 10 May 2000
225 - Change of Accounting Reference Date 30 March 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.