About

Registered Number: 04193875
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Tay House, 23 Enterprise Way, London, SW18 1FZ,

 

London Private Wealth Ltd was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Lans, Rene, Van Rooyen, Gertruida Elizabeth, Potgieter, Adre, Biesenbach, Theo Werner, Potgieter, Etienne, Dr, Richter, Thomas Johannes, Theron, Willem at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANS, Rene 01 February 2003 - 1
VAN ROOYEN, Gertruida Elizabeth 17 September 2020 - 1
BIESENBACH, Theo Werner 01 September 2007 31 December 2012 1
POTGIETER, Etienne, Dr 04 April 2001 01 July 2004 1
RICHTER, Thomas Johannes 01 September 2007 31 May 2009 1
THERON, Willem 01 September 2007 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
POTGIETER, Adre 04 April 2001 16 April 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
RESOLUTIONS - N/A 13 March 2020
CC04 - Statement of companies objects 13 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2020
SH08 - Notice of name or other designation of class of shares 12 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 November 2019
MR04 - N/A 20 September 2019
PSC04 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
TM02 - Termination of appointment of secretary 07 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 11 February 2016
MR04 - N/A 19 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 17 July 2014
CH01 - Change of particulars for director 20 June 2014
AR01 - Annual Return 21 May 2014
CERTNM - Change of name certificate 09 December 2013
AA - Annual Accounts 18 September 2013
MR01 - N/A 19 July 2013
AR01 - Annual Return 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AR01 - Annual Return 11 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 21 November 2008
395 - Particulars of a mortgage or charge 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 10 December 2007
MEM/ARTS - N/A 19 October 2007
CERTNM - Change of name certificate 17 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
123 - Notice of increase in nominal capital 29 August 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 April 2005
RESOLUTIONS - N/A 01 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 08 December 2003
287 - Change in situation or address of Registered Office 28 November 2003
287 - Change in situation or address of Registered Office 15 September 2003
363s - Annual Return 05 July 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
363s - Annual Return 26 June 2002
287 - Change in situation or address of Registered Office 31 July 2001
225 - Change of Accounting Reference Date 22 June 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2013 Fully Satisfied

N/A

Deed of charge over credit balances 02 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.