ARTORIUS WEALTH LIMITED

Register to unlock more data on OkredoRegister

ARTORIUS WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08971309

Incorporation date

01/04/2014

Size

Group

Contacts

Registered address

Registered address

2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon22/04/2026
Replacement filing of SH01 - 27/02/26 Statement of Capital gbp 32613
dot icon22/04/2026
Purchase of own shares.
dot icon27/03/2026
Replacement filing of SH01 - 27/02/26 Statement of Capital gbp 32613
dot icon14/03/2026
Resolutions
dot icon14/03/2026
Memorandum and Articles of Association
dot icon13/03/2026
Change of share class name or designation
dot icon13/03/2026
Particulars of variation of rights attached to shares
dot icon04/03/2026
Termination of appointment of Thomas Daniel Ahearne as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of Michelle Robyn Grew as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of Martin John Block as a director on 2026-02-27
dot icon04/03/2026
Appointment of Mr Johan William Zethraeus as a director on 2026-02-27
dot icon04/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon23/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon16/09/2025
Director's details changed for Mr Ian Lewis Bennett on 2025-09-15
dot icon17/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon09/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon08/08/2024
Appointment of Mr Ian Lewis Bennett as a director on 2024-02-27
dot icon25/06/2024
Statement of capital following an allotment of shares on 2023-05-30
dot icon25/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon16/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/07/2023
Termination of appointment of Rosalyn Antonia Breedy as a director on 2023-07-10
dot icon12/07/2023
Termination of appointment of Richard Harrington Page as a director on 2023-07-10
dot icon03/07/2023
Confirmation statement made on 2023-06-02 with updates
dot icon23/03/2023
Particulars of variation of rights attached to shares
dot icon23/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Change of share class name or designation
dot icon20/03/2023
Statement of capital on 2023-03-20
dot icon20/03/2023
Statement by Directors
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Solvency Statement dated 07/03/23
dot icon18/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Solvency Statement dated 29/11/22
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon15/07/2022
Confirmation statement made on 2022-06-02 with updates
dot icon26/05/2022
Appointment of Mrs Rosalyn Antonia Breedy as a director on 2022-05-01
dot icon21/03/2022
Termination of appointment of Christopher Carter as a director on 2022-03-21
dot icon21/03/2022
Appointment of Mr Patrick Charles Mansel Lewis as a director on 2022-03-03
dot icon24/02/2022
Appointment of Mr Richard Harrington Page as a director on 2022-01-05
dot icon24/02/2022
Statement of capital following an allotment of shares on 2021-12-09
dot icon10/02/2022
Group of companies' accounts made up to 2021-04-30
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon18/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon21/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-30
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon29/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon09/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Resolutions
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon25/02/2020
Termination of appointment of Gerard Hugh Mostyn Lane as a director on 2020-02-12
dot icon25/02/2020
Termination of appointment of Michael John Oliver Toole as a director on 2020-02-12
dot icon25/02/2020
Termination of appointment of Ian Lewis Bennett as a director on 2020-02-12
dot icon21/01/2020
Appointment of Ms Michelle Robyn Grew as a director on 2020-01-01
dot icon14/01/2020
Termination of appointment of Michael James Fletcher as a director on 2019-12-31
dot icon03/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon18/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon10/10/2018
Appointment of Mr Martin John Block as a director on 2018-10-04
dot icon10/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-31
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-08-19
dot icon20/09/2018
Resolutions
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon19/07/2018
Second filing of Confirmation Statement dated 01/04/2018
dot icon11/05/2018
Statement of capital following an allotment of shares on 2017-09-18
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon06/04/2018
Group of companies' accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon18/10/2017
Appointment of Mr Ian Lewis Bennett as a director on 2017-09-18
dot icon17/10/2017
Appointment of Mr Thomas Daniel Ahearne as a director on 2017-03-09
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon23/05/2017
Termination of appointment of Kevin Stephen Shone as a director on 2017-05-22
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-14
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-03
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-30
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-29
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-16
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-22
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-19
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-17
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon30/06/2016
Resolutions
dot icon30/06/2016
Resolutions
dot icon29/06/2016
Change of share class name or designation
dot icon29/06/2016
Change of share class name or designation
dot icon29/06/2016
Change of share class name or designation
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-14
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon10/05/2016
Resolutions
dot icon03/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon14/04/2016
Appointment of Mr Ian Alastair De Burgh Marsh as a director on 2016-03-30
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon05/02/2016
Termination of appointment of Richard Gregory Algar as a director on 2016-01-07
dot icon22/01/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-05-16
dot icon13/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon13/05/2015
Register inspection address has been changed to C/O Gateley Llp Ship Canal House King Street Manchester M2 4WU
dot icon08/05/2015
Appointment of Mr Kevin Stephen Shone as a director on 2015-05-01
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon07/04/2015
Termination of appointment of Gerard Hugh Mostyn Lane as a director on 9999-12-31
dot icon31/03/2015
Registered office address changed from Floor 3 Giants Basin Potato Wharf Manchester M3 4NB England to 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 2015-03-31
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon09/02/2015
Appointment of Mr Gerard Hugh Mostyn Lane as a director on 2015-02-09
dot icon09/02/2015
Rectified TM01 was removed from the public register on 07/04/15 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon11/12/2014
Certificate of change of name
dot icon12/11/2014
Appointment of Mr Michael Toole as a director on 2014-10-31
dot icon12/11/2014
Appointment of Mr Christopher Carter as a director on 2014-10-31
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon14/10/2014
Change of share class name or designation
dot icon14/10/2014
Resolutions
dot icon06/10/2014
Appointment of Mr Michael James Fletcher as a director on 2014-09-29
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon26/09/2014
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Floor 3 Giants Basin Potato Wharf Manchester M3 4NB on 2014-09-26
dot icon28/08/2014
Termination of appointment of Michael James Ward as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-08-26
dot icon28/08/2014
Appointment of Mr Richard Gregory Algar as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-08-26
dot icon01/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
01/04/2014 - 26/08/2014
1148
Breedy, Rosalyn Antonia
Director
01/05/2022 - 10/07/2023
10
Toole, Michael John Oliver
Director
31/10/2014 - 12/02/2020
22
Fletcher, Michael James
Director
29/09/2014 - 31/12/2019
180
GATELEY INCORPORATIONS LIMITED
Corporate Director
01/04/2014 - 26/08/2014
745

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTORIUS WEALTH LIMITED

ARTORIUS WEALTH LIMITED is an(a) Active company incorporated on 01/04/2014 with the registered office located at 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTORIUS WEALTH LIMITED?

toggle

ARTORIUS WEALTH LIMITED is currently Active. It was registered on 01/04/2014 .

Where is ARTORIUS WEALTH LIMITED located?

toggle

ARTORIUS WEALTH LIMITED is registered at 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PS.

What does ARTORIUS WEALTH LIMITED do?

toggle

ARTORIUS WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARTORIUS WEALTH LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement filing of SH01 - 27/02/26 Statement of Capital gbp 32613.