ASTUTE PRIVATE WEALTH LIMITED

Register to unlock more data on OkredoRegister

ASTUTE PRIVATE WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07332110

Incorporation date

02/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Vista Building, St David's Park, Ewloe, Flintshire CH5 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Withdrawal of a person with significant control statement on 2025-08-11
dot icon11/08/2025
Notification of Andrew John Neale as a person with significant control on 2025-05-13
dot icon11/08/2025
Notification of John Gary Lee as a person with significant control on 2025-05-13
dot icon11/08/2025
Notification of Neil Terence Ransome as a person with significant control on 2025-05-13
dot icon06/08/2025
Cessation of John Gary Lee as a person with significant control on 2025-05-12
dot icon06/08/2025
Cessation of Andrew John Neale as a person with significant control on 2025-05-12
dot icon06/08/2025
Cessation of Neil Terence Ransome as a person with significant control on 2025-05-12
dot icon06/08/2025
Notification of a person with significant control statement
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/10/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Memorandum and Articles of Association
dot icon16/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Cessation of Neil Terence Ransome as a person with significant control on 2023-07-13
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon04/08/2023
Cancellation of shares. Statement of capital on 2023-07-13
dot icon04/08/2023
Purchase of own shares.
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon26/07/2023
Resolutions
dot icon16/03/2023
Satisfaction of charge 073321100003 in full
dot icon02/03/2023
Registration of charge 073321100004, created on 2023-03-01
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon15/06/2021
Resolutions
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon11/05/2021
Appointment of Mr Paul Kelly as a director on 2021-05-07
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Appointment of Mr Richard Francis Brocklehurst as a director on 2020-09-18
dot icon14/10/2020
Appointment of Mr Neil Coleman as a director on 2020-09-18
dot icon03/09/2020
Sub-division of shares on 2020-04-05
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon10/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Resolutions
dot icon26/06/2020
Resolutions
dot icon08/01/2020
Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 2020-01-08
dot icon10/12/2019
Satisfaction of charge 073321100002 in full
dot icon20/11/2019
Resolutions
dot icon19/11/2019
Sub-division of shares on 2019-11-11
dot icon19/11/2019
Registration of charge 073321100003, created on 2019-11-11
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/02/2019
Satisfaction of charge 073321100001 in full
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon11/07/2018
Change of details for Mr Andrew John Neale as a person with significant control on 2018-07-03
dot icon10/07/2018
Director's details changed for Mr Andrew John Neale on 2018-07-02
dot icon10/07/2018
Cessation of Andrew John Neale as a person with significant control on 2018-06-01
dot icon13/12/2017
Change of details for Mr John Gary Lee as a person with significant control on 2017-12-01
dot icon13/12/2017
Notification of Neil Terrence Ransome as a person with significant control on 2016-04-06
dot icon13/12/2017
Cessation of John Gary Lee as a person with significant control on 2017-12-01
dot icon12/12/2017
Director's details changed for Mr John Gary Lee on 2017-12-12
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Registration of charge 073321100002, created on 2017-09-29
dot icon01/08/2017
Notification of Neil Terrence Ransome as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Andrew John Neale as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of John Gary Lee as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon09/05/2016
Director's details changed for Mr Andrew John Neale on 2016-05-09
dot icon09/05/2016
Director's details changed for Mr John Gary Lee on 2016-05-09
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF to 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 2014-12-10
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Registration of charge 073321100001
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 2013-07-05
dot icon16/05/2013
Registered office address changed from 5 5 Bretton Hall Office Chester Road Chester CH4 0DF Wales on 2013-05-16
dot icon15/05/2013
Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 2013-05-15
dot icon16/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon07/04/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon08/12/2010
Appointment of Mr Neil Terence Ransome as a director
dot icon17/11/2010
Registered office address changed from Bowman House 33 Bold Square Chester CH1 3LZ United Kingdom on 2010-11-17
dot icon02/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

30
2023
change arrow icon+12.29 % *

* during past year

Cash in Bank

£329,993.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
776.67K
-
0.00
60.45K
-
2022
30
1.66M
-
0.00
293.87K
-
2023
30
1.73M
-
0.00
329.99K
-
2023
30
1.73M
-
0.00
329.99K
-

Employees

2023

Employees

30 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.99K £Ascended12.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Neil
Director
18/09/2020 - Present
6
Kelly, Paul
Director
07/05/2021 - Present
1
Neale, Andrew John
Director
02/08/2010 - Present
12
Ransome, Neil Terence
Director
08/12/2010 - Present
12
John Gary Lee
Director
02/08/2010 - Present
12

Persons with Significant Control

12
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 ASTUTE PRIVATE WEALTH LIMITED

ASTUTE PRIVATE WEALTH LIMITED is an(a) Active company incorporated on 02/08/2010 with the registered office located at 2nd Floor Vista Building, St David's Park, Ewloe, Flintshire CH5 3DT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTUTE PRIVATE WEALTH LIMITED?

toggle

ASTUTE PRIVATE WEALTH LIMITED is currently Active. It was registered on 02/08/2010 .

Where is ASTUTE PRIVATE WEALTH LIMITED located?

toggle

ASTUTE PRIVATE WEALTH LIMITED is registered at 2nd Floor Vista Building, St David's Park, Ewloe, Flintshire CH5 3DT.

What does ASTUTE PRIVATE WEALTH LIMITED do?

toggle

ASTUTE PRIVATE WEALTH LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ASTUTE PRIVATE WEALTH LIMITED have?

toggle

ASTUTE PRIVATE WEALTH LIMITED had 30 employees in 2023.

What is the latest filing for ASTUTE PRIVATE WEALTH LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-03-31.