CBF WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CBF WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10229399

Incorporation date

13/06/2016

Size

Small

Contacts

Registered address

Registered address

Wigmore Yard, 42 Wigmore Street, London W1U 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2016)
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Solvency Statement dated 26/11/25
dot icon02/12/2025
Statement of capital on 2025-12-02
dot icon02/12/2025
Statement by Directors
dot icon13/11/2025
Secretary's details changed for Mrs Jessica Abigail May Lewis on 2025-11-13
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon12/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon12/05/2025
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-05-12
dot icon25/04/2025
Change of details for Trinitybridge Limited as a person with significant control on 2025-04-25
dot icon11/04/2025
Change of details for Close Asset Management Limited as a person with significant control on 2025-04-10
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon05/12/2024
Accounts for a small company made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon23/04/2024
Accounts for a small company made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon23/08/2023
Secretary's details changed for Mrs Jessica Abigail May Lewis on 2023-08-23
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Particulars of variation of rights attached to shares
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon21/12/2022
Termination of appointment of Russell Nathan as a director on 2022-12-09
dot icon02/12/2022
Accounts for a small company made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-07-31
dot icon28/09/2021
Appointment of Mr John Edmeads as a director on 2021-09-20
dot icon28/09/2021
Termination of appointment of Andrew William Cumming as a director on 2021-09-20
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon14/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon13/07/2020
Secretary's details changed for Jessica Abigail Abigail May Lewis on 2020-07-03
dot icon09/12/2019
Full accounts made up to 2019-07-31
dot icon06/12/2019
Appointment of Mrs Catherine Jane Parry as a director on 2019-09-17
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon06/12/2018
Full accounts made up to 2018-07-31
dot icon17/08/2018
Appointment of Mr Russell Nathan as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of David Wayne Breger as a director on 2018-08-17
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon12/12/2017
Full accounts made up to 2017-07-31
dot icon17/08/2017
Cessation of Close Asset Management Holdings Limited as a person with significant control on 2016-06-13
dot icon17/08/2017
Notification of Close Asset Management Limited as a person with significant control on 2016-06-13
dot icon04/07/2017
Termination of appointment of David Stitcher as a director on 2017-01-03
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon10/05/2017
Secretary's details changed for Jessica Abigail May Smith on 2017-05-09
dot icon05/01/2017
Appointment of Mr Iain Wallace as a director on 2017-01-03
dot icon14/07/2016
Change of share class name or designation
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-07-06
dot icon14/07/2016
Resolutions
dot icon08/07/2016
Appointment of Mr David Wayne Breger as a director on 2016-07-06
dot icon01/07/2016
Current accounting period extended from 2017-06-30 to 2017-07-31
dot icon13/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Russell
Director
17/08/2018 - 09/12/2022
37
Edmeads, John
Director
20/09/2021 - Present
5
Parry, Catherine Jane
Director
17/09/2019 - 12/02/2026
16
Wallace, Iain Paul
Director
03/01/2017 - 17/04/2024
22
Thomas, Andrew Rees
Director
10/06/2025 - Present
14

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 CBF WEALTH MANAGEMENT LIMITED

CBF WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 13/06/2016 with the registered office located at Wigmore Yard, 42 Wigmore Street, London W1U 2RY. There are currently 3 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 CBF WEALTH MANAGEMENT LIMITED?

toggle

CBF WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 13/06/2016 .

Where is CBF WEALTH MANAGEMENT LIMITED located?

toggle

CBF WEALTH MANAGEMENT LIMITED is registered at Wigmore Yard, 42 Wigmore Street, London W1U 2RY.

What does CBF WEALTH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CBF WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Catherine Jane Parry as a director on 2026-02-12.