EIC WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

EIC WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07000596

Incorporation date

25/08/2009

Size

-

Contacts

Registered address

Registered address

Milton House, Gatehouse Road, Aylesbury HP19 8EACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon27/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2019
First Gazette notice for voluntary strike-off
dot icon31/05/2019
Application to strike the company off the register
dot icon11/09/2018
Change of details for Orion Financial Mangement Limited as a person with significant control on 2018-01-05
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon13/09/2017
Appointment of Mr Robert Harvey Gold as a director on 2017-02-28
dot icon13/09/2017
Appointment of Mr Lee Michael Speakman as a director on 2017-02-28
dot icon13/09/2017
Appointment of Mr Matthew Peter Newman as a director on 2017-02-28
dot icon13/09/2017
Appointment of Mr David Golding as a director on 2017-02-28
dot icon13/09/2017
Termination of appointment of Ian Nicholas Styles as a director on 2017-02-28
dot icon13/09/2017
Termination of appointment of Neil Arthur Rees as a director on 2017-02-28
dot icon13/09/2017
Termination of appointment of Bernard Hagel as a director on 2017-02-28
dot icon22/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/09/2016
Registered office address changed from Marchmont House 83-85 Marlowes Hemel Hempstead Herts HP1 1LF to Milton House Gatehouse Road Aylesbury HP19 8EA on 2016-09-01
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Statement of capital following an allotment of shares on 2009-08-31
dot icon04/03/2016
Statement of capital following an allotment of shares on 2009-08-31
dot icon28/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon29/08/2014
Director's details changed for Neil Arthur Rees on 2014-08-01
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon29/08/2012
Director's details changed for Neil Arthur Rees on 2012-08-28
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Director's details changed for Neil Arthur Rees on 2012-03-01
dot icon26/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon01/09/2010
Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP on 2010-09-01
dot icon31/08/2010
Director's details changed for Mr Ian Nicholas Styles on 2009-10-19
dot icon31/08/2010
Director's details changed for Neil Arthur Rees on 2009-10-19
dot icon31/08/2010
Director's details changed for Colin David Shirley on 2009-10-19
dot icon31/08/2010
Director's details changed for Bernard Hagel on 2009-10-19
dot icon27/10/2009
Appointment of Ian Nicholas Styles as a director
dot icon27/10/2009
Appointment of Colin David Shirley as a director
dot icon27/10/2009
Appointment of Neil Arthur Rees as a director
dot icon27/10/2009
Appointment of Bernard Hagel as a director
dot icon26/08/2009
Appointment terminated director yomtov jacobs
dot icon25/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Michael Speakman
Director
28/02/2017 - Present
7
Jacobs, Yomtov Eliezer
Director
25/08/2009 - 26/08/2009
19688
Styles, Ian Nicholas
Director
22/09/2009 - 28/02/2017
3
Rees, Neil Arthur
Director
22/09/2009 - 28/02/2017
3
Dr Matthew Peter Newman
Director
28/02/2017 - Present
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EIC WEALTH MANAGEMENT LTD

EIC WEALTH MANAGEMENT LTD is an(a) Dissolved company incorporated on 25/08/2009 with the registered office located at Milton House, Gatehouse Road, Aylesbury HP19 8EA. There are currently 5 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 EIC WEALTH MANAGEMENT LTD?

toggle

EIC WEALTH MANAGEMENT LTD is currently Dissolved. It was registered on 25/08/2009 and dissolved on 27/08/2019.

Where is EIC WEALTH MANAGEMENT LTD located?

toggle

EIC WEALTH MANAGEMENT LTD is registered at Milton House, Gatehouse Road, Aylesbury HP19 8EA.

What does EIC WEALTH MANAGEMENT LTD do?

toggle

EIC WEALTH MANAGEMENT LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for EIC WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 27/08/2019: Final Gazette dissolved via voluntary strike-off.