FALCON PRIVATE WEALTH LIMITED

Register to unlock more data on OkredoRegister

FALCON PRIVATE WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01073156

Incorporation date

22/09/1972

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1972)
dot icon24/08/2021
Final Gazette dissolved following liquidation
dot icon24/05/2021
Return of final meeting in a members' voluntary winding up
dot icon23/03/2021
Liquidators' statement of receipts and payments to 2021-01-19
dot icon15/04/2020
Termination of appointment of a director
dot icon06/04/2020
Termination of appointment of Philip Martin Cutts as a director on 2020-01-31
dot icon06/04/2020
Termination of appointment of Daniel Stefan Gerber as a director on 2020-01-31
dot icon06/04/2020
Termination of appointment of Daniel Gerber as a secretary on 2020-01-31
dot icon27/01/2020
Registered office address changed from 13 Freeland Park Lytchett House 13 Wareham Road Poole Dorset England to 30 Finsbury Square London EC2A 1AG on 2020-01-27
dot icon24/01/2020
Declaration of solvency
dot icon24/01/2020
Appointment of a voluntary liquidator
dot icon24/01/2020
Resolutions
dot icon12/12/2019
Termination of appointment of Martin Keller as a director on 2019-12-12
dot icon18/11/2019
Registered office address changed from 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to 13 Freeland Park Lytchett House 13 Wareham Road Poole Dorset on 2019-11-18
dot icon15/11/2019
Registered office address changed from 13 Lytchett House 13 Freeland Park, Wareham Road Poole Dorset United Kingdom to 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2019-11-15
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon24/06/2019
Registered office address changed from 9th Floor 10 Exchange Square Primrose Street London EC2A 2BR England to 13 Lytchett House 13 Freeland Park, Wareham Road Poole Dorset on 2019-06-24
dot icon19/06/2019
Appointment of Mr Matteo Fernando Maccio as a director on 2019-06-04
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Appointment of Mr Daniel Gerber as a secretary on 2019-05-13
dot icon23/05/2019
Termination of appointment of Wendy Lam as a secretary on 2019-05-13
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon03/10/2018
Appointment of Ms Wendy Lam as a secretary on 2018-09-18
dot icon03/10/2018
Termination of appointment of Leila Diab Yunes (Grillo) as a secretary on 2018-09-18
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon13/12/2017
Appointment of Mr Martin Keller as a director on 2017-11-08
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon03/10/2017
Termination of appointment of Arthur Friedrich Joseph Vayloyan as a director on 2017-09-29
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon22/09/2017
Appointment of Mr Daniel Stefan Gerber as a director on 2017-09-18
dot icon14/08/2017
Registered office address changed from 9th Floor 10 Exchange Square Broadgate London EC2A 2BR England to 9th Floor 10 Exchange Square Primrose Street London EC2A 2BR on 2017-08-14
dot icon14/08/2017
Registered office address changed from C/O 1st Floor 27 Knightsbridge London SW1X 7LY to 9th Floor 10 Exchange Square Broadgate London EC2A 2BR on 2017-08-14
dot icon14/08/2017
Termination of appointment of Simon Michael Gaston as a director on 2017-08-03
dot icon17/07/2017
Appointment of Mr Arthur Friedrich Joseph Vayloyan as a director on 2017-07-05
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon01/06/2017
Termination of appointment of Erich Pfister as a director on 2017-05-19
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon10/10/2016
Appointment of Mr Philip Martin Cutts as a director on 2016-10-03
dot icon19/09/2016
Termination of appointment of Tobias Unger as a director on 2016-09-14
dot icon19/09/2016
Termination of appointment of Eduardo Leemann as a director on 2016-09-14
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Termination of appointment of Graham Kenneth Raymond Stapeley as a director on 2016-01-31
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-12-18
dot icon14/12/2015
Statement of company's objects
dot icon14/12/2015
Resolutions
dot icon09/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Simon Michael Gaston as a director on 2015-10-14
dot icon14/10/2015
Appointment of Ms Leila Diab Yunes (Grillo) as a secretary on 2015-09-07
dot icon14/10/2015
Termination of appointment of Hugo Jolliffe as a secretary on 2015-09-07
dot icon05/10/2015
Termination of appointment of Nicholas Hugh Mccall as a director on 2015-09-07
dot icon05/10/2015
Secretary's details changed for Mr Hugo Jolliffe on 2015-09-07
dot icon11/09/2015
Appointment of Mr Erich Pfister as a director on 2015-03-23
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Statement by Directors
dot icon23/06/2015
Statement of capital on 2015-06-23
dot icon23/06/2015
Solvency Statement dated 15/06/15
dot icon23/06/2015
Resolutions
dot icon01/04/2015
Termination of appointment of James Sullivan as a director on 2015-03-24
dot icon01/04/2015
Termination of appointment of Keith Brown as a director on 2015-03-24
dot icon01/04/2015
Termination of appointment of Murtadha Al-Hashmi as a director on 2015-03-24
dot icon22/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Gay Huey Evans as a director
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Statement by directors
dot icon30/01/2014
Solvency statement dated 30/01/14
dot icon30/01/2014
Statement of capital on 2014-01-30
dot icon30/01/2014
Resolutions
dot icon31/12/2013
Miscellaneous
dot icon21/11/2013
Appointment of Mr Keith Brown as a director
dot icon21/11/2013
Appointment of Mr. James Sullivan as a director
dot icon21/11/2013
Appointment of Mr. Murtadha Al-Hashmi as a director
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/04/2013
Appointment of Mr Tobias Unger as a director
dot icon12/04/2013
Appointment of Mr Eduardo Leemann as a director
dot icon11/04/2013
Termination of appointment of Erich Pfister as a director
dot icon11/04/2013
Termination of appointment of Roman Kurmann as a director
dot icon03/04/2013
Certificate of change of name
dot icon03/04/2013
Change of name notice
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon31/05/2012
Appointment of Mr Roman Kurmann as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Roland Herrmann as a director
dot icon07/12/2011
Termination of appointment of Roland Herrmann as a director
dot icon10/10/2011
Termination of appointment of Nicholas Rose as a director
dot icon05/08/2011
Appointment of Mr. Nicholas Rose as a director
dot icon03/08/2011
Appointment of Ms Gay Huey Evans as a director
dot icon02/08/2011
Appointment of Mr. Erich Pfister as a director
dot icon28/07/2011
Termination of appointment of Adrian Leuenberger as a director
dot icon06/07/2011
Appointment of Mr Hugo Jolliffe as a secretary
dot icon06/07/2011
Termination of appointment of Sarah Kocher as a secretary
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Registered office address changed from 1St Floor 27 Knightsbridge London SW1X 7YB on 2011-04-21
dot icon21/02/2011
Appointment of Mr Roland Herrmann as a director
dot icon18/02/2011
Termination of appointment of Marcel Schmocker as a director
dot icon18/02/2011
Termination of appointment of Roman Kurmann as a director
dot icon04/02/2011
Appointment of Mr Nicholas Hugh Mccall as a director
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/11/2010
Director's details changed for Roman Kurmann on 2010-10-25
dot icon19/11/2010
Director's details changed for Mr Adrian Friedrich Leuenberger on 2010-10-25
dot icon19/11/2010
Director's details changed for Graham Kenneth Raymond Stapeley on 2010-10-25
dot icon19/11/2010
Director's details changed for Leonard David Louis Hosking on 2010-10-25
dot icon19/11/2010
Secretary's details changed for Ms Sarah Elisabeth Kocher on 2010-10-25
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon17/11/2010
Resolutions
dot icon01/11/2010
Termination of appointment of Leonard Hosking as a director
dot icon04/05/2010
Termination of appointment of Stanley Broderick as a director
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Appointment of Mr Marcel Hans Rudolf Schmocker as a director
dot icon03/03/2010
Termination of appointment of Rudolf Hugentobler as a director
dot icon25/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 25/10/08; full list of members
dot icon06/11/2008
Secretary appointed ms sarah elisabeth kocher
dot icon06/11/2008
Appointment terminated secretary stefanie schneider shalom
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Director appointed mr adrian friedrich leuenberger
dot icon02/09/2008
Appointment terminated director hans nuetzi
dot icon10/06/2008
Appointment terminated director roland knecht
dot icon03/03/2008
Director appointed roman kurmann
dot icon03/03/2008
Director appointed rudolf hugentobler
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon23/11/2007
Return made up to 25/10/07; no change of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: 31 davies street mayfair london W1K 4LP
dot icon07/02/2007
Memorandum and Articles of Association
dot icon29/01/2007
Certificate of change of name
dot icon24/01/2007
Director resigned
dot icon24/11/2006
Return made up to 25/10/06; full list of members
dot icon31/10/2006
Secretary resigned
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 25/10/05; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 25/10/04; full list of members
dot icon24/09/2004
New director appointed
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Return made up to 25/10/03; full list of members
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon16/10/2002
Return made up to 25/10/02; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 25/10/01; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Registered office changed on 05/04/01 from: 31 davies street mayfair london W1Y 1FN
dot icon23/11/2000
Return made up to 25/10/00; full list of members
dot icon16/11/2000
Director resigned
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Return made up to 25/10/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 25/10/98; full list of members
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Ad 09/07/98--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon23/07/1998
£ nc 1000000/5000000 09/07/98
dot icon08/07/1998
Resolutions
dot icon27/03/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 25/10/97; no change of members
dot icon20/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/10/1997
Registered office changed on 24/10/97 from: 4 john carpenter street london EC4Y 0NH
dot icon29/07/1997
New secretary appointed
dot icon28/07/1997
Memorandum and Articles of Association
dot icon23/07/1997
Certificate of change of name
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon21/07/1997
£ nc 100/1000000 09/07/97
dot icon21/07/1997
S-div 09/07/97
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Registered office changed on 21/07/97 from: kempson house camomile street london EC3A 7AN
dot icon21/07/1997
Secretary resigned;director resigned
dot icon05/11/1996
Return made up to 25/10/96; change of members
dot icon17/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/11/1995
Return made up to 25/10/95; full list of members
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Registered office changed on 28/11/94 from: blackfriars house 19 new bridge street london EC4V 6DH
dot icon31/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/10/1994
Return made up to 25/10/94; no change of members
dot icon03/11/1993
Return made up to 25/10/93; no change of members
dot icon13/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/07/1993
Registered office changed on 15/07/93 from: kempson house camomile street london EC3A 7AN
dot icon04/11/1992
Return made up to 25/10/92; full list of members
dot icon01/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/10/1991
Return made up to 25/10/91; no change of members
dot icon19/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon19/02/1991
Resolutions
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon05/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon24/07/1990
Registered office changed on 24/07/90 from: 2A great tichfield street london W1P 8AJ
dot icon16/02/1990
Resolutions
dot icon31/10/1989
Return made up to 25/10/89; full list of members
dot icon06/10/1989
Full accounts made up to 1988-12-31
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Director resigned;new director appointed
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon11/10/1988
Return made up to 14/09/88; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon14/10/1987
Return made up to 21/09/87; full list of members
dot icon20/08/1987
Registered office changed on 20/08/87 from: 22 bishopsgate london EC2N 4BQ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon06/09/1986
Annual return made up to 25/06/86
dot icon02/08/1986
Director resigned;new director appointed
dot icon22/09/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broderick, Stanley
Director
05/11/1997 - 30/04/2010
5
Sullivan, James, Mr.
Director
04/04/2013 - 24/03/2015
-
Rose, Nicholas, Mr.
Director
03/08/2011 - 03/10/2011
-
Lam, Wendy
Secretary
18/09/2018 - 13/05/2019
-
Grob, Alexander, Dr Iur
Secretary
09/07/1997 - 31/10/2006
-

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 FALCON PRIVATE WEALTH LIMITED

FALCON PRIVATE WEALTH LIMITED is an(a) Dissolved company incorporated on 22/09/1972 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FALCON PRIVATE WEALTH LIMITED?

toggle

FALCON PRIVATE WEALTH LIMITED is currently Dissolved. It was registered on 22/09/1972 and dissolved on 24/08/2021.

Where is FALCON PRIVATE WEALTH LIMITED located?

toggle

FALCON PRIVATE WEALTH LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does FALCON PRIVATE WEALTH LIMITED do?

toggle

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

What is the latest filing for FALCON PRIVATE WEALTH LIMITED?

toggle

The latest filing was on 24/08/2021: Final Gazette dissolved following liquidation.