NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED

Register to unlock more data on OkredoRegister

NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02949792

Incorporation date

17/07/1994

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1994)
dot icon26/08/2015
Final Gazette dissolved following liquidation
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-05-13
dot icon26/05/2015
Return of final meeting in a members' voluntary winding up
dot icon07/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB United Kingdom to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-08
dot icon01/07/2014
Registered office address changed from 88 Wood Street London EC2V 7QQ on 2014-07-02
dot icon30/06/2014
Appointment of a voluntary liquidator
dot icon30/06/2014
Resolutions
dot icon30/06/2014
Declaration of solvency
dot icon02/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-09-30
dot icon30/04/2013
Termination of appointment of Stephen Reid as a director
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Ian Jackson as a director
dot icon05/08/2012
Appointment of Mr Steven Barry Fletcher as a director
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Scott Butterworth as a director
dot icon17/01/2012
Director's details changed for Mr Scott Marc Butterworth on 2011-09-01
dot icon14/11/2011
Director's details changed for Mr Stephen John Kent Reid on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Scott Marc Butterworth on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Ian Spencer Jackson on 2011-11-15
dot icon14/11/2011
Director's details changed for Mrs Lesley Beattie on 2011-11-15
dot icon14/11/2011
Secretary's details changed for Ms Bernadette Lewis on 2011-11-15
dot icon14/11/2011
Register inspection address has been changed from C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England
dot icon07/07/2011
Director's details changed for Mr Scott Marc Butterworth on 2011-07-08
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon30/06/2011
Appointment of Mr Scott Butterworth as a director
dot icon30/06/2011
Appointment of Mr Ian Spencer Jackson as a director
dot icon30/06/2011
Termination of appointment of Dean Cutbill as a director
dot icon30/06/2011
Appointment of Mr Stephen John Kent Reid as a director
dot icon30/06/2011
Termination of appointment of Steven Orme as a director
dot icon29/06/2011
Appointment of Mrs Lesley Beattie as a director
dot icon16/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/10/2010
Director's details changed for Mr Dean Charles Cutbill on 2010-10-15
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Register inspection address has been changed
dot icon14/10/2010
Secretary's details changed for Miss Bernadette Lewis on 2010-10-15
dot icon19/05/2010
Full accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Dean Charles Cutbill on 2010-02-04
dot icon02/02/2010
Appointment of Mr Steven Derek Stanley Orme as a director
dot icon01/02/2010
Termination of appointment of Keith Carnegie as a director
dot icon07/09/2009
Director's change of particulars / dean cutbill / 01/09/2009
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Location of register of members
dot icon09/12/2008
Full accounts made up to 2008-09-30
dot icon08/05/2008
Appointment terminated secretary barbara mcall
dot icon08/05/2008
Secretary appointed miss bernadette lewis
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon26/12/2007
Full accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 18/07/07; full list of members
dot icon27/08/2007
Director resigned
dot icon27/08/2007
Director resigned
dot icon27/08/2007
New director appointed
dot icon27/08/2007
New director appointed
dot icon19/12/2006
Secretary resigned
dot icon17/12/2006
Full accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 18/07/06; full list of members
dot icon03/10/2006
Nc inc already adjusted 22/06/95
dot icon01/08/2006
Director's particulars changed
dot icon12/12/2005
Full accounts made up to 2005-09-30
dot icon07/11/2005
New secretary appointed
dot icon04/08/2005
Return made up to 18/07/05; full list of members
dot icon14/02/2005
Full accounts made up to 2004-09-30
dot icon07/02/2005
Certificate of change of name
dot icon07/02/2005
Miscellaneous
dot icon15/08/2004
Return made up to 18/07/04; full list of members
dot icon28/06/2004
New director appointed
dot icon27/06/2004
Director resigned
dot icon27/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New secretary appointed
dot icon21/12/2003
Full accounts made up to 2003-09-30
dot icon31/08/2003
Return made up to 18/07/03; full list of members
dot icon30/01/2003
New director appointed
dot icon14/01/2003
Full accounts made up to 2002-09-30
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon22/08/2002
Return made up to 18/07/02; full list of members
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed
dot icon13/11/2001
Full accounts made up to 2001-09-30
dot icon14/08/2001
Return made up to 18/07/01; full list of members
dot icon08/08/2001
Director's particulars changed
dot icon02/08/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 2000-09-30
dot icon12/04/2001
New director appointed
dot icon10/04/2001
Registered office changed on 11/04/01 from: 6-8 tokenhouse yard london EC2R 7AJ
dot icon05/03/2001
Director's particulars changed
dot icon07/01/2001
Director resigned
dot icon03/08/2000
Return made up to 18/07/00; full list of members
dot icon10/04/2000
Director resigned
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Secretary resigned
dot icon29/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1999-09-30
dot icon20/11/1999
Director resigned
dot icon12/08/1999
Return made up to 18/07/99; no change of members
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon19/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon05/08/1998
Return made up to 18/07/98; full list of members
dot icon26/07/1998
Director resigned
dot icon26/07/1998
New director appointed
dot icon10/04/1998
Director resigned
dot icon07/12/1997
Full accounts made up to 1997-09-30
dot icon11/08/1997
Return made up to 18/07/97; full list of members
dot icon31/01/1997
Auditor's resignation
dot icon27/11/1996
Full accounts made up to 1996-09-30
dot icon04/09/1996
Return made up to 18/07/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Resolutions
dot icon08/01/1996
New director appointed
dot icon12/09/1995
Director resigned;new director appointed
dot icon29/08/1995
Memorandum and Articles of Association
dot icon29/08/1995
Resolutions
dot icon24/08/1995
Return made up to 18/07/95; full list of members
dot icon10/07/1995
Nc inc already adjusted 22/06/95
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon23/02/1995
Secretary resigned
dot icon23/02/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New secretary appointed
dot icon18/10/1994
Certificate of change of name
dot icon17/10/1994
Accounting reference date notified as 30/09
dot icon17/10/1994
Registered office changed on 18/10/94 from: sceptre court 40 tower hill london EC3N 4BB
dot icon17/10/1994
Resolutions
dot icon17/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Scott Marc
Director
29/06/2011 - 26/01/2012
11
Cutbill, Dean Charles
Director
17/07/2007 - 03/05/2011
16
Mulcahy, Garry John
Director
04/05/2004 - 08/06/2007
5
Rogan, Paul Douglas
Director
24/04/2001 - 31/05/2004
9
Lewis, Bernadette
Secretary
06/04/2008 - Present
40

Persons with Significant Control

0

No PSC data available.

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 NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED

NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/07/1994 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. 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 NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED?

toggle

NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED is currently Dissolved. It was registered on 17/07/1994 and dissolved on 26/08/2015.

Where is NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED located?

toggle

NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED do?

toggle

NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED?

toggle

The latest filing was on 26/08/2015: Final Gazette dissolved following liquidation.