PRAGMA WEALTH MANAGEMENT LTD.
LONDON CHARCO 877 LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 04191349
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Cancellation of shares. Statement of capital on 21 December 2016 GBP 2,500 . The most likely internet sites of PRAGMA WEALTH MANAGEMENT LTD. are www.pragmawealthmanagement.co.uk, and www.pragma-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pragma Wealth Management Ltd is a Private Limited Company. The company registration number is 04191349. Pragma Wealth Management Ltd has been working since 30 March 2001. The present status of the company is Active. The registered address of Pragma Wealth Management Ltd is 5 Fleet Place London Ec4m 7rd. . HALCO SECRETARIES LIMITED is a Secretary of the company. CARNELLI, Luigi Natale is a Director of the company. PERPER, Reid Samuel is a Director of the company. TUCCI, Maria Clara is a Director of the company. Director GARUTI, Veronica has been resigned. Director HENRY, Francoise has been resigned. Director MARSHALL, Paul Roderick Clucas has been resigned. Director MAXWELL, Timothy John Walton has been resigned. Director PETTA, Maurizio has been resigned. Director PIGNATELLI, Diego has been resigned. Director STERN, Andre, Dr has been resigned. Director WAY, David John has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 30 March 2001

Director
CARNELLI, Luigi Natale
Appointed Date: 17 March 2014
69 years old

Director
PERPER, Reid Samuel
Appointed Date: 20 April 2015
66 years old

Director
TUCCI, Maria Clara
Appointed Date: 08 December 2014
65 years old

Resigned Directors

Director
GARUTI, Veronica
Resigned: 19 February 2014
Appointed Date: 04 March 2004
52 years old

Director
HENRY, Francoise
Resigned: 28 April 2009
Appointed Date: 09 March 2004
85 years old

Director
MARSHALL, Paul Roderick Clucas
Resigned: 21 October 2004
Appointed Date: 14 June 2001
66 years old

Director
MAXWELL, Timothy John Walton
Resigned: 30 September 2006
Appointed Date: 22 April 2004
71 years old

Director
PETTA, Maurizio
Resigned: 02 December 2014
Appointed Date: 15 August 2001
69 years old

Director
PIGNATELLI, Diego
Resigned: 31 January 2004
Appointed Date: 14 June 2001
67 years old

Director
STERN, Andre, Dr
Resigned: 24 February 2016
Appointed Date: 16 December 2005
61 years old

Director
WAY, David John
Resigned: 03 December 2014
Appointed Date: 31 March 2014
73 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 14 June 2001
Appointed Date: 30 March 2001

PRAGMA WEALTH MANAGEMENT LTD. Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
27 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Jan 2017
Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 2,500

31 Jan 2017
Purchase of own shares.
31 Jan 2017
Purchase of own shares.
...
... and 91 more events
28 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Aug 2001
£ nc 100/607500 15/08/01
08 Aug 2001
New director appointed
09 Jul 2001
Company name changed charco 877 LIMITED\certificate issued on 09/07/01
30 Mar 2001
Incorporation

PRAGMA WEALTH MANAGEMENT LTD. Charges

16 May 2011
Rent deposit deed
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Ebury & Eccleston Street Limited
Description: The sum of £12,989.16 see image for full details.