Company number 03422846
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, EC3M 4TD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Director's details changed for Mr Desmond James Noctor on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WEALTH MANAGEMENT SYSTEMS LIMITED are www.wealthmanagementsystems.co.uk, and www.wealth-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wealth Management Systems Limited is a Private Limited Company.
The company registration number is 03422846. Wealth Management Systems Limited has been working since 15 August 1997.
The present status of the company is Active. The registered address of Wealth Management Systems Limited is 71 Fenchurch Street London Ec3m 4td. . GUNNING, Mark Nicholas is a Director of the company. NOCTOR, Desmond James is a Director of the company. PENNESE, Olivier is a Director of the company. Secretary CARRUTHERS, David George has been resigned. Secretary HUGHES, Jonathan has been resigned. Secretary KLANGA, Andre has been resigned. Secretary NANDRA, Harvinder Singh has been resigned. Secretary TRIGG, Giles Roderick Leslie has been resigned. Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director BAILEY, Bryan has been resigned. Director CARRUTHERS, David George has been resigned. Director CHRISTODOULOU, Constantine Pangalos has been resigned. Director DAVIDSON, Ian Todd has been resigned. Director FOLL, Paul Jonathan has been resigned. Director FRUMKIN, Simon has been resigned. Director NEWTON, Richard Paul has been resigned. Director PAPPA, Athena Sofia has been resigned. Director PEER, Karim has been resigned. Director STONELL, Keith Robert has been resigned. Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director WHALE, Michael Edward has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
KLANGA, Andre
Resigned: 10 May 2010
Appointed Date: 10 September 2008
Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 08 September 1997
Appointed Date: 15 August 1997
Director
BAILEY, Bryan
Resigned: 10 May 2010
Appointed Date: 10 September 2008
56 years old
Director
FRUMKIN, Simon
Resigned: 27 July 2005
Appointed Date: 24 May 2005
55 years old
Director
PEER, Karim
Resigned: 10 September 2008
Appointed Date: 24 May 2005
62 years old
Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 08 September 1997
Appointed Date: 15 August 1997
Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 08 September 1997
Appointed Date: 15 August 1997
Persons With Significant Control
Wealth Management Software Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEALTH MANAGEMENT SYSTEMS LIMITED Events
10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
14 Oct 2016
Director's details changed for Mr Desmond James Noctor on 1 October 2016
22 Jun 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
13 Apr 2016
Appointment of Mr Olivier Pennese as a director on 11 April 2016
...
... and 113 more events
17 Sep 1997
Company name changed 52 vsq LIMITED\certificate issued on 18/09/97
12 Sep 1997
Registered office changed on 12/09/97 from: 1 victoria square birmingham B1 1BD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Sep 1997
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
15 Aug 1997
Incorporation
23 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied
on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Guarantee & debenture
Delivered: 2 November 2004
Status: Satisfied
on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2000
Rent deposit deed
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Stralo Limited and Deutsche Bank Custodial Services Limited
Description: Monies in the sum of £35,470 held in an account with…
30 April 1999
Debenture
Delivered: 20 July 2000
Status: Satisfied
on 12 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1999
Debenture
Delivered: 20 July 2000
Status: Satisfied
on 12 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1998
Debenture
Delivered: 20 July 2000
Status: Satisfied
on 12 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Debenture
Delivered: 6 November 1998
Status: Satisfied
on 14 July 2000
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 September 1997
Guarantee & debenture
Delivered: 18 September 1997
Status: Satisfied
on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…