STRATEGIC WEALTH UK LTD
DEESIDE GIBRO WEALTH LIMITED

Hellopages » Flintshire » Flintshire » CH5 1HL

Company number 06627977
Status Active
Incorporation Date 24 June 2008
Company Type Private Limited Company
Address BROOK HOUSE BROOK ROAD, SHOTTON, DEESIDE, FLINTSHIRE, CH5 1HL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Ms Georgia Maria Barry on 12 April 2016. The most likely internet sites of STRATEGIC WEALTH UK LTD are www.strategicwealthuk.co.uk, and www.strategic-wealth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Strategic Wealth Uk Ltd is a Private Limited Company. The company registration number is 06627977. Strategic Wealth Uk Ltd has been working since 24 June 2008. The present status of the company is Active. The registered address of Strategic Wealth Uk Ltd is Brook House Brook Road Shotton Deeside Flintshire Ch5 1hl. . BARRY, Georgina Maria is a Secretary of the company. BARRY, Georgina Maria is a Director of the company. WHITTAM, Stephen Peter is a Director of the company. Secretary PEREZ, John Brian, The Honourable has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary CENTRUM SECRETARIES LIMITED has been resigned. Secretary GIBRO SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director PEREZ, John Brian, The Honourable has been resigned. Director RODRIGUEZ, James Stuart has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BARRY, Georgina Maria
Appointed Date: 10 May 2011

Director
BARRY, Georgina Maria
Appointed Date: 11 June 2015
48 years old

Director
WHITTAM, Stephen Peter
Appointed Date: 24 June 2008
64 years old

Resigned Directors

Secretary
PEREZ, John Brian, The Honourable
Resigned: 07 July 2008
Appointed Date: 24 June 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 2008
Appointed Date: 24 June 2008

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 24 June 2008

Secretary
GIBRO SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 24 June 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 2008
Appointed Date: 24 June 2008

Director
PEREZ, John Brian, The Honourable
Resigned: 07 July 2008
Appointed Date: 24 June 2008
73 years old

Director
RODRIGUEZ, James Stuart
Resigned: 09 August 2008
Appointed Date: 24 June 2008
51 years old

Persons With Significant Control

Mr Stephen Peter Whittam
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

STRATEGIC WEALTH UK LTD Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Director's details changed for Ms Georgia Maria Barry on 12 April 2016
29 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

25 Mar 2016
Director's details changed for Ms Georgia Maria Barry on 1 August 2015
...
... and 37 more events
09 Jul 2008
Secretary appointed centrum secretaries LIMITED
09 Jul 2008
Appointment terminated director company directors LIMITED
09 Jul 2008
Director and secretary appointed the honourable john brian perez
09 Jul 2008
Director appointed james stuart rodriguez
24 Jun 2008
Incorporation