SIGNIA WEALTH LIMITED
LONDON TRUE WEALTH LIMITED

Hellopages » Greater London » Westminster » W2 2ET

Company number 07044573
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address SIGNIA WEALTH LIMITED, 1 CONNAUGHT PLACE, LONDON, W2 2ET
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 7,042,896 ; Statement of capital following an allotment of shares on 28 February 2017 GBP 6,842,896 ; Statement of capital following an allotment of shares on 30 December 2016 GBP 6,092,896 . The most likely internet sites of SIGNIA WEALTH LIMITED are www.signiawealth.co.uk, and www.signia-wealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signia Wealth Limited is a Private Limited Company. The company registration number is 07044573. Signia Wealth Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of Signia Wealth Limited is Signia Wealth Limited 1 Connaught Place London W2 2et. . KIRIN, Ohbi is a Secretary of the company. CANFIELD, David Hodgson is a Director of the company. SMYTH, Carnegie Edward is a Director of the company. ZISSMAN, Derek is a Director of the company. Secretary HABBERFIELD, William has been resigned. Secretary MCNAUGHTON, Kathrine Elise has been resigned. Director DAURIAC-STOEBE, Nathalie Muriel Madeleine has been resigned. Director SOKHANVARI, Jonathan James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KIRIN, Ohbi
Appointed Date: 28 September 2015

Director
CANFIELD, David Hodgson
Appointed Date: 16 October 2009
66 years old

Director
SMYTH, Carnegie Edward
Appointed Date: 28 September 2015
41 years old

Director
ZISSMAN, Derek
Appointed Date: 24 August 2015
81 years old

Resigned Directors

Secretary
HABBERFIELD, William
Resigned: 11 February 2010
Appointed Date: 15 October 2009

Secretary
MCNAUGHTON, Kathrine Elise
Resigned: 01 October 2012
Appointed Date: 11 February 2010

Director
DAURIAC-STOEBE, Nathalie Muriel Madeleine
Resigned: 21 January 2015
Appointed Date: 28 October 2009
47 years old

Director
SOKHANVARI, Jonathan James
Resigned: 12 November 2009
Appointed Date: 15 October 2009
64 years old

SIGNIA WEALTH LIMITED Events

04 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,042,896

04 Apr 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6,842,896

02 Feb 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 6,092,896

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,592,896

...
... and 47 more events
29 Oct 2009
Company name changed true wealth LIMITED\certificate issued on 29/10/09
  • CONNOT ‐

28 Oct 2009
Appointment of Mrs Nathalie Dauriac as a director
26 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20

16 Oct 2009
Appointment of Mr David Hodgson Canfield as a director
15 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SIGNIA WEALTH LIMITED Charges

21 May 2012
Charge of deposit
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
23 July 2010
Rent deposit deed
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Redevco UK 2 Bv
Description: The amount from time to time standing to the credit of the…
15 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Grecco Limited
Description: Fixed and floating charge over the undertaking and all…