WEALTH-X (UK) LIMITED
LONDON LEDBURY RESEARCH LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AE

Company number 04701899
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address FIRST FLOOR, 30 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4AE
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Alan Richard Desai-Green as a director on 1 September 2016. The most likely internet sites of WEALTH-X (UK) LIMITED are www.wealthxuk.co.uk, and www.wealth-x-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wealth X Uk Limited is a Private Limited Company. The company registration number is 04701899. Wealth X Uk Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Wealth X Uk Limited is First Floor 30 Charles Ii Street London England Sw1y 4ae. . COHEN, Marc is a Secretary of the company. COHEN, Marc is a Director of the company. DESAI-GREEN, Alan Richard is a Director of the company. GATTO, Matthew is a Director of the company. Secretary COHEN, Marc has been resigned. Secretary DAVISON, Robert Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COHEN, Marc has been resigned. Director COOKE, Victoria Louise has been resigned. Director LAWSON, James has been resigned. Director RAMBUS, Mykolas has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
COHEN, Marc
Appointed Date: 13 August 2010

Director
COHEN, Marc
Appointed Date: 15 June 2016
48 years old

Director
DESAI-GREEN, Alan Richard
Appointed Date: 01 September 2016
45 years old

Director
GATTO, Matthew
Appointed Date: 18 February 2015
38 years old

Resigned Directors

Secretary
COHEN, Marc
Resigned: 27 January 2006
Appointed Date: 19 March 2003

Secretary
DAVISON, Robert Edward
Resigned: 13 August 2010
Appointed Date: 27 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
COHEN, Marc
Resigned: 18 February 2015
Appointed Date: 19 March 2003
48 years old

Director
COOKE, Victoria Louise
Resigned: 07 October 2009
Appointed Date: 27 January 2006
70 years old

Director
LAWSON, James
Resigned: 18 February 2015
Appointed Date: 19 March 2003
49 years old

Director
RAMBUS, Mykolas
Resigned: 15 July 2016
Appointed Date: 18 February 2015
46 years old

WEALTH-X (UK) LIMITED Events

04 Apr 2017
Confirmation statement made on 17 March 2017 with updates
23 Nov 2016
Full accounts made up to 31 December 2015
07 Nov 2016
Appointment of Mr Alan Richard Desai-Green as a director on 1 September 2016
04 Oct 2016
Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ll Street London SW1Y 4AE on 4 October 2016
16 Sep 2016
Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ii Street London SW1Y 4AE on 16 September 2016
...
... and 91 more events
01 Sep 2004
Total exemption small company accounts made up to 31 March 2004
19 Apr 2004
Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed

05 Jun 2003
Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100
19 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation

WEALTH-X (UK) LIMITED Charges

11 March 2016
Charge code 0470 1899 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Pacific Western Bank
Description: Contains fixed charge…
1 March 2011
Rent deposit deed
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Electric Supply Nominees Limited
Description: A first fixed equitable charge over the deposit balance see…
22 March 2005
Deed of rent deposit
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Saxoncourt International Limited
Description: The rent deposit.
6 January 2005
Debenture
Delivered: 7 January 2005
Status: Satisfied on 23 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…