Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRAGMA WEALTH MANAGEMENT LTD.
Company Information for

PRAGMA WEALTH MANAGEMENT LTD.

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
04191349
Private Limited Company
Active

Company Overview

About Pragma Wealth Management Ltd.
PRAGMA WEALTH MANAGEMENT LTD. was founded on 2001-03-30 and has its registered office in London. The organisation's status is listed as "Active". Pragma Wealth Management Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRAGMA WEALTH MANAGEMENT LTD.
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC4M
 
Filing Information
Company Number 04191349
Company ID Number 04191349
Date formed 2001-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB778434290  
Last Datalog update: 2024-05-05 16:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAGMA WEALTH MANAGEMENT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRAGMA WEALTH MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2001-03-30
LUIGI NATALE CARNELLI
Director 2014-03-17
REID SAMUEL PERPER
Director 2015-04-20
DAVID IAN SMITH
Director 2017-10-30
MARIA CLARA TUCCI
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRE STERN
Director 2005-12-16 2016-02-24
DAVID JOHN WAY
Director 2014-03-31 2014-12-03
MAURIZIO PETTA
Director 2001-08-15 2014-12-02
VERONICA GARUTI
Director 2004-03-04 2014-02-19
FRANCOISE HENRY
Director 2004-03-09 2009-04-28
TIMOTHY JOHN WALTON MAXWELL
Director 2004-04-22 2006-09-30
PAUL RODERICK CLUCAS MARSHALL
Director 2001-06-14 2004-10-21
DIEGO PIGNATELLI
Director 2001-06-14 2004-01-31
HALCO MANAGEMENT LIMITED
Nominated Director 2001-03-30 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED HOLIDAY PARK HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED ALTCOM 387 LIMITED Company Secretary 2007-06-12 CURRENT 2005-06-08 Liquidation
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HALCO NOMINEES LIMITED Company Secretary 1998-05-20 CURRENT 1990-05-21 Active
HALCO SECRETARIES LIMITED LONAP LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
REID SAMUEL PERPER DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
REID SAMUEL PERPER DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
REID SAMUEL PERPER DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
REID SAMUEL PERPER DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Director's details changed for Georgia Garuti on 2022-04-15
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-05-09PSC08Notification of a person with significant control statement
2022-05-09PSC07CESSATION OF MANUELA CAMPEDELLI AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-14Director's details changed for Paulino Lopez Fernandez on 2022-02-07
2022-02-14Director's details changed for Mr David Ian Smith on 2022-02-07
2022-02-14Director's details changed for Georgia Garuti on 2022-02-07
2022-02-14Change of details for Mrs Manuela Campedelli as a person with significant control on 2022-02-07
2022-02-14PSC04Change of details for Mrs Manuela Campedelli as a person with significant control on 2022-02-07
2022-02-14CH01Director's details changed for Paulino Lopez Fernandez on 2022-02-07
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI NATALE CARNELLI
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR REID SAMUEL PERPER
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Georgia Garuti on 2019-09-01
2020-04-02PSC04Change of details for Mrs Manuela Campedelli as a person with significant control on 2019-09-06
2020-03-19CH01Director's details changed for Mr Luigi Natale Carnelli on 2019-09-06
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02AP01DIRECTOR APPOINTED PAULINO LOPEZ FERNANDEZ
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CLARA TUCCI
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-04CH01Director's details changed for Luigi Natale Carnelli on 2019-04-04
2019-04-02CH01Director's details changed for Luigi Natale Carnelli on 2019-03-28
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUELA CAMPEDELLI
2019-01-15PSC09Withdrawal of a person with significant control statement on 2019-01-15
2018-07-31AP01DIRECTOR APPOINTED GEORGIA GARUTI
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR DAVID IAN SMITH
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2500
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-27RES12Resolution of varying share rights or name
2017-02-27RES01ADOPT ARTICLES 02/02/2017
2017-01-31SH06Cancellation of shares. Statement of capital on 2016-12-21 GBP 2,500
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 604063
2016-04-05AR0130/03/16 FULL LIST
2016-04-05AR0130/03/16 FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE STERN
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MR REID SAMUEL PERPER
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 604063
2015-03-30AR0130/03/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAY
2014-12-11AP01DIRECTOR APPOINTED MS MARIA CLARA TUCCI
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO PETTA
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 604063
2014-04-16AR0130/03/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR DAVID JOHN WAY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA GARUTI
2014-03-17AP01DIRECTOR APPOINTED LUIGI NATALE CARNELLI
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0130/03/13 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0130/03/12 FULL LIST
2012-01-25AUDAUDITOR'S RESIGNATION
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE STERN / 01/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO PETTA / 01/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA GARUTI / 01/06/2011
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-12AR0130/03/11 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0130/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA GARUTI / 29/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO PETTA / 29/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE STERN / 29/03/2010
2009-12-14MISCRE SECTION 519
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE HENRY
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-22288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-04-17AUDAUDITOR'S RESIGNATION
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE HENRY / 09/03/2004
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / VERONICA GARUTI / 16/04/2007
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE STERN / 01/04/2006
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-12225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2004-11-11288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-11363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-11363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2004-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-05169£ IC 607063/604063 02/02/04 £ SR 3000@1=3000
2004-03-05288bDIRECTOR RESIGNED
2004-03-05RES13EX GRATIA PAYMENT 02/02/04
2004-02-11288bDIRECTOR RESIGNED
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-03363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-09-03New director appointed
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PRAGMA WEALTH MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRAGMA WEALTH MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-18 Outstanding EBURY & ECCLESTON STREET LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRAGMA WEALTH MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of PRAGMA WEALTH MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PRAGMA WEALTH MANAGEMENT LTD.
Trademarks
We have not found any records of PRAGMA WEALTH MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAGMA WEALTH MANAGEMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as PRAGMA WEALTH MANAGEMENT LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PRAGMA WEALTH MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRAGMA WEALTH MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRAGMA WEALTH MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.