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

GKF WEALTH MANAGEMENT LIMITED

LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6FA,
Company Registration Number
06713771
Private Limited Company
Active

Company Overview

About Gkf Wealth Management Ltd
GKF WEALTH MANAGEMENT LIMITED was founded on 2008-10-02 and has its registered office in Poole. The organisation's status is listed as "Active". Gkf Wealth Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GKF WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD
LYTCHETT MATRAVERS
POOLE
DORSET
BH16 6FA
Other companies in CR3
 
Previous Names
RSM TENON CAPITAL MANAGEMENT LIMITED28/06/2012
TENON CAPITAL MANAGEMENT LIMITED14/04/2011
Filing Information
Company Number 06713771
Company ID Number 06713771
Date formed 2008-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB158869250  
Last Datalog update: 2024-10-05 14:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GKF WEALTH MANAGEMENT LIMITED
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 GKF WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN MARTYN BOOTH
Director 2013-03-01
EDWARD PETER HENRY FARQUHAR
Director 2012-06-28
JASON LEE GOULD
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK KING
Director 2012-10-19 2015-12-24
IAN BENNETT SCOTT
Company Secretary 2012-06-28 2013-09-30
PANDORA SHARP
Company Secretary 2008-11-13 2012-06-28
CHRISTOPHER CHARLES CROUCH
Director 2008-10-14 2012-06-28
MATTHEW COLIN BOWKER
Director 2008-10-02 2012-05-23
MARK WILLIAM LUCAS
Director 2008-10-14 2012-04-25
CARL STUART JACKSON
Director 2008-10-02 2012-02-23
ANDREW PAUL RAYNOR
Director 2008-10-02 2012-01-23
CHRISTOPHER CHARLES CROUCH
Company Secretary 2008-10-02 2008-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARTYN BOOTH WME TRUSTEE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
IAN MARTYN BOOTH WME GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
IAN MARTYN BOOTH WEST MIDLANDS ENTERPRISE LIMITED Director 2007-08-03 CURRENT 1982-02-22 Active
IAN MARTYN BOOTH LOTHIAN FIFTY (890) LIMITED Director 2002-07-11 CURRENT 2002-06-26 Active
IAN MARTYN BOOTH LOTHIAN FIFTY (852) LIMITED Director 2002-02-04 CURRENT 2001-12-21 Dissolved 2016-04-26
IAN MARTYN BOOTH NORTH WEST EQUITY FUND MANAGERS LIMITED Director 2002-01-30 CURRENT 2002-01-30 Dissolved 2017-11-07
IAN MARTYN BOOTH WMEB CONSULTANTS LIMITED Director 2001-03-07 CURRENT 1987-03-09 Dissolved 2017-11-07
IAN MARTYN BOOTH WM ENTERPRISE LIMITED Director 2000-08-14 CURRENT 2000-08-14 Active
IAN MARTYN BOOTH SOUTH EAST GROWTH FUND MANAGERS LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
IAN MARTYN BOOTH WMEB FUND MANAGERS LIMITED Director 2000-01-25 CURRENT 1987-01-23 Active
IAN MARTYN BOOTH WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED Director 2000-01-25 CURRENT 1982-03-17 Active
IAN MARTYN BOOTH COVENTRY VENTURE CAPITAL LIMITED Director 1992-09-11 CURRENT 1987-03-09 Dissolved 2014-09-16
IAN MARTYN BOOTH ECCORD LIMITED Director 1992-01-11 CURRENT 1990-01-11 Dissolved 2014-11-25
EDWARD PETER HENRY FARQUHAR DELTA DIAGNOSTICS TRUSTEES LIMITED Director 2017-09-13 CURRENT 2016-07-29 Active - Proposal to Strike off
EDWARD PETER HENRY FARQUHAR DFX TECHNOLOGY LIMITED Director 2017-05-24 CURRENT 2003-03-28 Active
EDWARD PETER HENRY FARQUHAR JARDINAL Director 2016-06-02 CURRENT 1985-05-15 Active
EDWARD PETER HENRY FARQUHAR PERCIPIENT CAPITAL LIMITED Director 2016-03-30 CURRENT 2010-03-09 Active
EDWARD PETER HENRY FARQUHAR GKF NOMINEES ONE LIMITED Director 2016-03-30 CURRENT 2012-10-26 Active
EDWARD PETER HENRY FARQUHAR WYANDANCH LIMITED Director 2016-03-16 CURRENT 2016-01-07 Active
EDWARD PETER HENRY FARQUHAR GRACE PERSONNEL LIMITED Director 2016-03-16 CURRENT 1999-04-09 Liquidation
EDWARD PETER HENRY FARQUHAR EQUITY ANALYTICS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
EDWARD PETER HENRY FARQUHAR T-FUND GP LIMITED Director 2012-06-28 CURRENT 2008-10-06 Active
JASON LEE GOULD MARSAPEAGUE LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
JASON LEE GOULD PERCIPIENT CAPITAL LIMITED Director 2016-03-30 CURRENT 2010-03-09 Active
JASON LEE GOULD WYANDANCH LIMITED Director 2016-03-16 CURRENT 2016-01-07 Active
JASON LEE GOULD GRACE PERSONNEL LIMITED Director 2016-03-16 CURRENT 1999-04-09 Liquidation
JASON LEE GOULD EQUITY ANALYTICS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JASON LEE GOULD ILG HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-06-26 Active - Proposal to Strike off
JASON LEE GOULD ISPORTCONNECT CAPITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-03-24
JASON LEE GOULD ISPORT CAPITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-03-24
JASON LEE GOULD GKF NOMINEES ONE LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JASON LEE GOULD T-FUND GP LIMITED Director 2012-06-28 CURRENT 2008-10-06 Active
JASON LEE GOULD SOUTH EAST GROWTH FUND MANAGERS LIMITED Director 2005-01-27 CURRENT 2000-03-30 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
2024-10-04CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-08-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AD02Register inspection address changed from 108 Richmond Road Solihull West Midlands B92 7RY England to The Coppers, 24 Sudbury Road Sudbury Road Yoxall Burton-on-Trent DE13 8NA
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CH01Director's details changed for Mr Ian Martyn Booth on 2021-05-11
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Jason Lee Gould on 2020-09-01
2020-09-03PSC04Change of details for Mr Jason Lee Gould as a person with significant control on 2020-09-01
2020-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-06-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2502
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KING
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3752
2015-10-08AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-08AD02Register inspection address changed from C/O Wellington House 31-34 Waterloo Street Birmingham B2 5TJ United Kingdom to 108 Richmond Road Solihull West Midlands B92 7RY
2015-10-08CH01Director's details changed for Mr Ian Martyn Booth on 2015-05-01
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3752
2015-06-23SH06Cancellation of shares. Statement of capital on 2015-05-06 GBP 3,752
2015-06-11SH03Purchase of own shares
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 5002
2014-10-14AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN SCOTT
2013-04-09SH0128/02/13 STATEMENT OF CAPITAL GBP 5002
2013-03-27RES01ADOPT ARTICLES 27/03/13
2013-03-14MG01Particulars of a mortgage or charge / charge no: 1
2013-03-04AA01Current accounting period shortened from 30/06/13 TO 31/03/13
2013-03-04AP01DIRECTOR APPOINTED MR IAN MARTYN BOOTH
2013-02-15AA30/06/12 TOTAL EXEMPTION FULL
2012-10-23AR0102/10/12 FULL LIST
2012-10-23AD02SAIL ADDRESS CREATED
2012-10-19AP01DIRECTOR APPOINTED MR DEREK KING
2012-07-11AP03SECRETARY APPOINTED IAN BENNETT SCOTT
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 66 CHILTERN STREET LONDON W1U 4GB
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP
2012-07-11AP01DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH
2012-07-11AP01DIRECTOR APPOINTED JASON LEE GOULD
2012-06-28RES15CHANGE OF NAME 28/06/2012
2012-06-28CERTNMCOMPANY NAME CHANGED RSM TENON CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/06/12
2012-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWKER
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUCAS
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-21AR0102/10/11 FULL LIST
2011-04-14RES15CHANGE OF NAME 31/03/2011
2011-04-14CERTNMCOMPANY NAME CHANGED TENON CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/04/11
2011-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 11/03/2011
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-12AR0102/10/10 FULL LIST
2010-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-04AR0102/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PANDORA SHARP / 02/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LUCAS / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL STUART JACKSON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROUCH / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN BOWKER / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PANDORA SHARP / 01/10/2009
2008-11-19288aSECRETARY APPOINTED PANDORA SHARP
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER CROUCH
2008-11-18225CURRSHO FROM 31/10/2009 TO 30/06/2009
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 66 CHILTERN STREET LONDON W1U 6GB
2008-10-24288aDIRECTOR APPOINTED CHRISTOPHER CHARLES CROUCH
2008-10-24288aDIRECTOR APPOINTED MARK LUCAS
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GKF WEALTH MANAGEMENT LIMITED 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 GKF WEALTH MANAGEMENT LIMITED
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
DEBENTURE 2013-03-14 Satisfied WEST MIDLANDS ENTERPRISE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-06-30

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 GKF WEALTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GKF WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GKF WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of GKF WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DELTA DIAGNOSTICS (UK) LTD 2013-10-25 Outstanding

We have found 1 mortgage charges which are owed to GKF WEALTH MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for GKF WEALTH MANAGEMENT LIMITED. 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 GKF WEALTH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GKF WEALTH MANAGEMENT LIMITED 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 GKF WEALTH MANAGEMENT LIMITED 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 GKF WEALTH MANAGEMENT LIMITED 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.