Company Information for INTEGRITY WEALTH SOLUTIONS LIMITED
21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
08462446
Private Limited Company
Active |
Company Name | |
---|---|
INTEGRITY WEALTH SOLUTIONS LIMITED | |
Legal Registered Office | |
21 LOMBARD STREET LONDON EC3V 9AH Other companies in CV11 | |
Company Number | 08462446 | |
---|---|---|
Company ID Number | 08462446 | |
Date formed | 2013-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 15:16:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Integrity Wealth Solutions LLC | 4725 S Monaco St Ste 335 Denver CO 80237 | Good Standing | Company formed on the 2016-07-24 | |
INTEGRITY WEALTH SOLUTIONS LLC | 2818 FOUNTAIN GROVE CV ROUND ROCK TX 78665 | Active | Company formed on the 2018-07-10 | |
INTEGRITY WEALTH SOLUTIONS PTY LTD | NSW 2750 | Active | Company formed on the 2018-04-16 | |
Integrity Wealth Solutions LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CLIVE BATES |
||
PAUL CARVELL |
||
DAVID WILLIAM HAWKINS |
||
MARTIN JAMES LINDSEY |
||
PETER RICHARD WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATES HAWKINS LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
PLAY WRITE WEDDINGS LTD | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
BELGRADE THEATRE TRUST (COVENTRY) LIMITED | Director | 2017-07-20 | CURRENT | 1957-11-08 | Active | |
ALBANY TOTAL WASTE LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
I HEART ACCOUNTANTS LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Dissolved 2018-06-05 | |
EAZICLEAN LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
SHIFTBUSINESS.ONLINE LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
SFB GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2015-09-07 | Active | |
THE SFB GCTF LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2018-01-23 | |
UNIQUE NORFOLK VENUES LTD | Director | 2015-11-05 | CURRENT | 2013-01-23 | Active | |
INFO2GROW LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
SFB TAX SOLUTIONS LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
SANDERS GEESON LIMITED | Director | 2014-06-03 | CURRENT | 2002-11-29 | Active | |
SFB HR SUPPORT LIMITED | Director | 2013-07-25 | CURRENT | 2008-09-26 | Dissolved 2014-05-06 | |
MANOR COURT CHAMBERS LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
SFB COVENTRY LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
SFB HINCKLEY LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
ECO POTENTIAL LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2013-10-08 | |
SFB GROUP (HOLDINGS) LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE | Director | 2011-06-13 | CURRENT | 1990-03-08 | Active | |
BOING RAPID SECURE LIMITED | Director | 2010-06-11 | CURRENT | 2009-08-06 | Active | |
SFB WEALTH MANAGEMENT LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Active - Proposal to Strike off | |
SFB CONSULTANTS LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Active | |
STEWART FLETCHER AND BARRETT LIMITED | Director | 2001-06-28 | CURRENT | 2001-06-28 | Active | |
BATES HAWKINS PROPERTY LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
BATES HAWKINS LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
ECO POTENTIAL LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2013-10-08 | |
SFB WEALTH MANAGEMENT LIMITED | Director | 2009-04-17 | CURRENT | 2009-04-15 | Active - Proposal to Strike off | |
GOPSALL PROPERTIES LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active | |
SHIFTBUSINESS.ONLINE LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
THE SFB GCTF LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2018-01-23 | |
SFB GROUP LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
HAYLES SERVICES LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Dissolved 2017-02-07 | |
SFB HAYLES LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2017-02-07 | |
INFO2GROW LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
SFB TAX SOLUTIONS LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
SANDERS GEESON LIMITED | Director | 2014-06-03 | CURRENT | 2002-11-29 | Active | |
SFB HINCKLEY LIMITED | Director | 2014-04-01 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
MANOR COURT CHAMBERS LIMITED | Director | 2013-08-27 | CURRENT | 2013-04-11 | Active | |
SFB COVENTRY LIMITED | Director | 2013-08-01 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
ECO POTENTIAL LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2013-10-08 | |
SFB GROUP (HOLDINGS) LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
SFB WEALTH MANAGEMENT LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Active - Proposal to Strike off | |
STEWART FLETCHER AND BARRETT LIMITED | Director | 2008-02-01 | CURRENT | 2001-06-28 | Active | |
SFB CONSULTANTS LIMITED | Director | 2008-02-01 | CURRENT | 2003-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Change of details for Integrity Wealth (Holdings) Limited as a person with significant control on 2023-03-23 | ||
Previous accounting period shortened from 31/10/23 TO 30/06/23 | ||
DIRECTOR APPOINTED MR ROBIN THOMAS EGGAR | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM 4 Barling Way Nuneaton Warwickshire CV10 7RH | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM 4 Barling Way Nuneaton Warwickshire CV10 7RH | ||
CESSATION OF MARTIN LINDSEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARTIN LINDSEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WHITE | ||
APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WHITE | ||
Appointment of Philip Naylor as company secretary on 2022-10-31 | ||
Appointment of Philip Naylor as company secretary on 2022-10-31 | ||
AP03 | Appointment of Philip Naylor as company secretary on 2022-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WHITE | |
PSC07 | CESSATION OF MARTIN LINDSEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIVE BATES | |
PSC02 | Notification of Integrity Wealth (Holdings) Limited as a person with significant control on 2020-02-03 | |
PSC07 | CESSATION OF INTEGRITY WEALTH BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-03 GBP 90 | |
SH03 | Purchase of own shares | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC05 | Change of details for Integrity Wealth Bidco Limited as a person with significant control on 2019-11-27 | |
PSC04 | Change of details for Mr Martin Lindsey as a person with significant control on 2019-11-27 | |
CH01 | Director's details changed for Mr Peter Richard White on 2019-10-11 | |
CH01 | Director's details changed for Mr David William Hawkins on 2019-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Clive Bates on 2019-02-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LINDSEY | |
PSC02 | Notification of Integrity Wealth Bidco Limited as a person with significant control on 2019-01-30 | |
PSC07 | CESSATION OF PAUL CARVELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARVELL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 04/09/2017 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LINDSEY / 21/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAWKINS / 21/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE BATES / 21/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WHITE / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARVELL / 08/07/2014 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HAWKINS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CLIVE BATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES LINDSEY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
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 INTEGRITY WEALTH SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as INTEGRITY WEALTH SOLUTIONS LIMITED are:
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. |