Advanced company searchLink opens in new window

RAYMOND JAMES WEALTH MANAGEMENT LIMITED

Company number 00048796

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 12,690,270.25
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 12,690,203.75
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 12,689,544.25
07 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 12,687,648.75
10 May 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 12,683,415.5
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 12,683,415.5
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 12,683,415
27 Dec 2017 AA Interim accounts made up to 30 September 2017
25 Oct 2017 AP01 Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 01/07/2019
08 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
07 Sep 2017 AP01 Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2017 TM01 Termination of appointment of David Charles Pusinelli as a director on 27 July 2017
21 Feb 2017 AA Interim accounts made up to 30 September 2016
25 Nov 2016 TM01 Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Director Andrew Didham on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr David Charles Pusinelli on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr Paul Andrew Abberley on 22 November 2016
17 Nov 2016 CH03 Secretary's details changed for Julie Ung on 1 November 2016
31 Oct 2016 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 31 October 2016