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

ADMIRAL WEALTH MANAGEMENT LIMITED

10-11 Austin Friars, London, EC2N 2HG,
Company Registration Number
02453460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Admiral Wealth Management Ltd
ADMIRAL WEALTH MANAGEMENT LIMITED was founded on 1989-12-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Admiral Wealth Management Limited is a Private Limited Company registered in ENGLAND 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
ADMIRAL WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
10-11 Austin Friars
London
EC2N 2HG
Other companies in DN31
 
Previous Names
ADMIRAL ASSET MANAGEMENT LIMITED06/08/2014
Filing Information
Company Number 02453460
Company ID Number 02453460
Date formed 1989-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-20 05:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMIRAL 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 ADMIRAL WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER HAROLD WALLER
Company Secretary 1994-11-14
MICHAEL GREVILLE BIGGIN
Director 1994-11-14
CAROL JUDITH WALLER
Director 1997-04-01
PETER HAROLD WALLER
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANCIS JONES
Director 2016-04-06 2016-09-05
VALERIE LOUISA TEMPLETON
Director 2001-12-01 2007-07-06
MICHAEL DENIS DOY
Director 2001-12-01 2004-12-31
PAUL WILLIAM VALLANCE
Director 2000-01-10 2001-03-05
JOHN FRESHNEY SHADLOCK
Company Secretary 1991-12-18 1994-11-14
STEPHEN MARLEY
Director 1991-12-18 1994-11-14
JOHN FRESHNEY SHADLOCK
Director 1991-12-18 1994-11-14

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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-06-26FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-15Second filing of director appointment of Mr Paul Hammick
2023-05-17APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BERNSTEIN
2023-05-17DIRECTOR APPOINTED MR PAUL HAMMICK
2023-01-29REGISTERED OFFICE CHANGED ON 29/01/23 FROM 12 Dudley Street Grimsby South Humberside DN31 2AB
2023-01-29CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-12Memorandum articles filed
2023-01-04Statement of company's objects
2023-01-04CC04Statement of company's objects
2023-01-03Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20
2023-01-03CESSATION OF KW UK BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03PSC07CESSATION OF KW UK BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03PSC02Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 024534600002
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024534600002
2022-11-04PSC07CESSATION OF KINGSWOOD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27
2022-01-27CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-08-25PSC02Notification of Kingswood Holdings Limited as a person with significant control on 2021-08-17
2021-08-25PSC07CESSATION OF CAROL JUDITH WALLER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREVILLE BIGGIN
2021-08-25TM02Termination of appointment of Peter Harold Waller on 2021-08-17
2021-08-25AP01DIRECTOR APPOINTED MR DAVID FRANK LAWRENCE
2021-05-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-10MR05All of the property or undertaking has been released from charge for charge number 1
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1567
2018-05-09SH0119/04/18 STATEMENT OF CAPITAL GBP 1567.00
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1550.5
2017-09-05SH0102/05/17 STATEMENT OF CAPITAL GBP 1550.50
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-06RES01ADOPT ARTICLES 06/11/16
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1535.5
2016-10-17SH0127/09/16 STATEMENT OF CAPITAL GBP 1535.50
2016-10-13RES12Resolution of varying share rights or name
2016-10-07SH08Change of share class name or designation
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS JONES
2016-05-26AP01DIRECTOR APPOINTED MR PETER FRANCIS JONES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1338
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD WALLER / 03/07/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JUDITH WALLER / 03/07/2015
2015-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HAROLD WALLER on 2015-07-03
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1338
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06RES15CHANGE OF COMPANY NAME 24/05/19
2014-08-06CERTNMCompany name changed admiral asset management LIMITED\certificate issued on 06/08/14
2014-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1338
2014-01-22AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-14AR0114/12/12 FULL LIST
2012-09-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-20AR0116/12/11 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-12AR0116/12/10 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0116/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAROLD WALLER / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JUDITH WALLER / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREVILLE BIGGIN / 16/12/2009
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-07-18288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-13363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08288bDIRECTOR RESIGNED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-29363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
2000-02-03288aNEW DIRECTOR APPOINTED
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-03-23SRES13SUB DIVIDE SHARES 20/02/98
1998-01-11363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-04-11288aNEW DIRECTOR APPOINTED
1996-12-19363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-18363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-10-18287REGISTERED OFFICE CHANGED ON 18/10/95 FROM: YORKSHIRE BANK CHAMBERS WEST ST. MARYS GATE GRIMSBY SOUTH HUMBERSIDE DN31 1LB
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-11CERTNMCOMPANY NAME CHANGED ADMIRAL FINANCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 12/10/95
1995-01-07363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1995-01-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-23395PARTICULARS OF MORTGAGE/CHARGE
1994-11-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADMIRAL 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 ADMIRAL WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ADMIRAL WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ADMIRAL WEALTH MANAGEMENT LIMITED owns 1 domain names.

admiral-online.co.uk  

Trademarks
We have not found any records of ADMIRAL WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADMIRAL 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 (82990 - Other business support service activities n.e.c.) as ADMIRAL WEALTH MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADMIRAL 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 ADMIRAL 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 ADMIRAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1