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

KW INVESTMENT MANAGEMENT LIMITED

10-11 AUSTIN FRIARS, LONDON, EC2N 2HG,
Company Registration Number
06931664
Private Limited Company
Active

Company Overview

About Kw Investment Management Ltd
KW INVESTMENT MANAGEMENT LIMITED was founded on 2009-06-11 and has its registered office in London. The organisation's status is listed as "Active". Kw Investment 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
KW INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
10-11 AUSTIN FRIARS
LONDON
EC2N 2HG
Other companies in GL50
 
Previous Names
EUROPEAN INVESTMENT MANAGEMENT LTD26/06/2018
EUROPEAN WEALTH MANAGEMENT LIMITED30/11/2009
Filing Information
Company Number 06931664
Company ID Number 06931664
Date formed 2009-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 04:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KW INVESTMENT 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.
Companies with same name KW INVESTMENT MANAGEMENT LIMITED
The following companies were found which have the same name as KW INVESTMENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KW INVESTMENT MANAGEMENT LTD 47 Esplanade St Helier Jersey JE1 0BD Live Company formed on the 2013-12-23

Company Officers of KW INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANNE PHILLPOT
Company Secretary 2018-05-30
GRAYDON CHARLES BUTLER
Director 2018-04-05
NIGEL LINDSEY DAVIES
Director 2015-09-01
HUGO ANTHONY EVANS
Director 2017-08-22
DAVID GLYN TREFOR HUDD
Director 2018-03-26
MARIANNE LAING ISMAIL
Director 2015-12-01
DARRYL KAPLAN
Director 2017-09-28
JONATHAN FRASER MASSING
Director 2017-08-01
KENNETH REGINALD WEST
Director 2014-04-17
GARY SPENCER WILDER
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE HORTON
Company Secretary 2011-04-18 2018-05-30
SUSAN JANE ROUGHLEY
Director 2011-09-06 2018-02-15
SIMON GILBERT RAY
Director 2012-01-17 2017-12-31
ALAN JOHN MORTON
Director 2013-10-02 2017-09-18
KISHORE GOPAUL
Director 2010-10-11 2017-06-26
ADAM SUGGETT
Director 2015-06-10 2017-01-20
RODERICK GENTRY
Director 2009-11-16 2016-04-29
GEOFFREY GORDON DEARING
Director 2010-11-01 2014-08-01
GEORGE ALAN ROBB
Director 2009-06-11 2012-03-27
LAWRENCE DAVID FRANCIS HILL
Company Secretary 2009-06-11 2011-04-18
STUART BOYDE MACWHIRTER
Director 2009-06-11 2010-06-10
BARBARA KAHAN
Director 2009-06-11 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAYDON CHARLES BUTLER GCB CONSULTING LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
GRAYDON CHARLES BUTLER KW WEALTH PLANNING LIMITED Director 2018-04-05 CURRENT 1976-06-25 Active
GRAYDON CHARLES BUTLER KW TRADING SERVICES LIMITED Director 2018-04-05 CURRENT 1995-10-03 Active - Proposal to Strike off
HUGO ANTHONY EVANS EIM NOMINEES LIMITED Director 2017-12-31 CURRENT 1992-12-17 Active
HUGO ANTHONY EVANS KW WEALTH GROUP LIMITED Director 2017-11-21 CURRENT 2009-06-11 Active
HUGO ANTHONY EVANS XCAP NOMINEES LIMITED Director 2017-09-18 CURRENT 2009-10-23 Active
HUGO ANTHONY EVANS KW WEALTH PLANNING LIMITED Director 2017-08-24 CURRENT 1976-06-25 Active
HUGO ANTHONY EVANS KW TRADING SERVICES LIMITED Director 2017-08-24 CURRENT 1995-10-03 Active - Proposal to Strike off
DAVID GLYN TREFOR HUDD KW WEALTH PLANNING LIMITED Director 2018-03-26 CURRENT 1976-06-25 Active
DAVID GLYN TREFOR HUDD KW TRADING SERVICES LIMITED Director 2018-03-26 CURRENT 1995-10-03 Active - Proposal to Strike off
MARIANNE LAING ISMAIL EIM NOMINEES LIMITED Director 2018-01-10 CURRENT 1992-12-17 Active
MARIANNE LAING ISMAIL KW WEALTH GROUP LIMITED Director 2017-11-21 CURRENT 2009-06-11 Active
MARIANNE LAING ISMAIL KW WEALTH PLANNING LIMITED Director 2015-12-01 CURRENT 1976-06-25 Active
MARIANNE LAING ISMAIL KW TRADING SERVICES LIMITED Director 2015-12-01 CURRENT 1995-10-03 Active - Proposal to Strike off
DARRYL KAPLAN KW WEALTH PLANNING LIMITED Director 2017-09-28 CURRENT 1976-06-25 Active
DARRYL KAPLAN KW TRADING SERVICES LIMITED Director 2017-09-28 CURRENT 1995-10-03 Active - Proposal to Strike off
DARRYL KAPLAN ASTORIA INVESTMENTS (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
JONATHAN FRASER MASSING KW WEALTH PLANNING LIMITED Director 2017-08-01 CURRENT 1976-06-25 Active
JONATHAN FRASER MASSING KW TRADING SERVICES LIMITED Director 2017-08-01 CURRENT 1995-10-03 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI NEWBRIDGE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI (S2K) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI ARDMORE LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (1) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (3) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (5) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (2) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (4) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING 29-31 EASTWAYS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
JONATHAN FRASER MASSING KPI (NOMINEES) LIMITED Director 2009-09-25 CURRENT 2006-02-27 Active
JONATHAN FRASER MASSING MOOR PARK INVESTORS LIMITED Director 2009-09-25 CURRENT 2006-10-20 Active
JONATHAN FRASER MASSING GENTLEAID (13) LIMITED Director 2008-01-09 CURRENT 2008-01-02 Active
JONATHAN FRASER MASSING GENTLEAID (6) LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
JONATHAN FRASER MASSING KINGSWOOD (CA'S) LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
JONATHAN FRASER MASSING KINGSWOOD PROPERTY FINANCE LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
JONATHAN FRASER MASSING KINGSWOOD HOLDINGS LIMITED Director 1997-12-11 CURRENT 1997-12-11 Active
JONATHAN FRASER MASSING GENTLEAID (2) LIMITED Director 1997-04-08 CURRENT 1997-04-08 Active - Proposal to Strike off
JONATHAN FRASER MASSING GENTLEAID LIMITED Director 1997-01-09 CURRENT 1996-11-13 Active - Proposal to Strike off
JONATHAN FRASER MASSING KINGSWOOD INVESTMENT PARTNERS LIMITED Director 1996-07-17 CURRENT 1996-07-16 Active
JONATHAN FRASER MASSING KINGSWOOD FINANCIAL SERVICES LIMITED Director 1993-03-26 CURRENT 1988-04-19 Active
JONATHAN FRASER MASSING SHERWOOD MANAGEMENT LIMITED Director 1991-11-24 CURRENT 1987-01-29 Liquidation
JONATHAN FRASER MASSING KINGSWOOD CORPORATE FINANCE LIMITED Director 1990-11-14 CURRENT 1988-05-04 Active
KENNETH REGINALD WEST BLACKMORE GROUP LTD Director 2017-11-01 CURRENT 2016-02-17 Active - Proposal to Strike off
KENNETH REGINALD WEST BLACKMORE BOND PLC Director 2017-11-01 CURRENT 2016-07-12 Liquidation
KENNETH REGINALD WEST KW TRADING SERVICES LIMITED Director 2014-04-29 CURRENT 1995-10-03 Active - Proposal to Strike off
KENNETH REGINALD WEST KW WEALTH PLANNING LIMITED Director 2014-04-17 CURRENT 1976-06-25 Active
KENNETH REGINALD WEST KW WEALTH GROUP LIMITED Director 2014-04-17 CURRENT 2009-06-11 Active
GARY SPENCER WILDER KW WEALTH PLANNING LIMITED Director 2017-09-15 CURRENT 1976-06-25 Active
GARY SPENCER WILDER KPI NEWBRIDGE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
GARY SPENCER WILDER KPI ARDMORE LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
GARY SPENCER WILDER KPI SPIRE (1) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
GARY SPENCER WILDER KPI SPIRE (3) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
GARY SPENCER WILDER KPI SPIRE (5) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
GARY SPENCER WILDER KPI SPIRE (2) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
GARY SPENCER WILDER KPI SPIRE (4) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
GARY SPENCER WILDER GARY WILDER LTD Director 2016-08-11 CURRENT 2016-08-11 Dissolved 2018-01-16
GARY SPENCER WILDER OFFLINE RECORDS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
GARY SPENCER WILDER INDEPENDENT INTERNATIONAL RECORDS LIMITED Director 2016-04-07 CURRENT 2016-02-15 Active - Proposal to Strike off
GARY SPENCER WILDER KPI (NOMINEES) LIMITED Director 2014-03-18 CURRENT 2006-02-27 Active
GARY SPENCER WILDER KINGSWOOD INVESTMENT PARTNERS LIMITED Director 2014-03-18 CURRENT 1996-07-16 Active
GARY SPENCER WILDER GENTLEAID (7) LIMITED Director 2006-11-01 CURRENT 2004-03-29 Active
GARY SPENCER WILDER GENTLEAID (8) LIMITED Director 2006-11-01 CURRENT 2004-04-27 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
2024-01-24APPOINTMENT TERMINATED, DIRECTOR HOWARD IVAN GARLAND
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLAM
2023-08-30CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR PAUL HAMMICK
2023-05-17APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BERNSTEIN
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM 13 Austin Friars London EC2N 2HE England
2023-01-03Notification of Kw Uk Investment Management 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
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
2022-11-02AP01DIRECTOR APPOINTED MRS HARRIET LEONORA GRIFFIN
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069316640003
2022-10-10CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT
2022-09-01AP01DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID FREEMAN
2021-08-11AP01DIRECTOR APPOINTED MR JONATHAN MILLAM
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH GOULDING
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PHILPOTT
2021-02-24AP01DIRECTOR APPOINTED MR DAVID FRANK LAWRENCE
2020-10-29AP01Notice removal from the register
2020-10-27AP01DIRECTOR APPOINTED MR LEIGH PHILPOTT
2020-10-20AP01DIRECTOR APPOINTED MR HOWARD IVAN GARLAND
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAYDON CHARLES BUTLER
2020-05-13AP01DIRECTOR APPOINTED MR RICHARD PAUL BERNSTEIN
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID KLEIN
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-07-16PSC05Change of details for European Wealth Management Group Ltd as a person with significant control on 2019-06-25
2019-06-05AP01DIRECTOR APPOINTED MR RICHARD DAVID KLEIN
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH REGINALD WEST
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRASER MASSING
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE LAING ISMAIL
2019-01-21TM02Termination of appointment of Katherine Anne Phillpot on 2019-01-18
2019-01-14AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GOULDING
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK INGLESFIELD
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGO ANTHONY EVANS
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-08-30AD02Register inspection address changed from Park House Ditton Aylesford Kent ME20 6SN England to 13 Austin Friars London EC2N 2HE
2018-08-30AD03Registers moved to registered inspection location of 13 Austin Friars London EC2N 2HE
2018-07-19AP01DIRECTOR APPOINTED MR DAVID MARK INGLESFIELD
2018-07-06AP01DIRECTOR APPOINTED MR DAVID MARK INGLESFIELD
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26RES15CHANGE OF COMPANY NAME 26/06/18
2018-06-26CERTNMCOMPANY NAME CHANGED EUROPEAN INVESTMENT MANAGEMENT LTD CERTIFICATE ISSUED ON 26/06/18
2018-06-25AP01DIRECTOR APPOINTED MR JONATHAN DAVID FREEMAN
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2018-05-30AP03Appointment of Mrs Katherine Anne Phillpot as company secretary on 2018-05-30
2018-05-30TM02Termination of appointment of Marianne Horton on 2018-05-30
2018-04-13AP01DIRECTOR APPOINTED MR DAVID GLYN TREFOR HUDD
2018-04-12AP01DIRECTOR APPOINTED MR GRAYDON CHARLES BUTLER
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROUGHLEY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAY
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069316640003
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069316640002
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069316640002
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069316640001
2017-10-12AP01DIRECTOR APPOINTED MR GARY SPENCER WILDER
2017-10-12AP01DIRECTOR APPOINTED MR JONATHAN FRASER MASSING
2017-10-12AP01DIRECTOR APPOINTED MR DARRYL KAPLAN
2017-09-25AP01DIRECTOR APPOINTED MR HUGO ANTHONY EVANS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE LAING HAY / 18/09/2017
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KISHORE GOPAUL
2017-06-21RES01ALTER ARTICLES 06/06/2017
2017-06-21RES13'RELEVANT DOCUMENTS' 06/06/2017
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069316640001
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SUGGETT
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GENTRY
2016-03-11AP01DIRECTOR APPOINTED MRS MARIANNE LAING HAY
2016-01-05AP01DIRECTOR APPOINTED MR KISHORE GOPAUL
2016-01-05AP01DIRECTOR APPOINTED MR KENNETH REGINALD DAWSON WEST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08AP01DIRECTOR APPOINTED MR NIGEL LINDSEY DAVIES
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0119/08/15 FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR ADAM SUGGETT
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0119/08/14 FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEARING
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE ROUGHLEY / 01/01/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE ROUGHLEY / 01/01/2014
2014-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARIANNE HORTON / 01/01/2014
2013-10-08AP01DIRECTOR APPOINTED MR ALAN JOHN MORTON
2013-10-08AP01DIRECTOR APPOINTED MR ALAN JOHN MORTON
2013-09-13AR0119/08/13 FULL LIST
2013-09-13AD02SAIL ADDRESS CREATED
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 98 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF
2012-08-29AR0119/08/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBB
2012-01-19AP01DIRECTOR APPOINTED MR SIMON GILBERT RAY
2011-09-15AP01DIRECTOR APPOINTED MRS SUSAN JANE ROUGHLEY
2011-09-07AR0119/08/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AA01PREVSHO FROM 30/11/2011 TO 31/12/2010
2011-04-28AP03SECRETARY APPOINTED MARIANNE HORTON
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O THE HAY GROUP BERKELEY HOUSE, DIX'S FIELD EXETER EX1 1PZ
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE HILL
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-26AP01DIRECTOR APPOINTED MR GEOFFREY GORDON DEARING
2010-10-14SH0105/10/10 STATEMENT OF CAPITAL GBP 2
2010-09-20AR0119/08/10 NO CHANGES
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACWHIRTER
2010-05-27AA01CURREXT FROM 30/06/2010 TO 30/11/2010
2010-01-07AP01DIRECTOR APPOINTED MR RODERICK GENTRY
2009-12-05RES15CHANGE OF NAME 16/11/2009
2009-12-05CERTNMCOMPANY NAME CHANGED EUROPEAN INVESTMENT MANAGEMENT LTD CERTIFICATE ISSUED ON 05/12/09
2009-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30RES15CHANGE OF NAME 16/11/2009
2009-11-30CERTNMCOMPANY NAME CHANGED EUROPEAN WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-24363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-03288aSECRETARY APPOINTED LAWRENCE DAVID FRANCIS HILL
2009-07-02288aDIRECTOR APPOINTED GEORGE ALAN ROBB
2009-07-02288aDIRECTOR APPOINTED STUART BOYDE MACWHIRTER
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to KW INVESTMENT 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 KW INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of KW INVESTMENT MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KW INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KW INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of KW INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KW INVESTMENT 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 (70221 - Financial management) as KW INVESTMENT MANAGEMENT LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where KW INVESTMENT 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 KW INVESTMENT 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 KW INVESTMENT 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.