Whitman Fry Wealth Management Limited

General information

Name:

Whitman Fry Wealth Management Ltd

Office Address:

First Floor, 336 Molesey Road Hersham KT12 3PD Walton On Thames

Number: 07424506

Incorporation date: 2010-10-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Walton On Thames under the ID 07424506. The company was established in the year 2010. The office of this company is situated at First Floor, 336 Molesey Road Hersham. The post code is KT12 3PD. The firm's SIC and NACE codes are 64999 which means Financial intermediation not elsewhere classified. Whitman Fry Wealth Management Ltd released its latest accounts for the period up to 31st January 2023. The latest annual confirmation statement was filed on 29th October 2023.

In this particular limited company, a number of director's obligations have been done by Sara W., Alexander W. and Alison J.. Within the group of these three managers, Alexander W. has carried on with the limited company for the longest period of time, having become one of the many members of officers' team on 2010.

Financial data based on annual reports

Company staff

Sara W.

Role: Director

Appointed: 15 January 2011

Latest update: 8 April 2024

Alexander W.

Role: Director

Appointed: 29 October 2010

Latest update: 8 April 2024

Alison J.

Role: Director

Appointed: 29 October 2010

Latest update: 8 April 2024

People with significant control

The companies with significant control over this firm are as follows: Bidco Gpfm Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 22 Dartmouth Street, SW1H 9BP and was registered as a PSC under the reg no 12397715.

Bidco Gpfm Limited
Address: 2 Queen Anne's Gate Buildings 22 Dartmouth Street, London, SW1H 9BP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12397715
Notified on 12 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexander W.
Notified on 6 April 2016
Ceased on 12 April 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sara W.
Notified on 6 April 2016
Ceased on 12 April 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison J.
Notified on 6 April 2016
Ceased on 12 April 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 20 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 March 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023/10/29 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Kingstons House 15 Coombe Road

Post code:

KT2 7AB

City / Town:

Kingston Upon Thames

HQ address,
2014

Address:

Kingstons House 15 Coombe Road

Post code:

KT2 7AB

City / Town:

Kingston Upon Thames

HQ address,
2015

Address:

9 Princeton Mews 167-169 London Road

Post code:

KT2 6PT

City / Town:

Kingston Upon Thames

HQ address,
2016

Address:

9 Princeton Mews 167-169 London Road

Post code:

KT2 6PT

City / Town:

Kingston Upon Thames

Accountant/Auditor,
2014 - 2015

Name:

The Mcwhirter Partnership Limited

Address:

Second Floor, Harley House 94 Hare Lane Claygate

Post code:

KT10 0RB

City / Town:

Esher

Accountant/Auditor,
2013

Name:

The Mcwhirter Partnership Limited

Address:

1 Foley Place Common Road Claygate

Post code:

KT10 0HU

City / Town:

Esher

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
13
Company Age

Closest Companies - by postcode