Company NameProfessional Wealth Management Investment Services Limited
DirectorsPhilip Cameron Davey and Alexander John Dominic Easton
Company StatusActive
Company Number07965334
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Cameron Davey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(11 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameMr Philip Cameron Davey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Secretary NameMrs Margaret Isabel Davey
StatusResigned
Appointed05 August 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX

Contact

Websiteprofessionalwealthmanagement.co.uk
Email address[email protected]
Telephone0191 2614804
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£37,391
Cash£59,986
Current Liabilities£42,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page)
19 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages)
19 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
19 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
19 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
8 March 2023Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 September 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (35 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 March 2022Confirmation statement made on 27 February 2022 with updates (6 pages)
9 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
19 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 March 2021Change of share class name or designation (2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
15 March 2021Appointment of Mr Philip Cameron Davey as a director on 1 March 2021 (2 pages)
12 March 2021Appointment of Mr Leslie James Cantlay as a director on 1 March 2021 (2 pages)
12 March 2021Appointment of Mr Anthony William John Spain as a director on 1 March 2021 (2 pages)
12 March 2021Termination of appointment of Margaret Isabel Davey as a secretary on 1 March 2021 (1 page)
12 March 2021Cessation of Philip Cameron Davey as a person with significant control on 1 March 2021 (1 page)
12 March 2021Cessation of Margaret Isabel Davey as a person with significant control on 1 March 2021 (1 page)
12 March 2021Notification of Iwp Newcastle Limited as a person with significant control on 1 March 2021 (2 pages)
12 March 2021Termination of appointment of Philip Cameron Davey as a director on 1 March 2021 (1 page)
11 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
15 February 2021Change of details for Mr Philip Cameron Davey as a person with significant control on 6 April 2016 (2 pages)
15 February 2021Change of details for Mrs Margaret Isabel Davey as a person with significant control on 6 April 2016 (2 pages)
10 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Appointment of Mrs Margaret Isabel Davey as a secretary on 5 August 2014 (2 pages)
6 August 2014Appointment of Mrs Margaret Isabel Davey as a secretary on 5 August 2014 (2 pages)
6 August 2014Appointment of Mrs Margaret Isabel Davey as a secretary on 5 August 2014 (2 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
23 April 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
23 April 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
27 February 2012Incorporation (17 pages)
27 February 2012Incorporation (17 pages)