Company NameGlobal Wealth Management Ltd
DirectorsChristopher Martin Buckland and Kathrine Denise Buckland
Company StatusActive
Company Number08140900
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)
Previous NameGlobal Wealth Financial Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Christopher Martin Buckland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Eddlestone Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SJ
Director NameMrs Kathrine Denise Buckland
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eddlestone Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SJ

Contact

Websitegwm-ltd.com

Location

Registered Address14 Riverside Business Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

50 at £1Christopher Buckland
50.00%
Ordinary
50 at £1Kathrine Buckland
50.00%
Ordinary

Financials

Year2014
Net Worth-£180,387
Cash£17,115
Current Liabilities£201,226

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

7 April 2014Delivered on: 9 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 February 2019Satisfaction of charge 081409000001 in full (1 page)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 April 2016Registered office address changed from 7 Eddlestone Avenue Gosforth Newcastle upon Tyne NE3 4SJ to 14 Riverside Business Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 7 Eddlestone Avenue Gosforth Newcastle upon Tyne NE3 4SJ to 14 Riverside Business Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 April 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
9 April 2014Registration of charge 081409000001 (20 pages)
9 April 2014Registration of charge 081409000001 (20 pages)
6 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
16 October 2012Company name changed global wealth financial LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-07
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed global wealth financial LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-07
(2 pages)
16 October 2012Change of name notice (2 pages)
12 July 2012Incorporation (15 pages)
12 July 2012Incorporation (15 pages)