Company NameAstute Private Holdings Limited
Company StatusDissolved
Company Number11365701
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NamesWTK Investment Management Ltd and Astute Private Wealth Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Francis Brocklehurst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(same day as company formation)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(same day as company formation)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(same day as company formation)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales

Location

Registered Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
30 June 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
26 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
(3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
9 January 2020Registered office address changed from 5 Bretton Hall Offices Chester Road, Bretton Chester CH4 0DF United Kingdom to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 9 January 2020 (1 page)
2 January 2020Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 May 2019Change of name notice (2 pages)
16 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-26
(2 pages)
22 January 2019Change of details for Mr John Gary Lee as a person with significant control on 18 January 2019 (2 pages)
22 January 2019Change of details for Mr Andrew John Neale as a person with significant control on 18 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Andrew John Neale on 18 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Neil Terence Ransome on 18 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Richard Francis Brocklehurst on 18 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Neil Coleman on 18 January 2019 (2 pages)
22 January 2019Change of details for Mr Andrew John Neale as a person with significant control on 18 January 2019 (2 pages)
22 January 2019Change of details for Mr Neil Terence Ransome as a person with significant control on 18 January 2019 (2 pages)
22 January 2019Director's details changed for Mr John Gary Lee on 18 January 2019 (2 pages)
10 July 2018Change of details for Mr Andrew John Neale as a person with significant control on 3 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Andrew John Neale on 3 July 2018 (2 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 5,004
(41 pages)