Company NameAstute Wealth Services Ltd
Company StatusActive
Company Number12043326
CategoryPrivate Limited Company
Incorporation Date11 June 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Brocklehurst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Neil Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMs Cathryn Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Christopher Newland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

1 March 2023Delivered on: 2 March 2023
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 29 June 2020
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 March 2023Satisfaction of charge 120433260001 in full (1 page)
2 March 2023Registration of charge 120433260002, created on 1 March 2023 (29 pages)
27 February 2023Change of details for Astute Private Wealth Ltd as a person with significant control on 1 September 2020 (2 pages)
27 February 2023Notification of Christopher Newland as a person with significant control on 1 September 2020 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 July 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 104.00
(9 pages)
23 June 2021Confirmation statement made on 10 June 2021 with updates (6 pages)
15 June 2021Memorandum and Articles of Association (41 pages)
15 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 December 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100.00
(4 pages)
2 November 2020Sub-division of shares on 8 July 2020 (4 pages)
2 November 2020Change of share class name or designation (2 pages)
21 October 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 50
(4 pages)
20 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 08/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 October 2020Memorandum and Articles of Association (41 pages)
14 October 2020Appointment of Ms Cathryn Jones as a director on 1 September 2020 (2 pages)
14 October 2020Appointment of Mr Christopher Newland as a director on 1 September 2020 (2 pages)
13 August 2020Change of details for Wtk Financial Services Ltd as a person with significant control on 26 June 2020 (2 pages)
13 August 2020Resolutions
  • RES13 ‐ Terms of transactions approved 24/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 June 2020Registration of charge 120433260001, created on 26 June 2020 (57 pages)
24 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
4 February 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 January 2020Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF United Kingdom to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 9 January 2020 (1 page)
11 June 2019Incorporation
Statement of capital on 2019-06-11
  • GBP 1
(33 pages)