Background WavePink WaveYellow Wave

W1M WEALTH MANAGEMENT LIMITED (02080604)

W1M WEALTH MANAGEMENT LIMITED (02080604) is an active UK company. incorporated on 4 December 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. W1M WEALTH MANAGEMENT LIMITED has been registered for 39 years. Current directors include ALLEN, Michael David, CHHOKER, Ananth Steven Singh, CRABB, Dominic Timothy Edward and 5 others.

Company Number
02080604
Status
active
Type
ltd
Incorporated
4 December 1986
Age
39 years
Address
16 Babmaes Street, London, SW1Y 6AH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ALLEN, Michael David, CHHOKER, Ananth Steven Singh, CRABB, Dominic Timothy Edward, DOVEY, Sebastian Simon, INNES, Alexandra Winifred Louise, MCGLASHAN, Guy Andrew, MORGAN, David John, MURPHY, Stephen Thomas
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W1M WEALTH MANAGEMENT LIMITED

W1M WEALTH MANAGEMENT LIMITED is an active company incorporated on 4 December 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. W1M WEALTH MANAGEMENT LIMITED was registered 39 years ago.(SIC: 66300)

Status

active

Active since 39 years ago

Company No

02080604

LTD Company

Age

39 Years

Incorporated 4 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

LONDON AND CAPITAL WEALTH ADVISERS LIMITED
From: 29 June 2017To: 24 March 2025
LONDON AND CAPITAL LIMITED
From: 17 February 2016To: 29 June 2017
LONDON AND CAPITAL PLC
From: 5 October 1988To: 17 February 2016
LONDON AND CAPITAL GROUP PLC
From: 31 May 1988To: 5 October 1988
LONDON AND CAPITAL FINANCIAL SERVICES LIMITED
From: 4 December 1986To: 31 May 1988
Contact
Address

16 Babmaes Street London, SW1Y 6AH,

Previous Addresses

16 Babmaes Street London SW1Y 6AH England
From: 24 March 2025To: 24 March 2025
Two Fitzroy Place 8 Mortimer Street London W1T 3JJ England
From: 11 January 2018To: 24 March 2025
7 Triton Square Regents Place London NW1 3HG
From: 26 January 2012To: 11 January 2018
4 Triton Square Regents Place London NW1 3HG
From: 4 December 1986To: 26 January 2012
Timeline

24 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Apr 16
Loan Cleared
Sept 17
Funding Round
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Jun 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Mar 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

CHRISTOPHER, Sophie Louise

Active
Babmaes Street, LondonSW1Y 6AH
Secretary
Appointed 23 Jul 2025

ALLEN, Michael David

Active
Babmaes Street, LondonSW1Y 6AH
Born January 1967
Director
Appointed 28 Jun 2024

CHHOKER, Ananth Steven Singh

Active
Babmaes Street, LondonSW1Y 6AH
Born April 1983
Director
Appointed 28 Jun 2024

CRABB, Dominic Timothy Edward

Active
Babmaes Street, LondonSW1Y 6AH
Born April 1974
Director
Appointed 10 Jun 2019

DOVEY, Sebastian Simon

Active
Babmaes Street, LondonSW1Y 6AH
Born November 1970
Director
Appointed 03 Jul 2024

INNES, Alexandra Winifred Louise

Active
Babmaes Street, LondonSW1Y 6AH
Born December 1976
Director
Appointed 04 Jul 2024

MCGLASHAN, Guy Andrew

Active
Babmaes Street, LondonSW1Y 6AH
Born May 1970
Director
Appointed 18 Jun 2019

MORGAN, David John

Active
Babmaes Street, LondonSW1Y 6AH
Born May 1957
Director
Appointed 03 Jul 2024

MURPHY, Stephen Thomas

Active
Babmaes Street, LondonSW1Y 6AH
Born August 1956
Director
Appointed 27 Mar 2020

DONLON, Thomas Smith

Resigned
Babmaes Street, LondonSW1Y 6AH
Secretary
Appointed 10 Jun 2019
Resigned 23 Jul 2025

DRAIN, Antony Peter

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 08 Mar 2000
Resigned 23 Jun 2010

FREEDMAN, Daniel Keith

Resigned
Wall Hall Mansion, AldenhamWD25 8BE
Secretary
Appointed N/A
Resigned 08 Mar 2000

BRENER, Leon

Resigned
27-31 Blanford Street, LondonW1H 2AD
Born October 1930
Director
Appointed N/A
Resigned 04 Mar 1994

FREEDMAN, Daniel Keith

Resigned
38 Loom Lane, RadlettWD7 8NU
Born September 1960
Director
Appointed N/A
Resigned 21 Oct 2019

HAMPER, James Andrew

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born May 1975
Director
Appointed 18 Jun 2019
Resigned 28 Jun 2024

LEIGH, Richard Warren

Resigned
Little Manor Barnet Lane, BorehamwoodWD6 3QU
Born June 1962
Director
Appointed N/A
Resigned 15 Mar 2016

MORILLA-GINER, Pau

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born July 1977
Director
Appointed 18 Jun 2019
Resigned 28 Jun 2024

PAUL, Robert Charles

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born November 1985
Director
Appointed 14 Jun 2021
Resigned 28 Jun 2024

ROSIER, Frederick David Stewart

Resigned
Babmaes Street, LondonSW1Y 6AH
Born April 1951
Director
Appointed 03 Jul 2024
Resigned 31 Mar 2025

STILLERMAN, Barry Ian

Resigned
7 London Road, StanmoreHA7 4PA
Born May 1953
Director
Appointed 05 Apr 2005
Resigned 28 Feb 2008

TAIT, Iain

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born May 1974
Director
Appointed 10 Jun 2019
Resigned 28 Jun 2024

WALKER, Charles Christopher

Resigned
Rosemary Cottage, HeathfieldTN21 0QN
Born October 1954
Director
Appointed N/A
Resigned 11 Dec 1991

Persons with significant control

1

Babmaes Street, LondonSW1Y 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2024
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2017
PSC09Update to PSC Statements
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Statement Of Companys Objects
25 February 2016
CC04CC04
Certificate Re Registration Public Limited Company To Private
17 February 2016
CERT10CERT10
Re Registration Memorandum Articles
17 February 2016
MARMAR
Resolution
17 February 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 February 2016
RR02RR02
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Made Up Date
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Made Up Date
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Accounts With Made Up Date
12 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Made Up Date
19 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
29 June 2007
363aAnnual Return
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
287Change of Registered Office
Accounts With Made Up Date
6 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
287Change of Registered Office
Auditors Resignation Company
10 December 1996
AUDAUD
Accounts With Accounts Type Full Group
5 December 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Accounts With Accounts Type Full Group
9 December 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
363(353)363(353)
Legacy
24 July 1992
363(288)363(288)
Accounts With Accounts Type Full Group
23 March 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
15 November 1991
363aAnnual Return
Auditors Resignation Company
6 August 1991
AUDAUD
Auditors Resignation Company
5 August 1991
AUDAUD
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 January 1991
AAAnnual Accounts
Legacy
8 January 1990
225(1)225(1)
Legacy
25 July 1989
363363
Accounts With Accounts Type Full Group
20 June 1989
AAAnnual Accounts
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 1988
RESOLUTIONSResolutions
Legacy
16 September 1988
123Notice of Increase in Nominal Capital
Resolution
7 September 1988
RESOLUTIONSResolutions
Re Registration Memorandum Articles
7 September 1988
MARMAR
Auditors Statement
7 September 1988
AUDSAUDS
Accounts Balance Sheet
7 September 1988
BSBS
Auditors Report
7 September 1988
AUDRAUDR
Legacy
7 September 1988
43(3)e43(3)e
Legacy
7 September 1988
43(3)43(3)
Certificate Re Registration Private To Public Limited Company
6 September 1988
CERT5CERT5
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
25 August 1988
88(3)88(3)
Legacy
25 August 1988
88(2)Return of Allotment of Shares
Legacy
24 August 1988
225(1)225(1)
Accounts With Accounts Type
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
24 June 1988
287Change of Registered Office
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Certificate Incorporation
4 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 December 1986
NEWINCIncorporation