Background WavePink WaveYellow Wave

STRATEGIC WEALTH MANAGEMENT LIMITED (02205890)

STRATEGIC WEALTH MANAGEMENT LIMITED (02205890) is an active UK company. incorporated on 16 December 1987. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRATEGIC WEALTH MANAGEMENT LIMITED has been registered for 38 years. Current directors include HOTHAM, Steven Robert.

Company Number
02205890
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
Lindeyer Francis Ferguson, Tonbridge, TN9 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOTHAM, Steven Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC WEALTH MANAGEMENT LIMITED

STRATEGIC WEALTH MANAGEMENT LIMITED is an active company incorporated on 16 December 1987 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STRATEGIC WEALTH MANAGEMENT LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02205890

LTD Company

Age

38 Years

Incorporated 16 December 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

STRATEGIC ASSET MANAGEMENT PLC
From: 7 April 1995To: 13 September 2005
MARSH ASSET MANAGEMENT LIMITED
From: 23 January 1990To: 7 April 1995
MARSH INVESTMENT MANAGEMENT LIMITED
From: 16 December 1987To: 23 January 1990
Contact
Address

Lindeyer Francis Ferguson North House 198 High Street Tonbridge, TN9 1BE,

Timeline

5 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Jun 12
Director Left
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARSH, Laura Alexandra

Active
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Secretary
Appointed 04 Dec 2019

HOTHAM, Steven Robert

Active
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Born September 1969
Director
Appointed 16 Nov 2009

BILLING, Simon Richard

Resigned
17 Trenches Road, CrowboroughTN6 1ES
Secretary
Appointed 25 Oct 1994
Resigned 14 Sept 1998

JOHNSON, Terence Edmund

Resigned
Cornford Farmhouse Cornford Close, Tunbridge WellsTN2 4QT
Secretary
Appointed N/A
Resigned 25 Oct 1994

MARSH, Elizabeth

Resigned
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Secretary
Appointed 25 Nov 2002
Resigned 04 Dec 2019

MARSH, Stephen Raymond

Resigned
Gamons, RotherfieldTN6 3QX
Secretary
Appointed 14 Sept 1998
Resigned 25 Nov 2002

BIGGIN, James Edwin

Resigned
7 Hurn Road, ChristchurchBH23 2RJ
Born July 1942
Director
Appointed 01 May 1996
Resigned 30 Jun 1997

BILLING, Simon Richard

Resigned
17 Trenches Road, CrowboroughTN6 1ES
Born September 1965
Director
Appointed 01 Dec 1997
Resigned 14 Sept 1998

CHATFIELD, Lesley Karen

Resigned
East Point, SealTN15 0EG
Born September 1961
Director
Appointed 02 Nov 2010
Resigned 11 Jun 2012

JOHNSON, Terence Edmund

Resigned
Cornford Farmhouse Cornford Close, Tunbridge WellsTN2 4QT
Born July 1950
Director
Appointed N/A
Resigned 01 Dec 1997

MARSH, David

Resigned
Foresters, CrowboroughTN6 1QL
Born April 1957
Director
Appointed 21 Apr 1999
Resigned 26 Jan 2001

MARSH, Stephen Raymond

Resigned
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Born October 1952
Director
Appointed N/A
Resigned 04 Dec 2019

POYNER, John Richard

Resigned
Cross House North Road, KnottingleyWF11 9EP
Born February 1945
Director
Appointed 06 Aug 1998
Resigned 31 Dec 2002

RIDER, Trevor Henry

Resigned
Holly Tree House High Street, WesterhamTN16 1HS
Born September 1953
Director
Appointed N/A
Resigned 28 Feb 1995

RIMMER, Nigel Andrew

Resigned
Little Hurst Shoreham Road, SevenoaksTN14 5RL
Born December 1946
Director
Appointed N/A
Resigned 02 Dec 1996

Persons with significant control

1

198 High Street, TonbridgeTN9 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
13 September 2005
CERT11CERT11
Re Registration Memorandum Articles
13 September 2005
MARMAR
Legacy
13 September 2005
5353
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
5 April 2004
AAMDAAMD
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
287Change of Registered Office
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
88(2)R88(2)R
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
6 January 1999
287Change of Registered Office
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
88(2)R88(2)R
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
123Notice of Increase in Nominal Capital
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
10 April 1995
CERT7CERT7
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
10 April 1995
MARMAR
Auditors Report
10 April 1995
AUDRAUDR
Auditors Statement
10 April 1995
AUDSAUDS
Accounts Balance Sheet
10 April 1995
BSBS
Legacy
10 April 1995
43(3)e43(3)e
Legacy
10 April 1995
43(3)43(3)
Legacy
4 April 1995
88(2)R88(2)R
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Legacy
13 March 1995
288288
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
288288
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
15 October 1990
363aAnnual Return
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
5 April 1990
225(1)225(1)
Legacy
12 February 1990
288288
Legacy
2 February 1990
288288
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1989
363363
Legacy
23 June 1989
287Change of Registered Office
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
4 April 1989
225(1)225(1)
Legacy
25 April 1988
PUC 2PUC 2
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
123Notice of Increase in Nominal Capital
Legacy
21 March 1988
PUC 5PUC 5
Legacy
22 February 1988
224224
Legacy
6 January 1988
288288
Incorporation Company
16 December 1987
NEWINCIncorporation