Background WavePink WaveYellow Wave

BLENHEIM WEALTH MANAGEMENT LIMITED (03790039)

BLENHEIM WEALTH MANAGEMENT LIMITED (03790039) is an active UK company. incorporated on 15 June 1999. with registered office in Kidlington. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BLENHEIM WEALTH MANAGEMENT LIMITED has been registered for 26 years. Current directors include LINDSEY, Graham Keith.

Company Number
03790039
Status
active
Type
ltd
Incorporated
15 June 1999
Age
26 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
LINDSEY, Graham Keith
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM WEALTH MANAGEMENT LIMITED

BLENHEIM WEALTH MANAGEMENT LIMITED is an active company incorporated on 15 June 1999 with the registered office located in Kidlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BLENHEIM WEALTH MANAGEMENT LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03790039

LTD Company

Age

26 Years

Incorporated 15 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CRM & AGM INDEPENDENT FINANCIAL ADVISERS LIMITED
From: 28 June 2004To: 23 May 2014
CRM INDEPENDENT FINANCIAL ADVISERS LIMITED
From: 15 June 1999To: 28 June 2004
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jan 18
Director Left
Dec 24
Owner Exit
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEAVEN, Noel

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 01 Feb 2006

LINDSEY, Graham Keith

Active
Bankside Court, KidlingtonOX5 1JE
Born August 1965
Director
Appointed 02 Aug 2004

MOORE, James Robert

Resigned
30 Bankside, KidlingtonOX5 1JE
Secretary
Appointed 15 Jun 1999
Resigned 02 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 1999
Resigned 15 Jun 1999

HOBBS, Tony Kevin

Resigned
30 Bankside Court, OxfordOX5 1JE
Born October 1961
Director
Appointed 15 Jun 1999
Resigned 02 Aug 2004

MIZZI, Dennis Joseph

Resigned
28 Overhill Road, CirencesterGL7 2LG
Born January 1957
Director
Appointed 23 Mar 2002
Resigned 12 Nov 2004

MOORE, James Robert

Resigned
72 Frenchay Road, OxfordOX2 6TF
Born June 1950
Director
Appointed 23 Mar 2002
Resigned 02 Aug 2004

PIKE, Andrew Richard

Resigned
2 Stanley Close, OxfordOX2 0LB
Born September 1967
Director
Appointed 02 Aug 2004
Resigned 23 Feb 2007

PRIOR, Michael Graham

Resigned
Bankside Court, KidlingtonOX5 1JE
Born August 1960
Director
Appointed 02 Aug 2004
Resigned 12 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Keith Lindsey

Active
30 Bankside Court, KidlingtonOX5 1JE
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mr Michael Graham Prior

Ceased
30 Bankside Court, KidlingtonOX5 1JE
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 February 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
28 April 2005
88(2)R88(2)R
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
16 June 1999
288bResignation of Director or Secretary
Incorporation Company
15 June 1999
NEWINCIncorporation