Background WavePink WaveYellow Wave

LONDON PRIVATE WEALTH LIMITED (04193875)

LONDON PRIVATE WEALTH LIMITED (04193875) is an active UK company. incorporated on 4 April 2001. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LONDON PRIVATE WEALTH LIMITED has been registered for 24 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
04193875
Status
active
Type
ltd
Incorporated
4 April 2001
Age
24 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PRIVATE WEALTH LIMITED

LONDON PRIVATE WEALTH LIMITED is an active company incorporated on 4 April 2001 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LONDON PRIVATE WEALTH LIMITED was registered 24 years ago.(SIC: 66220)

Status

active

Active since 24 years ago

Company No

04193875

LTD Company

Age

24 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 March 2025 - 30 April 2025(3 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PSG CONSULT LTD.
From: 17 October 2007To: 9 December 2013
DYNARC FINANCIAL SERVICES LONDON LTD.
From: 4 April 2001To: 17 October 2007
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Previous Addresses

Tay House 23 Enterprise Way London SW18 1FZ England
From: 7 June 2016To: 4 March 2025
Erico House 93-99 Upper Richmond Road London SW15 2TG
From: 4 April 2001To: 7 June 2016
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Dec 09
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jul 13
Loan Cleared
Jun 15
Loan Cleared
Sept 19
Director Joined
Sept 20
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Secured
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHAMBERS, Thomas Edward

Active
Ham Green, BristolBS20 0DD
Secretary
Appointed 28 Feb 2025

CARTY, Anthony Valentine

Active
Ham Green, BristolBS20 0DD
Born July 1967
Director
Appointed 28 Feb 2025

GREENAWAY, Neil

Active
Ham Green, BristolBS20 0DD
Born November 1970
Director
Appointed 28 Feb 2025

POTGIETER, Adre

Resigned
30 Putney Hill, LondonSW15 6AF
Secretary
Appointed 04 Apr 2001
Resigned 16 Apr 2004

RICHTER, Thomas Johannes

Resigned
Firstway, LondonSW20 0JD
Secretary
Appointed 16 Apr 2004
Resigned 01 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 2001
Resigned 04 Apr 2001

BIESENBACH, Theo Werner

Resigned
Upper Richmond Road, LondonSW15 2TG
Born December 1963
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2012

LANS, Rene

Resigned
Ham Green, BristolBS20 0DD
Born August 1974
Director
Appointed 01 Feb 2003
Resigned 28 Feb 2025

POTGIETER, Etienne, Dr

Resigned
30 Putney Hill, LondonSW15 6AF
Born May 1957
Director
Appointed 04 Apr 2001
Resigned 01 Jul 2004

RICHTER, Thomas Johannes

Resigned
First Way, West WimbledonSW20 0JD
Born August 1974
Director
Appointed 01 Sept 2007
Resigned 31 May 2009

THERON, Willem

Resigned
Upper Richmond Road, LondonSW15 2TG
Born May 1952
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2012

VAN ROOYEN, Gertruida Elizabeth

Resigned
23 Enterprise Way, LondonSW18 1FZ
Born March 1979
Director
Appointed 17 Sept 2020
Resigned 18 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
69-71 Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Rene Lans

Ceased
Ham Green, BristolBS20 0DD
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Resolution
17 June 2025
RESOLUTIONSResolutions
Memorandum Articles
17 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Resolution
13 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
12 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
21 November 2008
AAAnnual Accounts
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Memorandum Articles
19 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2007
88(3)88(3)
Legacy
18 September 2007
88(2)R88(2)R
Legacy
29 August 2007
123Notice of Increase in Nominal Capital
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
28 November 2003
287Change of Registered Office
Legacy
15 September 2003
287Change of Registered Office
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
19 November 2002
287Change of Registered Office
Legacy
10 July 2002
88(2)R88(2)R
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
287Change of Registered Office
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
9 April 2001
288bResignation of Director or Secretary
Incorporation Company
4 April 2001
NEWINCIncorporation