Background WavePink WaveYellow Wave

EIGHT WEALTH MANAGEMENT LIMITED (06544529)

EIGHT WEALTH MANAGEMENT LIMITED (06544529) is an active UK company. incorporated on 26 March 2008. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EIGHT WEALTH MANAGEMENT LIMITED has been registered for 18 years. Current directors include LAWSON, Stuart, RIGGS, Ian.

Company Number
06544529
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
Fusion 1 1000 Parkway, Fareham, PO15 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAWSON, Stuart, RIGGS, Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT WEALTH MANAGEMENT LIMITED

EIGHT WEALTH MANAGEMENT LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EIGHT WEALTH MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06544529

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

8 WEALTH MANAGEMENT LIMITED
From: 26 March 2008To: 19 August 2015
Contact
Address

Fusion 1 1000 Parkway Solent Business Park, Whiteley Fareham, PO15 7AA,

Previous Addresses

1460 Parkway Whiteley Fareham PO15 7AF England
From: 14 September 2016To: 2 January 2026
C/O Compass Accountants Limited Venture House, the Tanneries East Street Titchfield Hampshire PO14 4AR
From: 26 March 2008To: 14 September 2016
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Apr 12
Director Left
May 13
Capital Reduction
May 13
Share Buyback
May 13
Loan Secured
Jun 14
Funding Round
Nov 15
Director Joined
Feb 16
Loan Cleared
Jan 18
Director Joined
Dec 18
Loan Cleared
Dec 20
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Dec 23
Funding Round
Jan 26
Capital Update
Feb 26
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARBOUR KEY LIMITED

Active
Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 31 Jan 2025

LAWSON, Stuart

Active
1000 Parkway, FarehamPO15 7AA
Born October 1962
Director
Appointed 30 Sept 2022

RIGGS, Ian

Active
1000 Parkway, FarehamPO15 7AA
Born April 1973
Director
Appointed 26 Mar 2008

TINGLEY, Amanda

Resigned
Parkway, FarehamPO15 7AG
Secretary
Appointed 14 Dec 2009
Resigned 14 Sept 2016

WILLARD, Laura Jane

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 14 Sept 2016
Resigned 31 Jan 2025

COMPASS SECRETARIAT LIMITED

Resigned
The Tanneries, FarehamPO14 4AR
Corporate secretary
Appointed 26 Mar 2008
Resigned 14 Dec 2009

LEE, David

Resigned
Parkway, FarehamPO15 7AF
Born February 1963
Director
Appointed 11 Jan 2016
Resigned 30 Sept 2022

MALLON, Jamie Michael

Resigned
Parkway, FarehamPO15 7AF
Born May 1971
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2022

RIGGS, Melissa

Resigned
Festing Road, SouthseaPO4 0NG
Born March 1976
Director
Appointed 26 Mar 2008
Resigned 01 Apr 2013

WILLARD, Laura Jane

Resigned
Parkway, FarehamPO15 7AF
Born December 1981
Director
Appointed 24 Oct 2023
Resigned 07 Dec 2023

Persons with significant control

1

1000 Parkway, FarehamPO15 7AA

Nature of Control

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

Filing History

89

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 February 2026
SH19Statement of Capital
Resolution
2 February 2026
RESOLUTIONSResolutions
Legacy
20 January 2026
SH20SH20
Legacy
20 January 2026
CAP-SSCAP-SS
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
15 May 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Resolution
3 May 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
3 May 2013
SH06Cancellation of Shares
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
190190
Legacy
8 May 2009
353353
Incorporation Company
26 March 2008
NEWINCIncorporation