Background WavePink WaveYellow Wave

HARPSDEN WEALTH MANAGEMENT LIMITED (06654455)

HARPSDEN WEALTH MANAGEMENT LIMITED (06654455) is an active UK company. incorporated on 23 July 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. HARPSDEN WEALTH MANAGEMENT LIMITED has been registered for 17 years.

Company Number
06654455
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
24 Martin Lane, London, EC4R 0DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 66190, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPSDEN WEALTH MANAGEMENT LIMITED

HARPSDEN WEALTH MANAGEMENT LIMITED is an active company incorporated on 23 July 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. HARPSDEN WEALTH MANAGEMENT LIMITED was registered 17 years ago.(SIC: 64999, 66190, 66300)

Status

active

Active since 17 years ago

Company No

06654455

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

OAKTREE WEALTH MANAGEMENT LTD
From: 23 July 2008To: 31 March 2015
Contact
Address

24 Martin Lane London, EC4R 0DR,

Previous Addresses

Newtown House Newtown Road Henley-on-Thames RG9 1HG England
From: 11 January 2021To: 19 August 2021
24 Martin Lane London EC4R 0DR England
From: 23 December 2020To: 11 January 2021
Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
From: 30 July 2013To: 23 December 2020
Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT
From: 24 August 2010To: 30 July 2013
188 Greys Road Henley on Thames Oxon RG91QU United Kingdom
From: 23 July 2008To: 24 August 2010
Timeline

39 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Mar 10
Funding Round
May 11
Director Joined
Sept 13
Capital Update
Dec 14
Capital Update
Mar 15
Funding Round
Jun 15
Funding Round
May 17
Funding Round
Nov 18
Loan Secured
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Funding Round
Aug 19
New Owner
Aug 19
Director Left
Sept 19
Funding Round
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
9
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Auditors Resignation Company
23 November 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Resolution
20 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 July 2020
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Small
27 July 2020
AAMDAAMD
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
11 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Name Of Class Of Shares
23 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2015
CONNOTConfirmation Statement Notification
Legacy
30 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2015
SH19Statement of Capital
Legacy
30 March 2015
CAP-SSCAP-SS
Resolution
30 March 2015
RESOLUTIONSResolutions
Legacy
31 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2014
SH19Statement of Capital
Legacy
31 December 2014
CAP-SSCAP-SS
Resolution
31 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Sail Address Company With Old Address
23 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
23 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
17 May 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Resolution
9 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Legacy
30 March 2010
88(2)Return of Allotment of Shares
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
123Notice of Increase in Nominal Capital
Resolution
14 November 2008
RESOLUTIONSResolutions
Incorporation Company
23 July 2008
NEWINCIncorporation