Background WavePink WaveYellow Wave

GKF WEALTH MANAGEMENT LIMITED (06713771)

GKF WEALTH MANAGEMENT LIMITED (06713771) is an active UK company. incorporated on 2 October 2008. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GKF WEALTH MANAGEMENT LIMITED has been registered for 17 years. Current directors include BOOTH, Ian Martyn, FARQUHAR, Edward Peter Henry, GOULD, Jason Lee.

Company Number
06713771
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
Lytchett House, 13 Freeland Park Wareham Road, Poole, BH16 6FA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOOTH, Ian Martyn, FARQUHAR, Edward Peter Henry, GOULD, Jason Lee
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKF WEALTH MANAGEMENT LIMITED

GKF WEALTH MANAGEMENT LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GKF WEALTH MANAGEMENT LIMITED was registered 17 years ago.(SIC: 66300)

Status

active

Active since 17 years ago

Company No

06713771

LTD Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

RSM TENON CAPITAL MANAGEMENT LIMITED
From: 14 April 2011To: 28 June 2012
TENON CAPITAL MANAGEMENT LIMITED
From: 2 October 2008To: 14 April 2011
Contact
Address

Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole, BH16 6FA,

Previous Addresses

Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
From: 11 July 2012To: 18 October 2016
66 Chiltern Street London W1U 4GB
From: 2 October 2008To: 11 July 2012
Timeline

15 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 12
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Mar 13
Funding Round
Apr 13
Loan Cleared
Nov 14
Share Buyback
Jun 15
Capital Reduction
Jun 15
Director Left
Dec 15
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOOTH, Ian Martyn

Active
Wareham Road, PooleBH16 6FA
Born August 1954
Director
Appointed 01 Mar 2013

FARQUHAR, Edward Peter Henry

Active
Wareham Road, PooleBH16 6FA
Born December 1966
Director
Appointed 28 Jun 2012

GOULD, Jason Lee

Active
Wareham Road, PooleBH16 6FA
Born December 1969
Director
Appointed 28 Jun 2012

CROUCH, Christopher Charles

Resigned
Church Woods, WonershGU5 0PG
Secretary
Appointed 02 Oct 2008
Resigned 13 Nov 2008

SCOTT, Ian Bennett

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 28 Jun 2012
Resigned 30 Sept 2013

SHARP, Pandora

Resigned
Chiltern Street, LondonW1U 4GB
Secretary
Appointed 13 Nov 2008
Resigned 28 Jun 2012

BOWKER, Matthew Colin

Resigned
Chiltern Street, LondonW1U 4GB
Born July 1961
Director
Appointed 02 Oct 2008
Resigned 23 May 2012

CROUCH, Christopher Charles

Resigned
Chiltern Street, LondonW1U 4GB
Born February 1953
Director
Appointed 14 Oct 2008
Resigned 28 Jun 2012

JACKSON, Carl Stuart

Resigned
Chiltern Street, LondonW1U 4GB
Born October 1960
Director
Appointed 02 Oct 2008
Resigned 23 Feb 2012

KING, Derek

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1967
Director
Appointed 19 Oct 2012
Resigned 24 Dec 2015

LUCAS, Mark William

Resigned
Chiltern Street, LondonW1U 4GB
Born January 1965
Director
Appointed 14 Oct 2008
Resigned 25 Apr 2012

RAYNOR, Andrew Paul

Resigned
Chiltern Street, LondonW1U 4GB
Born May 1957
Director
Appointed 02 Oct 2008
Resigned 23 Jan 2012

Persons with significant control

3

Mr Edward Peter Henry Farquhar

Active
Wareham Road, PooleBH16 6FA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Lee Gould

Active
Wareham Road, PooleBH16 6FA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Katherine Anne Gould

Active
Wareham Road, PooleBH16 6FA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Capital Cancellation Shares
23 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
27 March 2013
RESOLUTIONSResolutions
Legacy
14 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
4 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Move Registers To Sail Company
23 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Incorporation Company
2 October 2008
NEWINCIncorporation