Background WavePink WaveYellow Wave

FB WEALTH MANAGEMENT LIMITED (07312958)

FB WEALTH MANAGEMENT LIMITED (07312958) is an active UK company. incorporated on 13 July 2010. with registered office in Grimsby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FB WEALTH MANAGEMENT LIMITED has been registered for 15 years. Current directors include BAKER, Elaine Mary, BOULTON, Neil, GEORGE, Philip and 3 others.

Company Number
07312958
Status
active
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
26 South St. Marys Gate, Grimsby, DN31 1LW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAKER, Elaine Mary, BOULTON, Neil, GEORGE, Philip, HOPPER, Kevin Stuart, JENSEN, Carrie Anne, JONES, Philip Ivor Davison
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB WEALTH MANAGEMENT LIMITED

FB WEALTH MANAGEMENT LIMITED is an active company incorporated on 13 July 2010 with the registered office located in Grimsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FB WEALTH MANAGEMENT LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07312958

LTD Company

Age

15 Years

Incorporated 13 July 2010

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 17 December 2025 (3 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

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

26 South St. Marys Gate Grimsby, DN31 1LW,

Previous Addresses

Forrester Boyd 26 South Saint Mary's Gate Grimsby North East Lincolnshire DN31 1LW
From: 13 July 2010To: 1 September 2025
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Capital Update
Jul 12
Capital Update
Aug 13
Capital Update
Jul 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Jul 15
Capital Update
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Apr 17
Share Buyback
Jun 18
Capital Reduction
Jul 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
May 21
Funding Round
Oct 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 25
Director Left
Apr 25
8
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BAKER, Elaine Mary

Active
South St. Marys Gate, GrimsbyDN31 1LW
Born May 1963
Director
Appointed 04 May 2021

BOULTON, Neil

Active
South St. Marys Gate, GrimsbyDN31 1LW
Born May 1959
Director
Appointed 01 Jan 2017

GEORGE, Philip

Active
South St. Marys Gate, GrimsbyDN31 1LW
Born March 1987
Director
Appointed 27 Jun 2019

HOPPER, Kevin Stuart

Active
South St. Marys Gate, GrimsbyDN31 1LW
Born November 1979
Director
Appointed 01 Apr 2025

JENSEN, Carrie Anne

Active
South St. Marys Gate, GrimsbyDN31 1LW
Born November 1990
Director
Appointed 12 Dec 2022

JONES, Philip Ivor Davison

Active
South St. Marys Gate, GrimsbyDN31 1LW
Born April 1970
Director
Appointed 18 Oct 2019

FEARN, Peter Stuart

Resigned
South Saint Mary's Gate, GrimsbyDN31 1LW
Secretary
Appointed 13 Jul 2010
Resigned 12 Dec 2022

BECKETT, Michael Alexander

Resigned
South Saint Mary's Gate, GrimsbyDN31 1LW
Born May 1973
Director
Appointed 13 Jul 2010
Resigned 04 Mar 2015

EVERATT, David James

Resigned
26 South Saint Mary's Gate, GrimsbyDN31 1LW
Born May 1964
Director
Appointed 16 Jul 2015
Resigned 12 Dec 2022

FEARN, Peter Stuart

Resigned
South Saint Mary's Gate, GrimsbyDN31 1LW
Born February 1968
Director
Appointed 13 Jul 2010
Resigned 31 Mar 2025

MARSHALL, James

Resigned
26 South Saint Mary's Gate, GrimsbyDN31 1LW
Born December 1969
Director
Appointed 01 Oct 2014
Resigned 16 Jul 2015

ROBINSON, Tony Ian

Resigned
26 South Saint Mary's Gate, GrimsbyDN31 1LW
Born November 1956
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2019

SMITH, Mark Robert Gardner

Resigned
South Saint Mary's Gate, GrimsbyDN31 1LW
Born March 1956
Director
Appointed 13 Jul 2010
Resigned 31 Mar 2016

VARLEY, John Andrew

Resigned
26 South Saint Mary's Gate, GrimsbyDN31 1LW
Born June 1965
Director
Appointed 01 Aug 2011
Resigned 30 Nov 2016

Persons with significant control

1

Fb Wealth Management Trustees Limited

Active
South St. Marys Gate, GrimsbyDN31 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 October 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
10 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 August 2015
SH19Statement of Capital
Legacy
11 August 2015
CAP-SSCAP-SS
Resolution
11 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 July 2014
SH19Statement of Capital
Legacy
29 July 2014
CAP-SSCAP-SS
Resolution
29 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 August 2013
SH19Statement of Capital
Legacy
21 August 2013
CAP-SSCAP-SS
Resolution
21 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
20 July 2012
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Legacy
17 July 2012
CAP-SSCAP-SS
Resolution
17 July 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2010
NEWINCIncorporation