Background WavePink WaveYellow Wave

BKL WEALTH MANAGEMENT LIMITED (08375209)

BKL WEALTH MANAGEMENT LIMITED (08375209) is an active UK company. incorporated on 25 January 2013. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BKL WEALTH MANAGEMENT LIMITED has been registered for 13 years. Current directors include BROOK, Lee Alan, HARTNELL, Geoffrey Dennis, HOCKING-ROBINSON, Steven and 1 others.

Company Number
08375209
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Fairchild House, Finchley, N3 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BROOK, Lee Alan, HARTNELL, Geoffrey Dennis, HOCKING-ROBINSON, Steven, STEIN, Robert Andrew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKL WEALTH MANAGEMENT LIMITED

BKL WEALTH MANAGEMENT LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BKL WEALTH MANAGEMENT LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08375209

LTD Company

Age

13 Years

Incorporated 25 January 2013

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

VINTAGE FINCHLEY LIMITED
From: 25 January 2013To: 5 September 2013
Contact
Address

Fairchild House Redbourne Avenue Finchley, N3 2BP,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
May 19
Director Left
May 19
Owner Exit
Jan 25
Owner Exit
Jan 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROOK, Lee Alan

Active
Redbourne Avenue, FinchleyN3 2BP
Born May 1970
Director
Appointed 29 Apr 2019

HARTNELL, Geoffrey Dennis

Active
California Lane, Bushey HeathWD23 1EP
Born June 1960
Director
Appointed 25 Jan 2013

HOCKING-ROBINSON, Steven

Active
Redbourne Avenue, FinchleyN3 2BP
Born December 1968
Director
Appointed 01 Dec 2013

STEIN, Robert Andrew

Active
Bellfield Avenue, Harrow WealdHA3 6ST
Born February 1963
Director
Appointed 25 Jan 2013

GRAHAM, Neil Robert

Resigned
Redbourne Avenue, FinchleyN3 2BP
Born November 1956
Director
Appointed 01 Dec 2013
Resigned 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Redbourne Avenue, LondonN3 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025

Mr Robert Andrew Stein

Ceased
Redbourne Avenue, FinchleyN3 2BP
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 07 Jan 2025

Mr Geoffrey Dennis Hartnell

Ceased
Redbourne Avenue, FinchleyN3 2BP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Memorandum Articles
12 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Statement Of Companys Objects
7 November 2023
CC04CC04
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Gazette Filings Brought Up To Date
3 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
19 November 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2013
NEWINCIncorporation