Background WavePink WaveYellow Wave

ARTORIUS WEALTH (UK) LIMITED (09140884)

ARTORIUS WEALTH (UK) LIMITED (09140884) is an active UK company. incorporated on 21 July 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ARTORIUS WEALTH (UK) LIMITED has been registered for 11 years. Current directors include BENNETT, Ian Lewis, LANE, Gerard Hugh Mostyn, LEWIS, Patrick Charles Mansel.

Company Number
09140884
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
2nd Floor, The Boardwalk, Manchester, M15 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BENNETT, Ian Lewis, LANE, Gerard Hugh Mostyn, LEWIS, Patrick Charles Mansel
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTORIUS WEALTH (UK) LIMITED

ARTORIUS WEALTH (UK) LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ARTORIUS WEALTH (UK) LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09140884

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

AEVITAS WEALTH (UK) LIMITED
From: 26 September 2014To: 18 December 2014
AEVITAS (UK) LIMITED
From: 21 July 2014To: 26 September 2014
Contact
Address

2nd Floor, The Boardwalk 21 Little Peter Street Manchester, M15 4PS,

Previous Addresses

Floor 3 Giants Basin Potato Wharf Manchester M3 4NB England
From: 26 September 2014To: 30 March 2015
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 21 July 2014To: 26 September 2014
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Loan Secured
Jun 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BENNETT, Ian Lewis

Active
21 Little Peter Street, ManchesterM15 4PS
Born December 1976
Director
Appointed 18 Sept 2017

LANE, Gerard Hugh Mostyn

Active
21 Little Peter Street, ManchesterM15 4PS
Born June 1971
Director
Appointed 22 Jan 2016

LEWIS, Patrick Charles Mansel

Active
21 Little Peter Street, ManchesterM15 4PS
Born November 2002
Director
Appointed 21 Mar 2022

ALGAR, Richard Gregory, Mr.

Resigned
21 Little Peter Street, ManchesterM15 4PS
Secretary
Appointed 26 Sept 2014
Resigned 07 Jan 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 21 Jul 2014
Resigned 26 Sept 2014

ALGAR, Richard Gregory

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born September 1968
Director
Appointed 26 Sept 2014
Resigned 07 Jan 2016

DE BURGH MARSH, Ian Alastair

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born August 1961
Director
Appointed 30 Mar 2016
Resigned 01 Jan 2024

SHONE, Kevin Stephen

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born November 1966
Director
Appointed 22 Jan 2016
Resigned 22 May 2017

TOOLE, Michael John Oliver

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born September 1975
Director
Appointed 07 Jan 2015
Resigned 01 Mar 2022

WARD, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born January 1959
Director
Appointed 21 Jul 2014
Resigned 26 Sept 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 21 Jul 2014
Resigned 26 Sept 2014

Persons with significant control

1

Little Peter Street, ManchesterM15 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
17 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2017
MR05Certification of Charge
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2014
NEWINCIncorporation