Background WavePink WaveYellow Wave

ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED (09200913)

ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED (09200913) is an active UK company. incorporated on 3 September 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED has been registered for 11 years. Current directors include BENNETT, Ian Lewis, LANE, Gerard Hugh Mostyn, LEWIS, Patrick Charles Mansel.

Company Number
09200913
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
2nd Floor, The Boardwalk, Manchester, M15 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENNETT, Ian Lewis, LANE, Gerard Hugh Mostyn, LEWIS, Patrick Charles Mansel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED

ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 3 September 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARTORIUS WEALTH INVESTMENT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09200913

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

AEVITAS WEALTH INVESTMENT MANAGEMENT LIMITED
From: 3 September 2014To: 18 December 2014
Contact
Address

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

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 3 September 2014To: 28 September 2016
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENNETT, Ian Lewis

Active
21 Little Peter Street, ManchesterM15 4PS
Born December 1976
Director
Appointed 14 Jun 2018

LANE, Gerard Hugh Mostyn

Active
21 Little Peter Street, ManchesterM15 4PS
Born June 1971
Director
Appointed 21 Mar 2022

LEWIS, Patrick Charles Mansel

Active
21 Little Peter Street, ManchesterM15 4PS
Born November 1965
Director
Appointed 21 Mar 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Sept 2014
Resigned 01 Oct 2016

DE BURGH MARSH, Ian Alastair

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born August 1961
Director
Appointed 21 Mar 2022
Resigned 01 Jan 2024

TOOLE, Michael John Oliver

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born September 1975
Director
Appointed 01 Oct 2016
Resigned 01 Mar 2022

WARD, Michael James

Resigned
21 Little Peter Street, ManchesterM15 4PS
Born January 1959
Director
Appointed 03 Sept 2014
Resigned 01 Oct 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Sept 2014
Resigned 01 Oct 2016

Persons with significant control

1

0 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
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 Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2014
NEWINCIncorporation