Background WavePink WaveYellow Wave

P3 WEALTH LTD (09657102)

P3 WEALTH LTD (09657102) is an active UK company. incorporated on 25 June 2015. with registered office in Mayfair. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. P3 WEALTH LTD has been registered for 10 years. Current directors include TORO, Adam Roger, Mr..

Company Number
09657102
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
23 Hill Street, Mayfair, W1J 5LW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TORO, Adam Roger, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3 WEALTH LTD

P3 WEALTH LTD is an active company incorporated on 25 June 2015 with the registered office located in Mayfair. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. P3 WEALTH LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09657102

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

OLTAN CAPITAL LTD
From: 25 June 2015To: 12 October 2021
Contact
Address

23 Hill Street Mayfair, W1J 5LW,

Previous Addresses

6 Princes Street London W1B 2LG England
From: 6 September 2021To: 22 August 2023
76 West Street Olney Buckinghamshire MK46 5HR England
From: 25 July 2018To: 6 September 2021
76 West Street 76 West Street MK46 5HR Olney Buckinghamshire MK46 5HR United Kingdom
From: 25 June 2015To: 25 July 2018
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Joined
Feb 18
Director Left
Jul 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Left
Jul 22
Funding Round
Oct 22
Director Joined
Feb 23
Funding Round
May 23
Owner Exit
Apr 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Mar 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TORO, Adam Roger, Mr.

Active
MayfairW1J 5LW
Born August 1980
Director
Appointed 01 Feb 2023

GHULATI, Tarun

Resigned
MayfairW1J 5LW
Born September 1960
Director
Appointed 22 Nov 2021
Resigned 17 Jun 2024

HINDLE, David Mark

Resigned
Patricks Island, Grand Cayman, Cayman IslandsKY1-1005
Born January 1972
Director
Appointed 08 Feb 2018
Resigned 19 Jul 2022

MARTIN, Jamie

Resigned
MayfairW1J 5LW
Born January 1994
Director
Appointed 23 Sept 2024
Resigned 11 Mar 2025

PATTERSON, Oliver James David

Resigned
West Street, OlneyMK46 5HR
Born September 1982
Director
Appointed 25 Jun 2015
Resigned 12 May 2021

Persons with significant control

3

1 Active
2 Ceased
MayfairW1J 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024

Mr. Reda Bedjaoui

Ceased
MayfairW1J 5LW
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2021
Ceased 04 Apr 2024

Mr Oliver James David Patterson

Ceased
West Street, OlneyMK46 5HR
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation