Background WavePink WaveYellow Wave

W8 WEALTH LIMITED (10678664)

W8 WEALTH LIMITED (10678664) is an active UK company. incorporated on 20 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. W8 WEALTH LIMITED has been registered for 9 years. Current directors include NKONTCHOU, Adebimpe.

Company Number
10678664
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
NKONTCHOU, Adebimpe
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W8 WEALTH LIMITED

W8 WEALTH LIMITED is an active company incorporated on 20 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. W8 WEALTH LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10678664

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 29 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

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

51 Holland Street London W8 7JB England
From: 20 March 2017To: 12 January 2024
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NKONTCHOU, Adebimpe

Active
Tavistock House South, LondonWC1H 9LG
Born November 1965
Director
Appointed 08 Aug 2024

GUPTA, Vikash

Resigned
Holland Street, LondonW8 7JB
Born May 1977
Director
Appointed 07 Apr 2017
Resigned 08 Aug 2024

NKONTCHOU, Adebimpe

Resigned
Holland Street, LondonW8 7JB
Born November 1965
Director
Appointed 20 Mar 2017
Resigned 07 Apr 2017

VASUDEVA, Ashish

Resigned
Holland Street, LondonW8 7JB
Born August 1985
Director
Appointed 07 Apr 2017
Resigned 08 Aug 2024

Persons with significant control

1

Mrs Adebimpe Nkontchou

Active
Tavistock House South, LondonWC1H 9LG
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Incorporation Company
20 March 2017
NEWINCIncorporation