Introduction
Watch Company
A
AMG WEALTH SOLUTIONS LLP
AMG WEALTH SOLUTIONS LLP is an active company incorporated on 3 January 2010 with the registered office located in Cardiff. AMG WEALTH SOLUTIONS LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC351213
LLP Company
Age
16 Years
Incorporated 3 January 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 3 January 2026 (3 months ago)
Next Due
Due by 17 January 2027
For period ending 3 January 2027
Address
7 Heol-Y-Deri Rhiwbina Cardiff, CF14 6HA,
No significant events found
Officers
3
Name
Role
Appointed
Status
PATHMANATHAN, Melaney
ActiveRhiwbina, CardiffCF14 6HA
Born July 1971
Llp designated member
Appointed 24 Aug 2010
PATHMANATHAN, Melaney
Rhiwbina, CardiffCF14 6HA
Born July 1971
Llp designated member
24 Aug 2010
Active
PICTON, Gary Michael
ActiveRhiwbina, CardiffCF14 6HA
Born August 1969
Llp designated member
Appointed 03 Jan 2010
PICTON, Gary Michael
Rhiwbina, CardiffCF14 6HA
Born August 1969
Llp designated member
03 Jan 2010
Active
PRICE, Andrew Charles Fraser
ActiveBuilding 1 Eastern Business Park, CardiffCF3 5EA
Born April 1970
Llp designated member
Appointed 03 Jan 2010
PRICE, Andrew Charles Fraser
Building 1 Eastern Business Park, CardiffCF3 5EA
Born April 1970
Llp designated member
03 Jan 2010
Active
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mrs Melaney Pathmanathan
ActiveHeol Y Deri, CardiffCF14 6HA
Born July 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mrs Melaney Pathmanathan
Heol Y Deri, CardiffCF14 6HA
Born July 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Gary Michael Picton
ActiveHeol Y Deri, CardiffCF14 6HA
Born August 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Gary Michael Picton
Heol Y Deri, CardiffCF14 6HA
Born August 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Andrew Charles Fraser Price
ActiveBuilding 1 Eastern Business Park, CardiffCF3 5EA
Born April 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Andrew Charles Fraser Price
Building 1 Eastern Business Park, CardiffCF3 5EA
Born April 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
44
Description
Type
Date Filed
Document
13 October 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
13 October 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 July 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 July 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 January 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 January 2017
25 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 November 2014
25 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 November 2014
25 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 November 2014
25 November 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 November 2014
17 August 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 August 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 January 2010