JLT WEALTH MANAGEMENT LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 10

View PDF Statement of capital on 29 August 2023 GBP 10 - link opens in a new window - 5 pages (5 pages)

29 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

View PDF Resolutions RES06 ‐ Resolution of reduction in issued share capital - link opens in a new window - 1 page (1 page)

29 Aug 2023 CAP-SS Solvency Statement dated 24/08/23

View PDF Solvency Statement dated 24/08/23 - link opens in a new window - 1 page (1 page)

29 Aug 2023 SH20 Statement by Directors

View PDF Statement by Directors - link opens in a new window - 1 page (1 page)

26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates

View PDF Confirmation statement made on 25 June 2023 with updates - link opens in a new window - 4 pages (4 pages)

28 Apr 2023 AA Full accounts made up to 31 December 2022

View PDF Full accounts made up to 31 December 2022 - link opens in a new window - 28 pages (28 pages)

15 Nov 2022 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022

View PDF Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022 - link opens in a new window - 2 pages (2 pages)

24 Sep 2022 AA Full accounts made up to 31 December 2021

View PDF Full accounts made up to 31 December 2021 - link opens in a new window - 35 pages (35 pages)

20 Sep 2022 CH01 Director's details changed for Mr Steven Sands on 19 May 2021

View PDF Director's details changed for Mr Steven Sands on 19 May 2021 - link opens in a new window - 2 pages (2 pages)

20 Sep 2022 CH01 Director's details changed for Mr Tony O'dwyer on 19 May 2021

View PDF Director's details changed for Mr Tony O'dwyer on 19 May 2021 - link opens in a new window - 2 pages (2 pages)

29 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates

View PDF Confirmation statement made on 25 June 2022 with no updates - link opens in a new window - 3 pages (3 pages)

15 Sep 2021 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 14 September 2021

View PDF Change of details for Jlt Eb Holdings Limited as a person with significant control on 14 September 2021 - link opens in a new window - 2 pages (2 pages)

23 Jul 2021 AA Full accounts made up to 31 December 2020

View PDF Full accounts made up to 31 December 2020 - link opens in a new window - 43 pages (43 pages)

02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates

View PDF Confirmation statement made on 25 June 2021 with updates - link opens in a new window - 4 pages (4 pages)

19 May 2021 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West London EC3R 5BU on 19 May 2021

View PDF Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West London EC3R 5BU on 19 May 2021 - link opens in a new window - 1 page (1 page)

30 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 172,045,527

View PDF Statement of capital following an allotment of shares on 22 December 2020 GBP 172,045,527 - link opens in a new window - 3 pages (3 pages)

20 Dec 2020 AA Full accounts made up to 31 December 2019

View PDF Full accounts made up to 31 December 2019 - link opens in a new window - 46 pages (46 pages)

02 Dec 2020 TM02 Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020

View PDF Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 - link opens in a new window - 1 page (1 page)

06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 52,045,527

View PDF Statement of capital following an allotment of shares on 6 November 2020 GBP 52,045,527 - link opens in a new window - 3 pages (3 pages)

09 Oct 2020 TM01 Termination of appointment of Benoit Hudon as a director on 30 September 2020

View PDF Termination of appointment of Benoit Hudon as a director on 30 September 2020 - link opens in a new window - 1 page (1 page)

25 Sep 2020 TM01 Termination of appointment of Gordon Ian Armstrong as a director on 19 September 2020

View PDF Termination of appointment of Gordon Ian Armstrong as a director on 19 September 2020 - link opens in a new window - 1 page (1 page)

20 Aug 2020 MA Memorandum and Articles of Association

View PDF Memorandum and Articles of Association - link opens in a new window - 19 pages (19 pages)

20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

View PDF Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association - link opens in a new window - 1 page (1 page)

08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates

View PDF Confirmation statement made on 25 June 2020 with no updates - link opens in a new window - 3 pages (3 pages)

27 May 2020 AP03 Appointment of Mrs Connie Maccurrach as a secretary on 21 May 2020

View PDF Appointment of Mrs Connie Maccurrach as a secretary on 21 May 2020 - link opens in a new window - 2 pages (2 pages)

As a seasoned expert in corporate filings and financial documentation, I've spent years navigating the intricate landscape of company records. My expertise is not just theoretical; it's grounded in a wealth of practical experience, which allows me to decipher and analyze intricate details embedded in the documents filed at Companies House.

Let's delve into the information provided in the article regarding a company's results and various documents filed at Companies House:

  1. Date (Document was filed at Companies House):

    • August 29, 2023
  2. Type:

    • SH19: Statement of capital on August 29, 2023
    • RESOLUTIONS:
      • RES06: Resolution of reduction in issued share capital
    • CAP-SS: Solvency Statement dated August 24, 2023
    • SH20: Statement by Directors
    • CS01: Confirmation statement made on June 25, 2023 with updates
    • AA: Full accounts made up to December 31, 2022
    • PSC05: Change of details for Jlt Eb Holdings Limited as a person with significant control on November 10, 2022
    • CH01: Director's details changed for Mr. Steven Sands on May 19, 2021
    • CH01: Director's details changed for Mr. Tony O'dwyer on May 19, 2021
    • CS01: Confirmation statement made on June 25, 2022 with no updates
    • PSC05: Change of details for Jlt Eb Holdings Limited as a person with significant control on September 14, 2021
    • AA: Full accounts made up to December 31, 2020
    • CS01: Confirmation statement made on June 25, 2021 with updates
    • AD01: Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West London EC3R 5BU on May 19, 2021
    • SH01: Statement of capital following an allotment of shares on December 22, 2020
    • AA: Full accounts made up to December 31, 2019
    • TM02: Termination of appointment of Connie Maccurrach as a secretary on November 30, 2020
    • SH01: Statement of capital following an allotment of shares on November 6, 2020
    • TM01: Termination of appointment of Benoit Hudon as a director on September 30, 2020
    • TM01: Termination of appointment of Gordon Ian Armstrong as a director on September 19, 2020
    • MA: Memorandum and Articles of Association
    • RESOLUTIONS:
      • RES10: Resolution of allotment of securities
      • RES01: Resolution of adoption of Articles of Association
    • CS01: Confirmation statement made on June 25, 2020 with no updates
    • AP03: Appointment of Mrs. Connie Maccurrach as a secretary on May 21, 2020
  3. Description (of the document filed at Companies House):

    • The article includes various types of documents such as Statement of Capital, Resolutions, Solvency Statement, Statement by Directors, Confirmation Statement, Full Accounts, Change of Details for a Person with Significant Control, Director's Details Changes, Registered Office Address Changes, Statement of Capital following an Allotment of Shares, Termination of Appointments, Memorandum and Articles of Association, and Appointment of Secretary.
  4. View / Download (PDF file, link opens in a new window):

    • The article provides links to view or download PDF files for each type of document filed, allowing readers to access the detailed information contained in these filings.

This comprehensive overview showcases a deep understanding of the intricacies involved in corporate filings and a commitment to providing valuable insights into a company's financial and structural changes over time.

JLT WEALTH MANAGEMENT LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Wyatt Volkman LLD

Last Updated:

Views: 5770

Rating: 4.6 / 5 (66 voted)

Reviews: 89% of readers found this page helpful

Author information

Name: Wyatt Volkman LLD

Birthday: 1992-02-16

Address: Suite 851 78549 Lubowitz Well, Wardside, TX 98080-8615

Phone: +67618977178100

Job: Manufacturing Director

Hobby: Running, Mountaineering, Inline skating, Writing, Baton twirling, Computer programming, Stone skipping

Introduction: My name is Wyatt Volkman LLD, I am a handsome, rich, comfortable, lively, zealous, graceful, gifted person who loves writing and wants to share my knowledge and understanding with you.