Admiral Wealth Management Limited LONDON


Founded in 1989, Admiral Wealth Management, classified under reg no. 02453460 is an active company. Currently registered at 10-11 Austin Friars EC2N 2HG, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 6th Aug 2014 Admiral Wealth Management Limited is no longer carrying the name Admiral Asset Management.

The firm has 2 directors, namely Paul H., David L.. Of them, David L. has been with the company the longest, being appointed on 17 August 2021 and Paul H. has been with the company for the least time - from 16 May 2023. As of 27 April 2024, there were 10 ex directors - Richard B., Peter J. and others listed below. There were no ex secretaries.

Admiral Wealth Management Limited Address / Contact

Office Address 10-11 Austin Friars
Town London
Post code EC2N 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02453460
Date of Incorporation Mon, 18th Dec 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 16 May 2023

David L.

Position: Director

Appointed: 17 August 2021

Richard B.

Position: Director

Appointed: 17 August 2021

Resigned: 16 May 2023

Peter J.

Position: Director

Appointed: 06 April 2016

Resigned: 05 September 2016

Michael D.

Position: Director

Appointed: 01 December 2001

Resigned: 31 December 2004

Valerie T.

Position: Director

Appointed: 01 December 2001

Resigned: 06 July 2007

Paul V.

Position: Director

Appointed: 10 January 2000

Resigned: 05 March 2001

Carol W.

Position: Director

Appointed: 01 April 1997

Resigned: 17 August 2021

Peter W.

Position: Director

Appointed: 14 November 1994

Resigned: 17 August 2021

Michael B.

Position: Director

Appointed: 14 November 1994

Resigned: 17 August 2021

Stephen M.

Position: Director

Appointed: 18 December 1991

Resigned: 14 November 1994

John S.

Position: Director

Appointed: 18 December 1991

Resigned: 14 November 1994

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we discovered, there is Kw Uk Wealth Planning Holdco Limited from Guernsey, Guernsey. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kw Uk Bidco Limited that entered Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kw Uk Financial Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kw Uk Wealth Planning Holdco Limited

Mont Crevelt House Bulwer Avenue, St. Sampson, Guernsey, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 71106
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kw Uk Bidco Limited

Mont Crevelt House, Bulwer Avenue South Quay, St. Sampson, Guernsey, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70885
Notified on 27 October 2022
Ceased on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kw Uk Financial Holdings Limited

Mont Crevelt House, Bulwer Avenue South Quay, St. Sampson, Guernsey, GY2 4LH, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70880
Notified on 27 October 2022
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kingswood Holdings Limited

Oak House Hirzel Street, St Peter Port, GY1 2NP, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 42316
Notified on 17 August 2021
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 30 June 2016
Ceased on 17 August 2021
Nature of control: significiant influence or control

Peter W.

Notified on 30 June 2016
Ceased on 17 August 2021
Nature of control: significiant influence or control

Carol W.

Notified on 30 July 2016
Ceased on 17 August 2021
Nature of control: significiant influence or control

Company previous names

Admiral Asset Management August 6, 2014
Admiral Financial Services October 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth156 299156 502     
Balance Sheet
Cash Bank In Hand210 952170 527     
Cash Bank On Hand 170 527152 282296 624224 350257 560326 286
Current Assets294 675250 348213 392381 572303 808320 910384 113
Debtors83 72364 45961 11084 94879 45863 35057 827
Intangible Fixed Assets208      
Net Assets Liabilities 156 502113 698229 209246 236243 479 
Net Assets Liabilities Including Pension Asset Liability156 299156 502     
Other Debtors  16 24717 90819 34418 12331 931
Property Plant Equipment 60 08541 91627 72693 09072 35370 255
Tangible Fixed Assets40 30860 085     
Reserves/Capital
Called Up Share Capital1 3381 338     
Profit Loss Account Reserve154 961155 164     
Shareholder Funds156 299156 502     
Other
Amount Specific Advance Or Credit Directors      6 000
Amount Specific Advance Or Credit Made In Period Directors      6 000
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 0003 000    
Accumulated Amortisation Impairment Intangible Assets 68 54068 54068 54068 54068 540 
Accumulated Depreciation Impairment Property Plant Equipment 200 625218 79443 33229 74451 36355 496
Average Number Employees During Period 101211111010
Creditors 22 96915 0947 2197 073149 784148 864
Creditors Due After One Year18 70022 969     
Creditors Due Within One Year160 192130 962     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   189 65236 985 1 963
Disposals Property Plant Equipment   189 65251 500 3 763
Finance Lease Liabilities Present Value Total 22 96915 0947 2197 0737 073 
Fixed Assets40 51660 08541 91627 72693 09072 35370 255
Increase From Depreciation Charge For Year Property Plant Equipment  18 16914 19023 39721 6196 096
Intangible Assets Gross Cost 68 54068 54068 54068 54068 540 
Intangible Fixed Assets Aggregate Amortisation Impairment68 33268 540     
Intangible Fixed Assets Amortisation Charged In Period 208     
Intangible Fixed Assets Cost Or Valuation68 540      
Net Current Assets Liabilities134 483122 38689 876208 702160 683171 126235 249
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Allotted 2 676     
Number Shares Issued Fully Paid  760760760760760
Number Shares Issued Specific Share Issue  395    
Other Creditors 2 1573 0003 0003 0003 0003 825
Other Taxation Social Security Payable 101 395102 514147 486121 154128 661133 798
Par Value Share 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 15 36216 247    
Property Plant Equipment Gross Cost 260 710260 71071 058122 834123 716125 751
Provisions For Liabilities Balance Sheet Subtotal    464  
Share Capital Allotted Called Up Paid1 3381 338     
Tangible Fixed Assets Additions 58 947     
Tangible Fixed Assets Cost Or Valuation246 763260 710     
Tangible Fixed Assets Depreciation206 455200 625     
Tangible Fixed Assets Depreciation Charged In Period 15 670     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 500     
Tangible Fixed Assets Disposals 45 000     
Total Additions Including From Business Combinations Property Plant Equipment    103 2768825 798
Total Assets Less Current Liabilities174 999182 471128 792236 428253 773243 479305 504
Trade Creditors Trade Payables 16 53513 12712 44210 47111 05011 241
Trade Debtors Trade Receivables 64 45944 86367 04060 11445 22725 896
Future Minimum Lease Payments Under Non-cancellable Operating Leases     17 50017 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 26th, June 2023
Free Download (19 pages)

Company search