You are here: bizstats.co.uk > a-z index > J list > JL list

Jlt Wealth Management Limited LONDON


Jlt Wealth Management Limited is a private limited company located at 1 Tower Place West, London EC3R 5BU. Incorporated on 1999-11-12, this 24-year-old company is run by 2 directors.
Director Steven S., appointed on 13 May 2020. Director Tony O., appointed on 31 August 2018.
The company is categorised as "financial intermediation not elsewhere classified" (SIC: 64999). According to Companies House records there was a change of name on 2010-02-09 and their previous name was Iimia Financial Planning Limited.
The latest confirmation statement was filed on 2023-06-25 and the date for the next filing is 2024-07-09. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Jlt Wealth Management Limited Address / Contact

Office Address 1 Tower Place West
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876529
Date of Incorporation Fri, 12th Nov 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Steven S.

Position: Director

Appointed: 13 May 2020

Tony O.

Position: Director

Appointed: 31 August 2018

Connie M.

Position: Secretary

Appointed: 21 May 2020

Resigned: 30 November 2020

Benoit H.

Position: Director

Appointed: 19 July 2019

Resigned: 30 September 2020

Eamonn F.

Position: Director

Appointed: 26 June 2018

Resigned: 19 April 2020

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2018

Resigned: 01 April 2020

David J.

Position: Director

Appointed: 06 May 2016

Resigned: 20 April 2020

Balamurugan V.

Position: Director

Appointed: 09 December 2015

Resigned: 30 April 2019

Mark J.

Position: Director

Appointed: 10 November 2015

Resigned: 03 April 2018

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2015

Resigned: 26 June 2015

Helen H.

Position: Secretary

Appointed: 26 June 2015

Resigned: 01 May 2018

Duncan H.

Position: Director

Appointed: 28 May 2015

Resigned: 09 October 2015

Teresa O.

Position: Director

Appointed: 08 January 2014

Resigned: 30 November 2016

Jonathan B.

Position: Director

Appointed: 29 April 2013

Resigned: 01 March 2016

Patrick G.

Position: Director

Appointed: 11 February 2013

Resigned: 20 April 2020

Gordon A.

Position: Director

Appointed: 12 December 2012

Resigned: 19 September 2020

James T.

Position: Director

Appointed: 03 May 2012

Resigned: 19 December 2014

Gregory W.

Position: Director

Appointed: 01 August 2010

Resigned: 30 April 2015

Peter R.

Position: Director

Appointed: 15 July 2010

Resigned: 28 November 2010

Troy C.

Position: Director

Appointed: 07 May 2010

Resigned: 01 September 2015

Ian R.

Position: Director

Appointed: 22 January 2010

Resigned: 27 April 2012

Duncan H.

Position: Director

Appointed: 22 January 2010

Resigned: 31 December 2012

Phillip G.

Position: Director

Appointed: 22 January 2010

Resigned: 03 June 2010

Stephanie J.

Position: Secretary

Appointed: 22 January 2010

Resigned: 26 June 2015

Anthony M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 January 2010

Roger B.

Position: Secretary

Appointed: 01 September 2007

Resigned: 22 January 2010

Ian S.

Position: Director

Appointed: 06 April 2007

Resigned: 31 January 2009

Clive W.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 August 2007

Michael B.

Position: Secretary

Appointed: 01 April 2005

Resigned: 18 September 2006

David R.

Position: Director

Appointed: 24 December 2004

Resigned: 30 September 2005

Simon E.

Position: Director

Appointed: 01 December 2004

Resigned: 30 September 2008

Anthony M.

Position: Director

Appointed: 01 December 2004

Resigned: 28 November 2005

Douglas E.

Position: Director

Appointed: 01 December 2004

Resigned: 11 May 2005

John C.

Position: Director

Appointed: 01 December 2004

Resigned: 01 July 2005

Robin F.

Position: Secretary

Appointed: 08 September 2004

Resigned: 01 April 2005

Karen P.

Position: Director

Appointed: 08 September 2004

Resigned: 31 October 2019

Russell C.

Position: Director

Appointed: 08 September 2004

Resigned: 31 December 2008

Alastair M.

Position: Director

Appointed: 13 February 2004

Resigned: 31 March 2009

Duncan A.

Position: Director

Appointed: 13 February 2004

Resigned: 31 March 2009

Michelmores Directors Limited

Position: Corporate Secretary

Appointed: 13 February 2004

Resigned: 08 September 2004

Denis E.

Position: Director

Appointed: 10 February 2004

Resigned: 19 August 2005

Duncan C.

Position: Secretary

Appointed: 04 April 2001

Resigned: 13 February 2004

Barry R.

Position: Director

Appointed: 21 February 2001

Resigned: 10 November 2004

Douglas I.

Position: Secretary

Appointed: 21 February 2001

Resigned: 04 April 2001

Adrian K.

Position: Director

Appointed: 21 February 2001

Resigned: 21 February 2003

Barbara F.

Position: Secretary

Appointed: 01 November 2000

Resigned: 21 February 2001

Duncan C.

Position: Director

Appointed: 01 November 2000

Resigned: 13 February 2004

Christopher J.

Position: Director

Appointed: 29 February 2000

Resigned: 21 February 2001

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1999

Resigned: 01 November 2000

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 12 November 1999

Resigned: 01 November 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Marsh Mclennan India Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Marsh Mclennan India Holdings Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00115332
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iimia Financial Planning February 9, 2010
Solace Associates December 9, 2004
Solace Associates September 2, 2002
Professional Financial Connections January 9, 2001
Charter Associates May 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Tue, 29th Aug 2023: 10.00 GBP
filed on: 29th, August 2023
Free Download (5 pages)

Company search