Mark Dean Wealth Management (UK) Limited LONDON


Mark Dean Wealth Management (UK) started in year 2014 as Private Limited Company with registration number 09115995. The Mark Dean Wealth Management (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 32 Threadneedle Street. Postal code: EC2R 8AY.

The firm has 2 directors, namely Jennifer M., Dean M.. Of them, Dean M. has been with the company the longest, being appointed on 3 July 2014 and Jennifer M. has been with the company for the least time - from 19 February 2015. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Mark Dean Wealth Management (UK) Limited Address / Contact

Office Address 32 Threadneedle Street
Town London
Post code EC2R 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09115995
Date of Incorporation Thu, 3rd Jul 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jennifer M.

Position: Director

Appointed: 19 February 2015

Dean M.

Position: Director

Appointed: 03 July 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Jennifer M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dean M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jennifer M.

Notified on 3 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Dean M.

Notified on 3 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10022 033       
Balance Sheet
Cash Bank On Hand 66 26836 25858 43178 355121 946156 716182 405143 310
Current Assets10079 50951 08572 678100 026150 969212 797245 322202 874
Debtors 13 24114 82714 24721 67129 02356 08162 91759 564
Net Assets Liabilities  36 99251 98778 184116 188175 489190 863169 012
Other Debtors 2003 5384 7688 30311 36732 75038 74537 367
Property Plant Equipment  1 4421 3213 2422 3721 578840384
Cash Bank In Hand10066 268       
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 21 933       
Shareholder Funds10022 033       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1322536001 4702 2643 0023 458
Average Number Employees During Period     2232
Corporation Tax Payable 16 99313 504      
Creditors 57 47615 24721 76124 46836 70238 58655 13934 173
Dividends Paid 46 04040 000      
Increase From Depreciation Charge For Year Property Plant Equipment  132121347870794738456
Net Current Assets Liabilities  35 83850 91775 558114 267174 211190 183168 701
Number Shares Issued Fully Paid   100     
Other Creditors 40 45915 2471 3591 9798 6227 16730 86817 362
Other Taxation Social Security Payable 2413 50420 40222 48928 08031 41924 27116 811
Par Value Share11 1     
Profit Loss 67 97354 959      
Property Plant Equipment Gross Cost  1 5741 5743 8423 8423 8423 842 
Provisions For Liabilities Balance Sheet Subtotal  28825161645130016073
Total Additions Including From Business Combinations Property Plant Equipment  1 574 2 268    
Total Assets Less Current Liabilities10022 03337 28052 23878 800116 639175 789191 023169 085
Trade Debtors Trade Receivables 13 04111 2899 47913 36817 65623 33124 17222 197
Creditors Due Within One Year 57 476       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Mon, 22nd Apr 2024. New Address: Arlington House Unit 8, West Station Business Park Spital Road Maldon Essex CM9 6FF. Previous address: 32 Threadneedle Street London EC2R 8AY
filed on: 22nd, April 2024
Free Download (1 page)

Company search

Advertisements