You are here: bizstats.co.uk > a-z index > M list > ML list

Mlp Wealth Management Ltd KINGSTON UPON THAMES


Mlp Wealth Management started in year 2004 as Private Limited Company with registration number 05125791. The Mlp Wealth Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Park Road. Postal code: KT1 4AS. Since 4th November 2015 Mlp Wealth Management Ltd is no longer carrying the name Mlp.

The firm has 2 directors, namely Paul S., Sean S.. Of them, Paul S., Sean S. have been with the company the longest, being appointed on 12 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mlp Wealth Management Ltd Address / Contact

Office Address 1 Park Road
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05125791
Date of Incorporation Wed, 12th May 2004
Industry Pension funding
Industry Life insurance
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Paul S.

Position: Director

Appointed: 12 January 2023

Sean S.

Position: Director

Appointed: 12 January 2023

Maire S.

Position: Secretary

Appointed: 11 May 2021

Resigned: 02 June 2023

Paolo S.

Position: Director

Appointed: 11 May 2020

Resigned: 02 June 2023

Maire S.

Position: Director

Appointed: 01 June 2004

Resigned: 11 May 2021

Paolo S.

Position: Director

Appointed: 01 June 2004

Resigned: 11 May 2020

Sean S.

Position: Secretary

Appointed: 12 May 2004

Resigned: 03 July 2008

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 May 2004

Resigned: 12 May 2004

Sean S.

Position: Director

Appointed: 12 May 2004

Resigned: 03 July 2008

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2004

Resigned: 12 May 2004

Sophia S.

Position: Director

Appointed: 12 May 2004

Resigned: 03 July 2008

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Mlp Wealth Advisers Ltd from Banstead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paolo S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Maire S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mlp Wealth Advisers Ltd

36 High Street, Banstead, Surrey, SM7 2LS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14449952
Notified on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paolo S.

Notified on 11 May 2020
Ceased on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maire S.

Notified on 12 May 2017
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paolo S.

Notified on 12 May 2017
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mlp November 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth554 882425 243436 949      
Balance Sheet
Cash Bank On Hand   806 181976 150835 2221 308 0881 758 3112 223 336
Current Assets442 128278 621343 161841 8451 010 9961 155 9861 393 2621 848 4312 296 387
Debtors101 46598 07867 91035 66434 846320 76485 17490 12073 051
Net Assets Liabilities     1 131 5151 303 9091 658 3532 132 021
Other Debtors     261 900 63 90066 219
Property Plant Equipment   2 5642 40944 49448 35542 19938 799
Cash Bank In Hand340 663196 946275 251      
Intangible Fixed Assets180 000165 000150 000      
Net Assets Liabilities Including Pension Asset Liability554 882425 243436 949      
Tangible Fixed Assets3 5012 6262 531      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve544 882415 243426 949      
Shareholder Funds554 882425 243436 949      
Other
Accrued Liabilities Deferred Income   6 0004 5005 4008 1008 340 
Accumulated Amortisation Impairment Intangible Assets   180 000195 000210 000225 000240 000255 000
Accumulated Depreciation Impairment Property Plant Equipment   22 41723 22030 88836 12344 46352 529
Average Number Employees During Period    55453
Corporation Tax Payable   78 55077 10287 32482 155133 206127 224
Creditors   154 084139 124158 96564 02353 31042 598
Dividends Paid   110 000145 000200 000   
Dividends Paid On Shares    105 00090 000   
Fixed Assets183 501167 626152 531122 564107 409134 494123 355102 19983 799
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 8891 2027 4823 655 
Increase From Amortisation Charge For Year Intangible Assets    15 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment    8038 2279 3808 3408 066
Intangible Assets   120 000105 00090 00075 00060 00045 000
Intangible Assets Gross Cost   300 000300 000300 000300 000300 000 
Issue Equity Instruments    100    
Net Current Assets Liabilities378 488257 617284 418687 761871 872997 0211 244 5771 609 4642 090 820
Other Creditors   7 0053 4697 10064 02353 31042 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5594 145  
Other Disposals Property Plant Equipment     6054 279  
Other Taxation Social Security Payable   5 1066 6668 7864 6886 1635 704
Prepayments Accrued Income   10 57725 36258 05069 12063 900 
Profit Loss   301 715313 856352 234332 394547 444498 668
Property Plant Equipment Gross Cost   24 98125 62975 38284 47886 66291 328
Total Additions Including From Business Combinations Property Plant Equipment    64850 35813 3752 1844 666
Total Assets Less Current Liabilities561 989429 833436 949810 325979 2811 131 5151 367 9321 711 6632 174 619
Trade Creditors Trade Payables   57 42347 38750 35543 65481 04257 681
Trade Debtors Trade Receivables   25 0879 48481416 05426 2206 832
Accruals Deferred Income7 1074 590       
Creditors Due Within One Year66 48437 40758 743      
Intangible Fixed Assets Aggregate Amortisation Impairment120 000135 000150 000      
Intangible Fixed Assets Amortisation Charged In Period 15 00015 000      
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000      
Number Shares Allotted 10 00010 000      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 84416 403       
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Additions  749      
Tangible Fixed Assets Cost Or Valuation22 27522 27523 024      
Tangible Fixed Assets Depreciation18 77419 64920 493      
Tangible Fixed Assets Depreciation Charged In Period 875844      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 36 High Street Banstead Surrey SM7 2LS United Kingdom on 15th September 2023 to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS
filed on: 15th, September 2023
Free Download (1 page)

Company search