Serin Wealth Limited LONDON


Serin Wealth Limited was dissolved on 2023-01-06. Serin Wealth was a private limited company that could have been found at 30 Finsbury Square, London, EC2A 1AG. This company (formally formed on 2011-08-31) was run by 2 directors.
Director Graeme M. who was appointed on 14 September 2021.
Director Colin D. who was appointed on 30 October 2020.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2021-07-06 and last time the annual accounts were filed was on 31 December 2019. 2015-08-31 was the date of the latest annual return.

Serin Wealth Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07757592
Date of Incorporation Wed, 31st Aug 2011
Date of Dissolution Fri, 6th Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 20th Jul 2022
Last confirmation statement dated Tue, 6th Jul 2021

Company staff

Graeme M.

Position: Director

Appointed: 14 September 2021

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 December 2020

Colin D.

Position: Director

Appointed: 30 October 2020

Neil M.

Position: Director

Appointed: 30 October 2020

Resigned: 14 September 2021

Wendy S.

Position: Secretary

Appointed: 01 November 2018

Resigned: 14 December 2020

Julie R.

Position: Director

Appointed: 02 October 2018

Resigned: 30 October 2020

Frances H.

Position: Secretary

Appointed: 13 June 2018

Resigned: 01 November 2018

Julie S.

Position: Director

Appointed: 13 June 2018

Resigned: 26 February 2021

Steven M.

Position: Director

Appointed: 02 August 2016

Resigned: 02 February 2018

Ian H.

Position: Director

Appointed: 23 November 2011

Resigned: 02 October 2017

Timothy T.

Position: Director

Appointed: 23 November 2011

Resigned: 12 June 2018

Thomas B.

Position: Director

Appointed: 31 August 2011

Resigned: 02 August 2016

Nicholas R.

Position: Director

Appointed: 31 August 2011

Resigned: 12 June 2018

People with significant control

Baigrie Davies & Company Limited

280 Bishopsgate, London, EC2M 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02426924
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berkeley Law Limited

Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07068865
Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2023
Free Download (1 page)

Company search