Throgmorton Wealth Management Limited MELTON MOWBRAY


Founded in 2003, Throgmorton Wealth Management, classified under reg no. 04946489 is an active company. Currently registered at The Lodge North Drive LE14 3HQ, Melton Mowbray the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 10th Jun 2015 Throgmorton Wealth Management Limited is no longer carrying the name Throgmorton Corporate Services.

The firm has 6 directors, namely Alexander E., Jonathan H. and Tony B. and others. Of them, Jason C. has been with the company the longest, being appointed on 29 October 2003 and Alexander E. has been with the company for the least time - from 28 February 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amanda C. who worked with the the firm until 7 July 2009.

Throgmorton Wealth Management Limited Address / Contact

Office Address The Lodge North Drive
Office Address2 Wartnaby
Town Melton Mowbray
Post code LE14 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04946489
Date of Incorporation Wed, 29th Oct 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Alexander E.

Position: Director

Appointed: 28 February 2023

Jonathan H.

Position: Director

Appointed: 06 December 2022

Tony B.

Position: Director

Appointed: 06 December 2022

David G.

Position: Director

Appointed: 21 October 2016

Christopher B.

Position: Director

Appointed: 07 July 2009

Jason C.

Position: Director

Appointed: 29 October 2003

Leslie C.

Position: Director

Appointed: 31 August 2021

Resigned: 23 September 2023

Anthony S.

Position: Director

Appointed: 31 August 2021

Resigned: 06 December 2022

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 29 October 2003

Amanda C.

Position: Secretary

Appointed: 29 October 2003

Resigned: 07 July 2009

David W.

Position: Director

Appointed: 29 October 2003

Resigned: 27 January 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Iwp East Midlands Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company 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. Another entity in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jason C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Iwp East Midlands Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 13193861
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Jason C.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Throgmorton Corporate Services June 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth19 3878 421
Balance Sheet
Cash Bank In Hand38 89615 255
Current Assets42 97718 617
Debtors4 0813 362
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve19 3858 419
Shareholder Funds19 3878 421
Other
Creditors Due Within One Year23 59010 196
Net Assets Liability Excluding Pension Asset Liability19 3878 421
Net Current Assets Liabilities19 3878 421
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, May 2023
Free Download (58 pages)

Company search