Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALCON PRIVATE WEALTH LIMITED
Company Information for

FALCON PRIVATE WEALTH LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
01073156
Private Limited Company
Liquidation

Company Overview

About Falcon Private Wealth Ltd
FALCON PRIVATE WEALTH LIMITED was founded on 1972-09-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Falcon Private Wealth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FALCON PRIVATE WEALTH LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SW1X
 
Previous Names
CLARIDEN LEU (EUROPE) LTD03/04/2013
CLARIDEN LEU ASSET MANAGEMENT (UK) LIMITED05/01/2011
CLARIDEN ASSET MANAGEMENT (UK) LIMITED29/01/2007
Filing Information
Company Number 01073156
Company ID Number 01073156
Date formed 1972-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB162600929  
Last Datalog update: 2020-07-05 21:46:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON PRIVATE WEALTH LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FALCON PRIVATE WEALTH LIMITED
The following companies were found which have the same name as FALCON PRIVATE WEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FALCON PRIVATE WEALTH LIMITED Unknown

Company Officers of FALCON PRIVATE WEALTH LIMITED

Current Directors
Officer Role Date Appointed
LEILA DIAB YUNES (GRILLO)
Company Secretary 2015-09-07
PHILIP MARTIN CUTTS
Director 2016-10-03
DANIEL STEFAN GERBER
Director 2017-09-18
MARTIN KELLER
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL GASTON
Director 2015-10-14 2017-08-03
ERICH PFISTER
Director 2015-03-23 2017-05-19
EDUARDO LEEMANN
Director 2013-04-01 2016-09-14
GRAHAM KENNETH RAYMOND STAPELEY
Director 1997-11-05 2016-01-31
HUGO JOLLIFFE
Company Secretary 2011-06-07 2015-09-07
NICHOLAS HUGH MCCALL
Director 2011-01-31 2015-09-07
MURTADHA AL-HASHMI
Director 2013-04-04 2015-03-24
KEITH BROWN
Director 2013-04-04 2015-03-24
JAMES SULLIVAN
Director 2013-04-04 2015-03-24
GAY HUEY EVANS
Director 2011-08-03 2014-04-23
ROMAN KURMANN
Director 2011-11-21 2013-03-31
ERICH PFISTER
Director 2011-02-11 2013-03-31
ROLAND HERRMANN
Director 2010-02-14 2011-11-18
NICHOLAS ROSE
Director 2011-08-03 2011-10-03
ADRIAN FRIEDRICH LEUENBERGER
Director 2008-09-02 2011-06-15
SARAH ELISABETH KOCHER
Company Secretary 2008-11-06 2011-06-06
ROMAN KURMANN
Director 2008-02-19 2011-02-18
MARCEL HANS RUDOLF SCHMOCKER
Director 2010-03-19 2011-02-18
LEONARD DAVID LOUIS HOSKING
Director 1997-11-05 2010-10-29
STANLEY BRODERICK
Director 1997-11-05 2010-04-30
RUDOLF HUGENTOBLER
Director 2008-02-19 2010-02-28
STEFANIE SCHNEIDER SHALOM
Company Secretary 2007-01-30 2008-11-06
HANS NUETZI
Director 2007-01-29 2008-08-31
ROLAND BERNHARD KNECHT
Director 2007-01-29 2008-05-31
ALEX CHARLES ALFRED HOFFMANN
Director 1991-10-25 2008-02-12
FRANCOIS BERNARD STALDER
Director 1997-07-09 2008-02-12
STEFAN MARCO HAUSHERR
Director 2004-09-06 2007-01-20
ALEXANDER GROB
Company Secretary 1997-07-09 2006-10-31
SUSAN LYNNE TOMS
Director 1997-11-05 2000-05-17
HERBERT NEHER
Company Secretary 1991-10-25 1997-06-27
HERBERT NEHER
Director 1991-10-25 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN CUTTS SCOTIABANK EUROPE LIMITED Director 2014-09-24 CURRENT 1964-08-28 Active
PHILIP MARTIN CUTTS PHIL CUTTS CONSULTING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
PHILIP MARTIN CUTTS SMITH BARRY ESTATES (JERSEY) LIMITED Director 2007-07-09 CURRENT 2007-05-04 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-19
2020-04-15TM01Termination of appointment of a director
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEFAN GERBER
2020-04-06TM02Termination of appointment of Daniel Gerber on 2020-01-31
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM 13 Freeland Park Lytchett House 13 Wareham Road Poole Dorset England
2020-01-24LIQ01Voluntary liquidation declaration of solvency
2020-01-24600Appointment of a voluntary liquidator
2020-01-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-20
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLER
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 13 Lytchett House 13 Freeland Park, Wareham Road Poole Dorset United Kingdom
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 9th Floor 10 Exchange Square Primrose Street London EC2A 2BR England
2019-06-19AP01DIRECTOR APPOINTED MR MATTEO FERNANDO MACCIO
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP03Appointment of Mr Daniel Gerber as company secretary on 2019-05-13
2019-05-23TM02Termination of appointment of Wendy Lam on 2019-05-13
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-03AP03Appointment of Ms Wendy Lam as company secretary on 2018-09-18
2018-10-03TM02Termination of appointment of Leila Diab Yunes (Grillo) on 2018-09-18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-08SH0128/08/18 STATEMENT OF CAPITAL GBP 21950000
2017-12-13AP01DIRECTOR APPOINTED MR MARTIN KELLER
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRIEDRICH JOSEPH VAYLOYAN
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 20450000
2017-09-22SH0121/09/17 STATEMENT OF CAPITAL GBP 20450000
2017-09-22AP01DIRECTOR APPOINTED MR DANIEL STEFAN GERBER
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 9TH FLOOR 10 EXCHANGE SQUARE BROADGATE LONDON EC2A 2BR ENGLAND
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O 1ST FLOOR 27 KNIGHTSBRIDGE LONDON SW1X 7LY
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL GASTON
2017-07-17AP01DIRECTOR APPOINTED MR ARTHUR FRIEDRICH JOSEPH VAYLOYAN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 18950000
2017-06-02SH0131/05/17 STATEMENT OF CAPITAL GBP 18950000
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERICH PFISTER
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 17450000
2017-01-05SH0123/12/16 STATEMENT OF CAPITAL GBP 17450000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 16950000
2016-10-20SH0119/10/16 STATEMENT OF CAPITAL GBP 16950000
2016-10-10AP01DIRECTOR APPOINTED MR PHILIP MARTIN CUTTS
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS UNGER
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO LEEMANN
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAPELEY
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 13950000
2015-12-18SH0118/12/15 STATEMENT OF CAPITAL GBP 13950000
2015-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-14RES01ADOPT ARTICLES 30/11/2015
2015-11-09AR0125/10/15 FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MR SIMON MICHAEL GASTON
2015-10-14AP03SECRETARY APPOINTED MS LEILA DIAB YUNES (GRILLO)
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY HUGO JOLLIFFE
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCALL
2015-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR HUGO JOLLIFFE / 07/09/2015
2015-09-11AP01DIRECTOR APPOINTED MR ERICH PFISTER
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23SH20STATEMENT BY DIRECTORS
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 12450000
2015-06-23SH1923/06/15 STATEMENT OF CAPITAL GBP 12450000
2015-06-23CAP-SSSOLVENCY STATEMENT DATED 15/06/15
2015-06-23RES06REDUCE ISSUED CAPITAL 15/06/2015
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MURTADHA AL-HASHMI
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 14550000
2014-12-22AR0125/10/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GAY HUEY EVANS
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30SH20STATEMENT BY DIRECTORS
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 14550000
2014-01-30SH1930/01/14 STATEMENT OF CAPITAL GBP 14550000
2014-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/14
2014-01-30RES06REDUCE ISSUED CAPITAL 30/01/2014
2013-12-31MISCSECTION 519
2013-11-21AP01DIRECTOR APPOINTED MR KEITH BROWN
2013-11-21AP01DIRECTOR APPOINTED MR. JAMES SULLIVAN
2013-11-21AP01DIRECTOR APPOINTED MR. MURTADHA AL-HASHMI
2013-11-21AR0125/10/13 FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR TOBIAS UNGER
2013-04-12AP01DIRECTOR APPOINTED MR EDUARDO LEEMANN
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ERICH PFISTER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN KURMANN
2013-04-03RES15CHANGE OF NAME 26/03/2013
2013-04-03CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/13
2013-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0125/10/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR ROMAN KURMANN
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0125/10/11 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HERRMANN
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HERRMANN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE
2011-08-05AP01DIRECTOR APPOINTED MR. NICHOLAS ROSE
2011-08-03AP01DIRECTOR APPOINTED MS GAY HUEY EVANS
2011-08-02AP01DIRECTOR APPOINTED MR. ERICH PFISTER
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEUENBERGER
2011-07-06AP03SECRETARY APPOINTED MR HUGO JOLLIFFE
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY SARAH KOCHER
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 1ST FLOOR 27 KNIGHTSBRIDGE LONDON SW1X 7YB
2011-02-21AP01DIRECTOR APPOINTED MR ROLAND HERRMANN
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL SCHMOCKER
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN KURMANN
2011-02-04AP01DIRECTOR APPOINTED MR NICHOLAS HUGH MCCALL
2011-01-05RES15CHANGE OF NAME 21/12/2010
2011-01-05CERTNMCOMPANY NAME CHANGED CLARIDEN LEU ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 05/01/11
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22AR0125/10/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAN KURMANN / 25/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH RAYMOND STAPELEY / 25/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRIEDRICH LEUENBERGER / 25/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID LOUIS HOSKING / 25/10/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ELISABETH KOCHER / 25/10/2010
2010-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-17RES13ALLOT NEW SHARES 08/11/2010
2010-11-17RES04NC INC ALREADY ADJUSTED 08/11/2010
2010-11-17SH0109/11/10 STATEMENT OF CAPITAL GBP 23750000
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HOSKING
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BRODERICK
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED MR MARCEL HANS RUDOLF SCHMOCKER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF HUGENTOBLER
2009-11-25AR0125/10/09 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-06288aSECRETARY APPOINTED MS SARAH ELISABETH KOCHER
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY STEFANIE SCHNEIDER SHALOM
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04288aDIRECTOR APPOINTED MR ADRIAN FRIEDRICH LEUENBERGER
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR HANS NUETZI
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FALCON PRIVATE WEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-01-29
Notices to Creditors2020-01-29
Appointment of Liquidators2020-01-29
Fines / Sanctions
No fines or sanctions have been issued against FALCON PRIVATE WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FALCON PRIVATE WEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALCON PRIVATE WEALTH LIMITED

Intangible Assets
Patents
We have not found any records of FALCON PRIVATE WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON PRIVATE WEALTH LIMITED
Trademarks
We have not found any records of FALCON PRIVATE WEALTH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OVS CAPITAL MANAGEMENT LLP 2012-07-18 Outstanding

We have found 1 mortgage charges which are owed to FALCON PRIVATE WEALTH LIMITED

Income
Government Income
We have not found government income sources for FALCON PRIVATE WEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FALCON PRIVATE WEALTH LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FALCON PRIVATE WEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FALCON PRIVATE WEALTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2016-05-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2014-12-0148101300Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in rolls of any size
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-07-0197019000Collages and similar decorative plaques

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFALCON PRIVATE WEALTH LIMITEDEvent Date2020-01-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 January 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. PM Cutts, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyFALCON PRIVATE WEALTH LIMITEDEvent Date2020-01-20
Final Date For Submission: 2 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFALCON PRIVATE WEALTH LIMITEDEvent Date2020-01-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALCON PRIVATE WEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALCON PRIVATE WEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.