Company Information for FALCON PRIVATE WEALTH LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
01073156
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
FALCON PRIVATE WEALTH LIMITED | ||||||
Legal Registered Office | ||||||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in SW1X | ||||||
Previous Names | ||||||
|
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 |
Last Datalog update: | 2020-07-05 21:46:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FALCON PRIVATE WEALTH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEILA DIAB YUNES (GRILLO) |
||
PHILIP MARTIN CUTTS |
||
DANIEL STEFAN GERBER |
||
MARTIN KELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MICHAEL GASTON |
Director | ||
ERICH PFISTER |
Director | ||
EDUARDO LEEMANN |
Director | ||
GRAHAM KENNETH RAYMOND STAPELEY |
Director | ||
HUGO JOLLIFFE |
Company Secretary | ||
NICHOLAS HUGH MCCALL |
Director | ||
MURTADHA AL-HASHMI |
Director | ||
KEITH BROWN |
Director | ||
JAMES SULLIVAN |
Director | ||
GAY HUEY EVANS |
Director | ||
ROMAN KURMANN |
Director | ||
ERICH PFISTER |
Director | ||
ROLAND HERRMANN |
Director | ||
NICHOLAS ROSE |
Director | ||
ADRIAN FRIEDRICH LEUENBERGER |
Director | ||
SARAH ELISABETH KOCHER |
Company Secretary | ||
ROMAN KURMANN |
Director | ||
MARCEL HANS RUDOLF SCHMOCKER |
Director | ||
LEONARD DAVID LOUIS HOSKING |
Director | ||
STANLEY BRODERICK |
Director | ||
RUDOLF HUGENTOBLER |
Director | ||
STEFANIE SCHNEIDER SHALOM |
Company Secretary | ||
HANS NUETZI |
Director | ||
ROLAND BERNHARD KNECHT |
Director | ||
ALEX CHARLES ALFRED HOFFMANN |
Director | ||
FRANCOIS BERNARD STALDER |
Director | ||
STEFAN MARCO HAUSHERR |
Director | ||
ALEXANDER GROB |
Company Secretary | ||
SUSAN LYNNE TOMS |
Director | ||
HERBERT NEHER |
Company Secretary | ||
HERBERT NEHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTIABANK EUROPE LIMITED | Director | 2014-09-24 | CURRENT | 1964-08-28 | Active | |
PHIL CUTTS CONSULTING LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active - Proposal to Strike off | |
SMITH BARRY ESTATES (JERSEY) LIMITED | Director | 2007-07-09 | CURRENT | 2007-05-04 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-19 | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STEFAN GERBER | |
TM02 | Termination of appointment of Daniel Gerber on 2020-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/20 FROM 13 Freeland Park Lytchett House 13 Wareham Road Poole Dorset England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM 13 Lytchett House 13 Freeland Park, Wareham Road Poole Dorset United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM 9th Floor 10 Exchange Square Primrose Street London EC2A 2BR England | |
AP01 | DIRECTOR APPOINTED MR MATTEO FERNANDO MACCIO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mr Daniel Gerber as company secretary on 2019-05-13 | |
TM02 | Termination of appointment of Wendy Lam on 2019-05-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES | |
AP03 | Appointment of Ms Wendy Lam as company secretary on 2018-09-18 | |
TM02 | Termination of appointment of Leila Diab Yunes (Grillo) on 2018-09-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 28/08/18 STATEMENT OF CAPITAL GBP 21950000 | |
AP01 | DIRECTOR APPOINTED MR MARTIN KELLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRIEDRICH JOSEPH VAYLOYAN | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 20450000 | |
SH01 | 21/09/17 STATEMENT OF CAPITAL GBP 20450000 | |
AP01 | DIRECTOR APPOINTED MR DANIEL STEFAN GERBER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 9TH FLOOR 10 EXCHANGE SQUARE BROADGATE LONDON EC2A 2BR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O 1ST FLOOR 27 KNIGHTSBRIDGE LONDON SW1X 7LY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL GASTON | |
AP01 | DIRECTOR APPOINTED MR ARTHUR FRIEDRICH JOSEPH VAYLOYAN | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 18950000 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 18950000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICH PFISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 17450000 | |
SH01 | 23/12/16 STATEMENT OF CAPITAL GBP 17450000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 16950000 | |
SH01 | 19/10/16 STATEMENT OF CAPITAL GBP 16950000 | |
AP01 | DIRECTOR APPOINTED MR PHILIP MARTIN CUTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS UNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDUARDO LEEMANN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAPELEY | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 13950000 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 13950000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 30/11/2015 | |
AR01 | 25/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL GASTON | |
AP03 | SECRETARY APPOINTED MS LEILA DIAB YUNES (GRILLO) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGO JOLLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HUGO JOLLIFFE / 07/09/2015 | |
AP01 | DIRECTOR APPOINTED MR ERICH PFISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 12450000 | |
SH19 | 23/06/15 STATEMENT OF CAPITAL GBP 12450000 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/06/15 | |
RES06 | REDUCE ISSUED CAPITAL 15/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURTADHA AL-HASHMI | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 14550000 | |
AR01 | 25/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAY HUEY EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 14550000 | |
SH19 | 30/01/14 STATEMENT OF CAPITAL GBP 14550000 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/01/14 | |
RES06 | REDUCE ISSUED CAPITAL 30/01/2014 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR KEITH BROWN | |
AP01 | DIRECTOR APPOINTED MR. JAMES SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR. MURTADHA AL-HASHMI | |
AR01 | 25/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOBIAS UNGER | |
AP01 | DIRECTOR APPOINTED MR EDUARDO LEEMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICH PFISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMAN KURMANN | |
RES15 | CHANGE OF NAME 26/03/2013 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROMAN KURMANN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND HERRMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND HERRMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE | |
AP01 | DIRECTOR APPOINTED MR. NICHOLAS ROSE | |
AP01 | DIRECTOR APPOINTED MS GAY HUEY EVANS | |
AP01 | DIRECTOR APPOINTED MR. ERICH PFISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEUENBERGER | |
AP03 | SECRETARY APPOINTED MR HUGO JOLLIFFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH KOCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 1ST FLOOR 27 KNIGHTSBRIDGE LONDON SW1X 7YB | |
AP01 | DIRECTOR APPOINTED MR ROLAND HERRMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL SCHMOCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMAN KURMANN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUGH MCCALL | |
RES15 | CHANGE OF NAME 21/12/2010 | |
CERTNM | COMPANY NAME CHANGED CLARIDEN LEU ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 05/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN KURMANN / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH RAYMOND STAPELEY / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRIEDRICH LEUENBERGER / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID LOUIS HOSKING / 25/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ELISABETH KOCHER / 25/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALLOT NEW SHARES 08/11/2010 | |
RES04 | NC INC ALREADY ADJUSTED 08/11/2010 | |
SH01 | 09/11/10 STATEMENT OF CAPITAL GBP 23750000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD HOSKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY BRODERICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR MARCEL HANS RUDOLF SCHMOCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDOLF HUGENTOBLER | |
AR01 | 25/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS SARAH ELISABETH KOCHER | |
288b | APPOINTMENT TERMINATED SECRETARY STEFANIE SCHNEIDER SHALOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR ADRIAN FRIEDRICH LEUENBERGER | |
288b | APPOINTMENT TERMINATED DIRECTOR HANS NUETZI |
Resolutions for Winding-up | 2020-01-29 |
Notices to Creditors | 2020-01-29 |
Appointment of Liquidators | 2020-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FALCON PRIVATE WEALTH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
48101300 | Paper 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 | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
97019000 | Collages and similar decorative plaques |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FALCON PRIVATE WEALTH LIMITED | Event Date | 2020-01-20 |
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 Type | Notices to Creditors | |
Defending party | FALCON PRIVATE WEALTH LIMITED | Event Date | 2020-01-20 |
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 Type | Appointment of Liquidators | |
Defending party | FALCON PRIVATE WEALTH LIMITED | Event Date | 2020-01-20 |
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. : | |||
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. |