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

INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, B3 3HN,
Company Registration Number
06454171
Private Limited Company
Liquidation

Company Overview

About Intrinsic Wealth Financial Solutions Ltd
INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED was founded on 2007-12-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Intrinsic Wealth Financial Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
B3 3HN
Other companies in SN3
 
Previous Names
INTRINSIC INDEPENDENT FINANCIAL SOLUTIONS LIMITED05/06/2015
INTRINSIC ASSET MANAGEMENT LIMITED02/11/2012
ARAGONMIST LIMITED18/02/2008
Filing Information
Company Number 06454171
Company ID Number 06454171
Date formed 2007-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-31 13:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTRINSIC WEALTH FINANCIAL SOLUTIONS 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.

Company Officers of INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2018-01-12
STEPHEN FRYETT
Director 2012-09-06
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN LEONARD CLARKE
Company Secretary 2014-07-01 2017-09-29
WILLIAM WALLACE DOBBIN
Director 2008-02-15 2017-02-03
WILLIAM WALLACE DOBBIN
Company Secretary 2008-02-15 2014-07-01
DAVID CAPEL
Director 2008-02-15 2012-09-21
PAUL VICTOR FALZON SANT MANDUCA
Director 2008-02-15 2012-09-21
JAMES ANTHONY ANGUS SAMUELS
Director 2008-02-15 2012-09-21
GEORGE HIGGINSON
Director 2008-02-15 2010-08-20
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2007-12-14 2008-02-15
ADRIAN LEVY
Nominated Director 2007-12-14 2008-02-15
DAVID JOHN PUDGE
Nominated Director 2007-12-14 2008-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Liquidation
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
STEPHEN FRYETT FNC PROPERTIES LTD. Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
STEPHEN FRYETT BLUEPRINT FINANCIAL SERVICES LIMITED Director 2012-03-31 CURRENT 2003-04-16 Liquidation
STEPHEN FRYETT INTRINSIC FINANCIAL SOLUTIONS LIMITED Director 2012-02-23 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN FRYETT ASCOT CONSULTING (UK) LTD Director 2007-04-27 CURRENT 2007-04-27 Active
DARREN WILLIAM JOHN SHARKEY D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
DARREN WILLIAM JOHN SHARKEY DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
DARREN WILLIAM JOHN SHARKEY QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1995-05-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL LIMITED Director 2017-06-01 CURRENT 2009-01-07 Active
DARREN WILLIAM JOHN SHARKEY CAERUS BUREAU SERVICES LIMITED Director 2017-06-01 CURRENT 2014-10-24 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2015-03-11 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS CAPITAL GROUP LIMITED Director 2017-06-01 CURRENT 2009-11-08 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2010-06-28 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH LIMITED Director 2017-06-01 CURRENT 2010-06-25 Liquidation
DARREN WILLIAM JOHN SHARKEY MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
DARREN WILLIAM JOHN SHARKEY NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
DARREN WILLIAM JOHN SHARKEY INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
DARREN WILLIAM JOHN SHARKEY PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
DARREN WILLIAM JOHN SHARKEY QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT DISTRIBUTION LIMITED Director 2017-02-03 CURRENT 2004-07-22 Liquidation
DARREN WILLIAM JOHN SHARKEY THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2017-02-03 CURRENT 2000-07-13 Liquidation
DARREN WILLIAM JOHN SHARKEY BLUEPRINT FINANCIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2003-04-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER PRIVATE CLIENT ADVISERS LIMITED Director 2017-02-03 CURRENT 2007-04-03 Active
DARREN WILLIAM JOHN SHARKEY INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT ORGANISATION LIMITED Director 2017-02-03 CURRENT 2003-07-04 Liquidation
DARREN WILLIAM JOHN SHARKEY DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off

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
2022-12-13Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation. Notice of members return of final meeting
2022-09-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-31Register inspection address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2022-01-31Registers moved to registered inspection location of Senator House 85 Queen Victoria Street London EC4V 4AB
2022-01-31AD03Registers moved to registered inspection location of Senator House 85 Queen Victoria Street London EC4V 4AB
2022-01-31AD02Register inspection address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2021-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-30Appointment of a voluntary liquidator
2021-12-30Voluntary liquidation declaration of solvency
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2021-12-30LIQ01Voluntary liquidation declaration of solvency
2021-12-30600Appointment of a voluntary liquidator
2021-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-16
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25PSC05Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Wiltshire Court Farnsby Street Swindon SN1 5AH
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD THOMPSON
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19AD03Registers moved to registered inspection location of Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-07-09PSC05Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018
2018-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-22AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2017-02-13AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE DOBBIN / 22/12/2016
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0114/12/15 FULL LIST
2015-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WILTSHIRE COURT FARNSBY STREET SWINDON SN1 5AH ENGLAND
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON SN3 1SA
2015-06-05RES15CHANGE OF NAME 04/06/2015
2015-06-05CERTNMCOMPANY NAME CHANGED INTRINSIC INDEPENDENT FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/06/15
2015-02-09AD02SAIL ADDRESS CHANGED FROM: C/O THE COMPANY SECRETARY WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON WILTSHIRE SN3 1SA ENGLAND
2015-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0114/12/14 FULL LIST
2015-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 19/09/2014
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16RES01ADOPT ARTICLES 01/07/2014
2014-07-04AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIN
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0114/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-01-07AR0114/12/12 FULL LIST
2012-11-02RES15CHANGE OF NAME 16/10/2012
2012-11-02CERTNMCOMPANY NAME CHANGED INTRINSIC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/11/12
2012-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MANDUCA
2012-09-17AP01DIRECTOR APPOINTED STEPHEN PAUL FRYETT
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0114/12/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0114/12/10 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30AR0114/12/09 FULL LIST
2009-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-30AD02SAIL ADDRESS CREATED
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HIGGINSON / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAPEL / 30/12/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18CERTNMCOMPANY NAME CHANGED ARAGONMIST LIMITED CERTIFICATE ISSUED ON 18/02/08
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bSECRETARY RESIGNED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-21
Fines / Sanctions
No fines or sanctions have been issued against INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-09 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED
Trademarks
We have not found any records of INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTRINSIC WEALTH FINANCIAL SOLUTIONS 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 (99999 - Dormant Company) as INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where INTRINSIC WEALTH FINANCIAL SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTRINSIC WEALTH FINANCIAL SOLUTIONS 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 INTRINSIC WEALTH FINANCIAL SOLUTIONS 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.