Company NameWCWB (PEP) Nominees Limited
Company StatusActive
Company Number02072080
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Vaughan Simper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address9 Maple Way
Great Dunmow
Essex
CM6 1WZ
Director NameNigel John Simmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Maresfield
Uckfield
East Sussex
TN22 2HQ
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(12 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Sanath Sanjeewa Dandeniya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Secretary NameMr Roderick Goddard
StatusCurrent
Appointed01 March 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Larry George Byford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood High Broom Lane
Crowborough
East Sussex
TN6 3SP
Director NameRaymond Field
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleStockbroker
Correspondence Address4 Aplins Close
Harpenden
Hertfordshire
AL5 2QD
Director NameJonathan Mark Newsome
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleAccountant
Correspondence Address22 Westview
Park Drive
Woking
Surrey
GU22 7NG
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 February 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Secretary NameJonathan Mark Newsome
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address22 Westview
Park Drive
Woking
Surrey
GU22 7NG
Director NameMargaret Rose Andrews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(8 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 05 August 2021)
RoleWcwb Pep Isa Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameFcma Douglas Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleAccountant
Correspondence Address52 Woodhill
Harlow
Essex
CM18 7JT
Secretary NameFcma Douglas Morgan
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address52 Woodhill
Harlow
Essex
CM18 7JT
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(12 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor North Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed06 April 1999(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Director NameStephen John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 April 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XM
Director NameMr Glenn Anderson Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(12 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 January 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3rd Floor North Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Secretary NamePhilip Gilfillan
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address47 Kinburn Street
Rotherhithe
London
SE16 6DW
Secretary NameMr Don Christopher Formhals
StatusResigned
Appointed30 November 2012(26 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address3rd Floor North Wing St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH

Contact

Websitewcwb.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Walker Crips Stockbrokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
1 September 2023Termination of appointment of Stephen Vaughan Simper as a director on 31 August 2023 (1 page)
17 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
11 July 2022Registered office address changed from 3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 11 July 2022 (1 page)
1 February 2022Termination of appointment of Glenn Anderson Cooper as a director on 31 January 2022 (1 page)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 August 2021Termination of appointment of Margaret Rose Andrews as a director on 5 August 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
4 March 2020Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page)
4 March 2020Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages)
18 November 2019Director's details changed for Mr Glenn Anderson Cooper on 18 November 2019 (2 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2019Director's details changed for Mr Sanath Sanjeewa Danddeniya on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Mr Sanath Sanjeewa Danddeniya as a director on 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 September 2019Change of details for Walker Crips Stockbrokers Limited as a person with significant control on 1 January 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 September 2018Director's details changed for Margaret Rose Andrews on 24 September 2018 (2 pages)
24 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 May 2018Change of details for Walker Crips Stockbrokers Limited as a person with significant control on 18 December 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
11 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 August 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 (2 pages)
3 August 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 (2 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(8 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(8 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(8 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(8 pages)
10 February 2014Change of name notice (2 pages)
10 February 2014Company name changed walker cambria LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
10 February 2014Change of name notice (2 pages)
10 February 2014Company name changed walker cambria LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
19 December 2013Change of name notice (2 pages)
19 December 2013Company name changed wcwb (pep) nominees LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
19 December 2013Company name changed wcwb (pep) nominees LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
19 December 2013Change of name notice (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(8 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(8 pages)
21 May 2013Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 21 May 2013 (1 page)
17 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
17 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
17 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
17 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
24 April 2012Termination of appointment of Stephen Bailey as a director (2 pages)
24 April 2012Termination of appointment of Stephen Bailey as a director (2 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
3 March 2011Termination of appointment of Michael Sunderland as a director (2 pages)
3 March 2011Termination of appointment of Michael Sunderland as a director (2 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (11 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (11 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 August 2009Return made up to 30/07/09; full list of members (5 pages)
13 August 2009Return made up to 30/07/09; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 30/07/08; full list of members (5 pages)
23 September 2008Return made up to 30/07/08; full list of members (5 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 30/07/07; full list of members (3 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Return made up to 30/07/07; full list of members (3 pages)
14 September 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76 / 80 city road london EC1Y 2BJ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76 / 80 city road london EC1Y 2BJ (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 30/07/06; full list of members (3 pages)
21 August 2006Return made up to 30/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 30/07/05; full list of members (3 pages)
25 August 2005Return made up to 30/07/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
29 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 30/07/00; full list of members (9 pages)
20 September 2000Return made up to 30/07/00; full list of members (9 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
6 August 1999Return made up to 30/07/99; no change of members (6 pages)
6 August 1999Return made up to 30/07/99; no change of members (6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
8 July 1999Accounts for a dormant company made up to 4 April 1999 (5 pages)
8 July 1999Accounts for a dormant company made up to 4 April 1999 (5 pages)
8 July 1999Accounts for a dormant company made up to 4 April 1999 (5 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Accounts for a dormant company made up to 4 April 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 4 April 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 4 April 1998 (4 pages)
23 October 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 1998Accounts for a dormant company made up to 4 April 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 4 April 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 4 April 1997 (4 pages)
9 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
16 September 1996Return made up to 10/08/96; no change of members (6 pages)
16 September 1996Return made up to 10/08/96; no change of members (6 pages)
22 July 1996Registered office changed on 22/07/96 from: ist floor sophia house 76/80 city road london EC1Y 2BJ (1 page)
22 July 1996Registered office changed on 22/07/96 from: ist floor sophia house 76/80 city road london EC1Y 2BJ (1 page)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Return made up to 10/08/95; full list of members (8 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Return made up to 10/08/95; full list of members (8 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)