Company NameWCWB (ISA) Nominees Limited
Company StatusActive
Company Number03723646
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous NameMillitex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameNigel John Simmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Maresfield
Uckfield
East Sussex
TN22 2HQ
Director NameMr Stephen Vaughan Simper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(4 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(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusCurrent
Appointed01 March 2020(21 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMargaret Rose Andrews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months (resigned 31 October 2021)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Round Wood Close
Walderslade
Chatham
Kent
ME5 9UL
Director NameRaymond Field
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2001)
RoleStockbroker
Correspondence Address4 Aplins Close
Harpenden
Hertfordshire
AL5 2QD
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Secretary NameMichael John Sunderland
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 April 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameMr Glenn Anderson Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months (resigned 31 January 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3rd Floor North Wing St James House
27-43 Eastern Road
Romford
RM1 3NH
Director NameStephen John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years (resigned 12 April 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XM
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month 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
RM1 3NH
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month 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
Secretary NamePhilip Gilfillan
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 10 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(13 years, 9 months 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
RM1 3NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

1 at £1Walker Crips Stockbrokers LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 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)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 July 2022Registered office address changed from 3rd Floor North Wing St James House 27-43 Eastern Road Romford RM1 3NH to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 11 July 2022 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
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)
4 November 2021Termination of appointment of Margaret Rose Andrews as a director on 31 October 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 March 2021Notification of Walker Crips Investment Management Limited as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 March 2021Cessation of Walker Crips Group Plc as a person with significant control on 3 March 2021 (1 page)
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)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 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)
3 October 2019Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 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 Sean Kin Wai Lam on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Sean Kin Wai Lam on 29 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Rodney Arnold Fitzgerald on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Rodney Arnold Fitzgerald on 11 September 2017 (2 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 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)
1 April 2016Director's details changed for Mr Stephen Vaughan Simper on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(8 pages)
1 April 2016Director's details changed for Mr Stephen Vaughan Simper on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(8 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(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)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 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)
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)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
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 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
17 December 2012Appointment of Mr Don Christopher Formhals 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)
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)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 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)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
13 April 2011Annual return made up to 1 March 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)
31 March 2010Director's details changed for Margaret Rose Andrews on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Margaret Rose Andrews on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Sean Kin Wai Lam on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Sean Kin Wai Lam on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Sean Kin Wai Lam on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Margaret Rose Andrews on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 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)
16 April 2009Return made up to 01/03/09; full list of members (5 pages)
16 April 2009Return made up to 01/03/09; 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)
20 May 2008Return made up to 01/03/08; full list of members (5 pages)
20 May 2008Return made up to 01/03/08; full list of members (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
22 March 2007Return made up to 01/03/07; full list of members (3 pages)
22 March 2007Return made up to 01/03/07; full list of members (3 pages)
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 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 01/03/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 01/03/06; full list of members (3 pages)
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)
22 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 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)
27 March 2004Return made up to 01/03/04; full list of members (10 pages)
27 March 2004Return made up to 01/03/04; full list of members (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)
7 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2003Return made up to 01/03/03; 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)
28 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 01/03/00; full list of members (9 pages)
3 April 2000Return made up to 01/03/00; full list of members (9 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
18 March 1999Memorandum and Articles of Association (11 pages)
18 March 1999Memorandum and Articles of Association (11 pages)
15 March 1999Company name changed millitex LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed millitex LIMITED\certificate issued on 16/03/99 (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 March 1999Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 March 1999Incorporation (17 pages)
1 March 1999Incorporation (17 pages)