4th Floor
London
EC2M 4TP
Director Name | Mr David Cavicke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 310 South Michigan Avenue Chicago Illinois 60604 |
Director Name | Mr Dean Frederick Murphy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2023(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Technical Services Specialist And Trader |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Robert Bellick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2501 N Wayne Unit 15 Chicago Illinois 60614 United States |
Director Name | Christopher Gust |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1815 N Orchard 5 Chicago Illinois 60614 United States |
Secretary Name | Christopher Gust |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1815 N Orchard 5 Chicago Illinois 60614 United States |
Director Name | Daniel Fitzpatrick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Trader |
Correspondence Address | 50 Old Theatre Ct 123 Park Street London SE1 9ES |
Director Name | Albert Seang An |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Trader |
Correspondence Address | 92 Stafford Court 178-188 Kensington High Street London W8 7DP |
Director Name | Alison Slone |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2006) |
Role | Trader Financial |
Correspondence Address | 12 Tornbury Court Chepstow Villas London W1 1RE |
Director Name | Simon Oliver Cosgrave |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2007) |
Role | Derivatives Trading |
Country of Residence | United Kingdom |
Correspondence Address | 28 Boundaries Mansions Boundaries Road London SW12 8EZ |
Director Name | Dermot Corrigan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2007) |
Role | Derivatives Trading |
Correspondence Address | 121 Dundee Wharf 100 Three Colt Street London E14 8AY |
Director Name | Chad Emigholz |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 August 2012) |
Role | Director Trader |
Country of Residence | United Kingdom |
Correspondence Address | 69b Grosvenor Avenue London N5 2NN |
Secretary Name | Chad Emigholz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 August 2013) |
Role | Director Trader |
Country of Residence | United Kingdom |
Correspondence Address | 69b Grosvenor Avenue London N5 2NN |
Director Name | Mr Dean Murphy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2012(13 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2020) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 1 New Street 4th Floor London EC2M 4TP |
Director Name | Mr Robert O'Leary |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2017(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Street 4th Floor London EC2M 4TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wolve.com |
---|---|
Email address | [email protected] |
Registered Address | 1 New Street 4th Floor London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Wolverine Holdings, L.p. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,877,140 |
Gross Profit | £5,868,502 |
Net Worth | £9,345,734 |
Cash | £60,180 |
Current Liabilities | £1,171,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
10 March 2011 | Delivered on: 24 March 2011 Persons entitled: Abn Amro Clearing Sydney Pty LTD as Trustees for Itself & the Beneficiaries Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Equitable fixed charge over all of the company's assets and undertaking,floating charge over all of the company's assets and undertakings see image for full details. Outstanding |
---|---|
30 October 2003 | Delivered on: 7 November 2003 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature. See the mortgage charge document for full details. Outstanding |
4 August 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 March 2020 | Registered office address changed from 1st Floor Paxton House 30 Artillery Lane London E1 7LS to 1 New Street 4th Floor London EC2M 4TP on 24 March 2020 (1 page) |
17 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 September 2017 | Appointment of Mr Robert O'leary as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Robert O'leary as a director on 26 September 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 December 2012 | Termination of appointment of Chad Emigholz as a director (1 page) |
13 December 2012 | Termination of appointment of Chad Emigholz as a director (1 page) |
13 December 2012 | Appointment of Mr Dean Murphy as a director (2 pages) |
13 December 2012 | Appointment of Mr Dean Murphy as a director (2 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 September 2011 | Registered office address changed from 10Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 10Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 10Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 9 September 2011 (1 page) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Christopher Gust on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Chad Emigholz on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Bellick on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Gust on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Chad Emigholz on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Bellick on 13 May 2010 (2 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 October 2007 | Return made up to 13/05/07; full list of members
|
4 October 2007 | Return made up to 13/05/07; full list of members
|
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
25 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 78 cannon street london EC4N 6HH (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 78 cannon street london EC4N 6HH (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2005 | Return made up to 13/05/05; full list of members
|
22 June 2005 | Return made up to 13/05/05; full list of members
|
23 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 July 2004 | Return made up to 13/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 13/05/04; full list of members (8 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
10 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 May 2002 | £ nc 1500000/2300000 19/03/02 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Ad 19/03/02--------- £ si 500000@1=500000 £ ic 1110297/1610297 (2 pages) |
15 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
15 May 2002 | Ad 19/03/02--------- £ si 500000@1=500000 £ ic 1110297/1610297 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
15 May 2002 | £ nc 1500000/2300000 19/03/02 (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 March 2002 | £ nc 700000/1500000 19/03/02 (1 page) |
26 March 2002 | £ nc 700000/1500000 19/03/02 (1 page) |
26 March 2002 | Ad 19/03/02--------- £ si 500000@1=500000 £ ic 610297/1110297 (2 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
26 March 2002 | Ad 19/03/02--------- £ si 500000@1=500000 £ ic 610297/1110297 (2 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 January 2001 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
12 October 2000 | Return made up to 13/05/00; full list of members (7 pages) |
12 October 2000 | Return made up to 13/05/00; full list of members (7 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
9 November 1999 | £ nc 1000/700000 27/09/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Ad 27/09/99--------- £ si 610297@1=610297 £ ic 2/610299 (2 pages) |
9 November 1999 | £ nc 1000/700000 27/09/99 (1 page) |
9 November 1999 | Ad 27/09/99--------- £ si 610297@1=610297 £ ic 2/610299 (2 pages) |
9 November 1999 | Resolutions
|
7 July 1999 | Registered office changed on 07/07/99 from: 14 dominion street london EC2M 2RL (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 14 dominion street london EC2M 2RL (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Incorporation (20 pages) |
13 May 1999 | Incorporation (20 pages) |