Company NameWadhwani Capital Limited
DirectorsPradip Dasani and Mark Gerald Fresson
Company StatusActive
Company Number04559313
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Pradip Dasani
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Secretary NameMs Laura Downes King
StatusCurrent
Appointed11 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressPgim Financial Limited Strand
London
WC2N 5HR
Director NameMr Mark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1 - 3 Strand
London
WC2N 5HR
Director NameMichael Richard Ketley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleFinance Director
Correspondence Address61 Fishpool Street
St Albans
Hertfordshire
AL3 4RU
Director NameMr Sushil Baldev Wadhwani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Secretary NameMichael Richard Ketley
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleFinance Director
Correspondence Address61 Fishpool Street
St Albans
Hertfordshire
AL3 4RU
Secretary NameMr Pradip Dasani
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Bahram Pesaran
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 January 2019)
RoleHead Of Research
Country of ResidenceEngland
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Andrew Charles Louis Dyson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr John Michael Gee-Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2022)
RoleAsset Management, Sales And Marketing
Country of ResidenceEngland
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Secretary NameMr Mark Fresson
StatusResigned
Appointed09 January 2019(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 11 October 2019)
RoleCompany Director
Correspondence Address9th Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76633405
Telephone regionLondon

Location

Registered Address9th Floor, Orion House
5 Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,723,454
Cash£89,524
Current Liabilities£1,170,208

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

25 April 2003Delivered on: 9 May 2003
Satisfied on: 3 June 2005
Persons entitled: Abi (Premises) Limited

Classification: Rent deposit deed
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: Part 7TH floor 51-55 cresham street london.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (20 pages)
17 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
16 October 2019Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mark Fresson as a secretary on 11 October 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
18 January 2019Statement of company's objects (2 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 January 2019Appointment of Mr John Michael Gee-Grant as a director on 9 January 2019 (2 pages)
9 January 2019Appointment of Mr Andrew Charles Louis Dyson as a director on 9 January 2019 (2 pages)
9 January 2019Appointment of Mr Mark Fresson as a secretary on 9 January 2019 (2 pages)
9 January 2019Cessation of Suahil Baldev Wadhwani as a person with significant control on 9 January 2019 (1 page)
9 January 2019Notification of Pgim Financial Limited as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Pradip Dasani as a secretary on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Bahram Pesaran as a director on 9 January 2019 (1 page)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 December 2016Appointment of Mr Bahram Pesaran as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Sushil Baldev Wadhwani as a director on 28 December 2016 (1 page)
28 December 2016Appointment of Mr Bahram Pesaran as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Sushil Baldev Wadhwani as a director on 28 December 2016 (1 page)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 May 2016Registered office address changed from 3rd Floor 40 Berkeley Square London W1J 5AL to 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 3rd Floor 40 Berkeley Square London W1J 5AL to 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2016 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 700,000
(4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 700,000
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 700,000
(4 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 700,000
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 700,000
(4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 700,000
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 October 2012Full accounts made up to 31 December 2011 (17 pages)
19 October 2012Full accounts made up to 31 December 2011 (17 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
17 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Pradip Dasani on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Pradip Dasani on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from 3Rd Floor Warwick Court 5 Paternoster Square London EC4M 7DX on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 3Rd Floor Warwick Court 5 Paternoster Square London EC4M 7DX on 16 August 2011 (1 page)
29 July 2011Full accounts made up to 31 October 2010 (16 pages)
29 July 2011Full accounts made up to 31 October 2010 (16 pages)
11 October 2010Secretary's details changed for Mr Pradip Dasani on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Mr Pradip Dasani on 11 October 2010 (1 page)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
2 August 2010Full accounts made up to 31 October 2009 (16 pages)
2 August 2010Full accounts made up to 31 October 2009 (16 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Sushil Baldev Wadhwani on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Pradip Dasani on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Pradip Dasani on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Sushil Baldev Wadhwani on 27 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 August 2008Full accounts made up to 31 October 2007 (17 pages)
28 August 2008Full accounts made up to 31 October 2007 (17 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 September 2007Full accounts made up to 31 October 2006 (17 pages)
11 September 2007Full accounts made up to 31 October 2006 (17 pages)
14 March 2007Ad 12/03/07--------- £ si 400000@1=400000 £ ic 300000/700000 (1 page)
14 March 2007Ad 12/03/07--------- £ si 400000@1=400000 £ ic 300000/700000 (1 page)
17 October 2006Return made up to 10/10/06; full list of members (2 pages)
17 October 2006Return made up to 10/10/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 October 2005 (15 pages)
1 September 2006Full accounts made up to 31 October 2005 (15 pages)
21 October 2005Registered office changed on 21/10/05 from: 3RD floor warwick court paternoster square london EC4M 7DX (1 page)
21 October 2005Registered office changed on 21/10/05 from: 3RD floor warwick court paternoster square london EC4M 7DX (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
21 October 2005Location of register of members (1 page)
1 September 2005Full accounts made up to 31 October 2004 (17 pages)
1 September 2005Full accounts made up to 31 October 2004 (17 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 51 gresham street london EC2V 7HQ (1 page)
23 December 2004Registered office changed on 23/12/04 from: 51 gresham street london EC2V 7HQ (1 page)
29 October 2004Return made up to 10/10/04; full list of members (7 pages)
29 October 2004Return made up to 10/10/04; full list of members (7 pages)
9 March 2004Full accounts made up to 31 October 2003 (16 pages)
9 March 2004Full accounts made up to 31 October 2003 (16 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
6 January 2003Registered office changed on 06/01/03 from: c/o simmons and simmons 1 ropemaker street london EC2Y 9SS (1 page)
6 January 2003Registered office changed on 06/01/03 from: c/o simmons and simmons 1 ropemaker street london EC2Y 9SS (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Incorporation (19 pages)
10 October 2002Incorporation (19 pages)