Company NameAedifica UK Management Limited
Company StatusActive
Company Number04797971
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Previous NameLayland Walker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMrs Ingrid Maria Daerden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed26 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Director
Country of ResidenceBelgium
Correspondence AddressRue Belliard, Box 11 Rue Belliard, Box 11
B-1040
Brussels
Director NameMr Stefaan Maria Gielens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed26 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Director
Country of ResidenceBelgium
Correspondence Address40 Rue Belliard 40 Rue Belliard
Box 11, B-1040
Brussels
B-1040
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed24 June 2022(19 years after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameGen Ii Services (UK) Limited (Corporation)
StatusCurrent
Appointed24 June 2022(19 years after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameVanessa Juliet Ann Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2003(2 days after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2021)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsmere Road
London
SW19 6PY
Secretary NameVanessa Juliet Ann Walker
NationalityBritish
StatusResigned
Appointed15 June 2003(2 days after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2021)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsmere Road
London
SW19 6PY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitelaylandwalker.com

Location

Registered Address13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Bruce Layland Walker
75.00%
Ordinary
25 at £1Vanessa Juliet Ann Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£23,294
Cash£6,547
Current Liabilities£58,863

Accounts

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

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2024Resolutions
  • RES13 ‐ Re: ratification of directors conduct 11/12/2023
(1 page)
21 December 2023Amended audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
20 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
23 September 2022Director's details changed for Mr Bruce Layland Walker on 2 August 2022 (2 pages)
5 August 2022Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG (1 page)
4 August 2022Register inspection address has been changed to 8 Sackville Street London W1S 3DG (1 page)
5 July 2022Appointment of Crestbridge Uk Limited as a secretary on 24 June 2022 (2 pages)
1 July 2022Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 13 Hanover Square London W1S 1HN on 1 July 2022 (1 page)
16 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
18 January 2022Memorandum and Articles of Association (15 pages)
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 December 2021Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
19 November 2021Change of share class name or designation (2 pages)
17 November 2021Particulars of variation of rights attached to shares (2 pages)
15 November 2021Particulars of variation of rights attached to shares (2 pages)
15 November 2021Change of share class name or designation (2 pages)
9 November 2021Company name changed layland walker LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
(3 pages)
8 November 2021Cessation of Bruce Layland Walker as a person with significant control on 26 October 2021 (1 page)
8 November 2021Termination of appointment of Vanessa Juliet Ann Walker as a secretary on 26 October 2021 (1 page)
8 November 2021Cessation of Vanessa Juliet Ann Walker as a person with significant control on 26 October 2021 (1 page)
8 November 2021Termination of appointment of Vanessa Juliet Ann Walker as a director on 26 October 2021 (1 page)
8 November 2021Appointment of Mrs Ingrid Maria Daerden as a director on 26 October 2021 (2 pages)
8 November 2021Appointment of Mr Stefaan Maria Gielens as a director on 26 October 2021 (2 pages)
8 November 2021Notification of Aedifica Uk Limited as a person with significant control on 26 October 2021 (2 pages)
21 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
27 August 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 May 2021Cancellation of shares. Statement of capital on 19 March 2021
  • GBP 152.70
(4 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 July 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
5 February 2020Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages)
5 February 2020Director's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (2 pages)
3 February 2020Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages)
3 February 2020Secretary's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (1 page)
3 February 2020Director's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (2 pages)
3 February 2020Secretary's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (1 page)
3 February 2020Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages)
3 February 2020Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
6 June 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 109.70
(4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 September 2018Resolutions
  • RES13 ‐ Subdivide 11/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 September 2018Sub-division of shares on 11 September 2018 (4 pages)
26 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 July 2017Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages)
24 July 2017Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Notification of Vanessa Juliet Ann Walker as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Bruce Layland Walker as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Vanessa Juliet Ann Walker as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Notification of Bruce Layland Walker as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
5 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 13/06/09; full list of members (4 pages)
27 July 2009Return made up to 13/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Return made up to 13/06/08; full list of members (7 pages)
19 September 2008Return made up to 13/06/08; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 13/06/07; full list of members (7 pages)
5 July 2007Return made up to 13/06/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 13/06/05; full list of members (7 pages)
18 July 2005Return made up to 13/06/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 August 2004Return made up to 13/06/04; full list of members (7 pages)
6 August 2004Return made up to 13/06/04; full list of members (7 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
13 June 2003Incorporation (18 pages)
13 June 2003Incorporation (18 pages)