Company NameWellington Place General Partner Limited
Company StatusLiquidation
Company Number05483274
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(18 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed16 June 2005(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Grove Avenue
Muswell Hill
London
N10 2AL
Director NameMr Keith Michael Bugden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Church Lane, Danehill
Haywards Heath
West Sussex
RH17 7EU
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Alex James Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Priory Way
Hitchin
Hertfordshire
SG4 9BH
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Lysia Street
London
SW6 6NG
Director NameMr Andrew Barlow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(5 years, 10 months after company formation)
Appointment Duration12 years (resigned 05 May 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £1Britel Fund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,061
Current Liabilities£10,033

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (32 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (33 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 May 2018Accounts for a small company made up to 31 December 2017 (28 pages)
9 April 2018Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages)
1 March 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (28 pages)
3 May 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
26 April 2015Full accounts made up to 31 December 2014 (19 pages)
26 April 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(6 pages)
1 May 2014Full accounts made up to 31 December 2013 (9 pages)
1 May 2014Full accounts made up to 31 December 2013 (9 pages)
28 April 2014Termination of appointment of Richard De Blaby as a director (1 page)
28 April 2014Termination of appointment of Richard De Blaby as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (9 pages)
25 June 2013Full accounts made up to 31 December 2012 (9 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
22 November 2011Termination of appointment of Andrew Barlow as a director (2 pages)
22 November 2011Termination of appointment of Andrew Barlow as a director (2 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
26 April 2011Full accounts made up to 31 December 2010 (9 pages)
26 April 2011Full accounts made up to 31 December 2010 (9 pages)
19 April 2011Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
19 April 2011Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
12 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
12 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
30 June 2010Full accounts made up to 31 December 2009 (10 pages)
30 June 2010Full accounts made up to 31 December 2009 (10 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
21 June 2010Secretary's details changed for Hermes Secretariat Limited on 16 June 2010 (2 pages)
21 June 2010Secretary's details changed for Hermes Secretariat Limited on 16 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
30 April 2010Appointment of Andrew Barlow as a director (2 pages)
30 April 2010Appointment of Andrew Barlow as a director (2 pages)
2 November 2009Termination of appointment of Keith Bugden as a director (1 page)
2 November 2009Termination of appointment of Keith Bugden as a director (1 page)
12 October 2009Termination of appointment of Alex Turner as a director (1 page)
12 October 2009Termination of appointment of Alex Turner as a director (1 page)
16 June 2009Capitals not rolled up (2 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
16 June 2009Capitals not rolled up (2 pages)
15 May 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 July 2008Return made up to 16/06/08; full list of members (5 pages)
1 July 2008Return made up to 16/06/08; full list of members (5 pages)
15 May 2008Director appointed mr richard armand de blaby (2 pages)
15 May 2008Director appointed mr richard armand de blaby (2 pages)
14 May 2008Director appointed mrs rachel page (2 pages)
14 May 2008Director appointed mrs rachel page (2 pages)
21 June 2007Return made up to 16/06/07; full list of members (3 pages)
21 June 2007Return made up to 16/06/07; full list of members (3 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
7 February 2007Full accounts made up to 31 December 2005 (13 pages)
7 February 2007Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Return made up to 16/06/06; full list of members (3 pages)
28 June 2006Return made up to 16/06/06; full list of members (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Nc inc already adjusted 04/07/05 (1 page)
21 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2005Nc inc already adjusted 04/07/05 (1 page)
21 July 2005Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Incorporation (17 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Incorporation (17 pages)