London
EC2V 6ET
Director Name | Benjamin James Southward |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 26 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2023(18 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 26 December 2023) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services, Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Administration Services, Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services, Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services, Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wellington Place General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 April 2018 | Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages) |
14 February 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Wellington Place General Partner Limited as a person with significant control on 31 January 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Hermes Administration Services, Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Wellington Place General Partner Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Wellington Place General Partner Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Wellington Place General Partner Limited as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 23 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 23 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
11 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 June 2006 | Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
28 June 2006 | Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
21 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |