Company NameWellington Place Nominee 1 Limited
Company StatusDissolved
Company Number05489017
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date26 December 2023 (3 months, 4 weeks 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
StatusClosed
Appointed31 January 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 26 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBenjamin James Southward
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2022(17 years, 6 months after company formation)
Appointment Duration1 year (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2023(18 years after company formation)
Appointment Duration5 months, 1 week (closed 26 December 2023)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed23 June 2005(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services, Lloyds 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 AddressC/O Hermes Administration
Services, Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services, Lloyds 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 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 AddressC/O Hermes Administration
Services, Lloyds 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
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(17 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(17 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wellington Place General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 April 2018Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages)
14 February 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Change of details for Wellington Place General Partner Limited as a person with significant control on 31 January 2018 (2 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered 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 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Notification of Wellington Place General Partner Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Wellington Place General Partner Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Wellington Place General Partner Limited as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(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)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(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)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (4 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)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 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)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Hermes Secretariat Limited on 23 June 2010 (2 pages)
24 June 2010Secretary's details changed for Hermes Secretariat Limited on 23 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 2010Termination of appointment of Emily Mousley as a director (1 page)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Termination of appointment of Graham Pierce as a director (1 page)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Termination of appointment of Graham Pierce as a director (1 page)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
11 July 2008Return made up to 23/06/08; full list of members (4 pages)
11 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 23/06/06; full list of members (3 pages)
3 July 2006Return made up to 23/06/06; full list of members (3 pages)
28 June 2006Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 June 2006Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(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)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)