London
W1G 0PW
Director Name | Mr Richard Hugh Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(10 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 May 2021) |
Role | Head Of Investment Management |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robin Matthews |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Patrick Ireland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Closed |
Appointed | 30 September 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 December 2016) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Thomas Baillie Laidlaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 26 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Liberton Drive Edinburgh Midlothian EH16 6NL Scotland |
Director Name | Peter Murray Lillington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 July 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cliftonwood Clifton Road Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Stephen Lane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 months after company formation) |
Appointment Duration | 12 years (resigned 17 December 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Brunton Place Edinburgh Midlothian EH7 5EG Scotland |
Director Name | Mr Benedict Joel Chambers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Telephone | 020 76473002 |
---|---|
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Great Wigmore Partnership (G.p.) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
2 November 2017 | Appointment of Mr Robin Matthews as a director on 16 October 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 March 2016 | Appointment of Mr Richard Hugh Morgan as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Richard Hugh Morgan as a director (2 pages) |
22 March 2016 | Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 July 2014 | Termination of appointment of Peter Murray Lillington as a director on 16 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Ian Ross Mcgowan as a director on 16 July 2014 (2 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen Lane on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Murray Lillington on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Neil Thompson on 31 March 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 October 2009 | Appointment of Mr Benedict Joel Chambers as a director (2 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
6 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 July 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (2 pages) |
3 August 2006 | Memorandum and Articles of Association (17 pages) |
3 August 2006 | Resolutions
|
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: lacon house theobalds road london WC1X 8WR (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Memorandum and Articles of Association (20 pages) |
27 June 2006 | Company name changed shelfco (no. 3243) LIMITED\certificate issued on 27/06/06 (3 pages) |
13 March 2006 | Incorporation (25 pages) |