Company NameWipson Capital Management UK Limited
Company StatusDissolved
Company Number06432153
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesAllium Capital Investments Limited and Wilson Management UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sahib Aliyev
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAzerbaijani
StatusClosed
Appointed05 July 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Roman Joukovski
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Fairhazel Gardens
London
NW6 3QJ
Director NameMr Sergey Kim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKorean
StatusResigned
Appointed11 December 2008(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Busby Place
London
NW5 2SR
Director NameMr Aibek Ashirhodjaev
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish And Kyrgyzst
StatusResigned
Appointed23 June 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMs Volha Matusevich
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBelarus
StatusResigned
Appointed25 March 2013(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Alan Edward Cole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address8-12 Welbeck Way
London
W1G 9YL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameArlington Corporate And Trust Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address207 Regent Street
3rd Floor
London
W1B 3HH

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 2008Delivered on: 16 September 2008
Persons entitled: Credit Suisse (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balances,the securities and the metals and any other property of any type which is now or may be at any future time be held see image for full details.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 February 2019Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 5 Stratford Place London W1C 1AX on 8 February 2019 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Appointment of Mr. Sahib Aliyev as a director on 5 July 2018 (2 pages)
5 July 2018Termination of appointment of Alan Edward Cole as a director on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 21 April 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
24 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 August 2017Notification of Sahib Aliyev as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Sahib Aliyev as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Sahib Aliyev as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
1 March 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 1 March 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2013Company name changed wilson management uk LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Company name changed wilson management uk LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Termination of appointment of Volha Matusevich as a director (1 page)
25 April 2013Company name changed allium capital investments LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Appointment of Mr Alan Edward Cole as a director (2 pages)
25 April 2013Appointment of Mr Alan Edward Cole as a director (2 pages)
25 April 2013Company name changed allium capital investments LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Termination of appointment of Volha Matusevich as a director (1 page)
5 April 2013Appointment of Ms Volha Matusevich as a director (2 pages)
5 April 2013Termination of appointment of Aibek Ashirhodjaev as a director (1 page)
5 April 2013Appointment of Ms Volha Matusevich as a director (2 pages)
5 April 2013Termination of appointment of Aibek Ashirhodjaev as a director (1 page)
11 December 2012Secretary's details changed for Arlington Corporate and Trust Services Limited on 10 December 2012 (2 pages)
11 December 2012Secretary's details changed for Arlington Corporate and Trust Services Limited on 10 December 2012 (2 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
4 January 2012Secretary's details changed for Arlington Corporate and Trust Services Limited on 12 September 2011 (2 pages)
4 January 2012Secretary's details changed for Arlington Corporate and Trust Services Limited on 12 September 2011 (2 pages)
4 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 June 2011Appointment of Mr Aibek Ashirhodjaev as a director (2 pages)
27 June 2011Appointment of Mr Aibek Ashirhodjaev as a director (2 pages)
27 June 2011Termination of appointment of Sergey Kim as a director (1 page)
27 June 2011Termination of appointment of Sergey Kim as a director (1 page)
2 March 2011Registered office address changed from , 8 Hinde Street, London, W1U 3BJ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 8 Hinde Street, London, W1U 3BJ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 8 Hinde Street, London, W1U 3BJ on 2 March 2011 (1 page)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Arlington Corporate and Trust Services Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Arlington Corporate and Trust Services Limited on 30 November 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Return made up to 20/11/08; full list of members (3 pages)
15 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 December 2008Appointment terminated director roman joukovski (1 page)
11 December 2008Director appointed mr sergey kim (1 page)
11 December 2008Appointment terminated director roman joukovski (1 page)
11 December 2008Director appointed mr sergey kim (1 page)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Incorporation (17 pages)
20 November 2007Secretary resigned (1 page)