2 Portman Street
London
W1H 6DU
Director Name | Joan Guicciardi-Heer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Mead Finchley Road London NW11 8DJ |
Director Name | Rodolfo Schmid |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Fiduciary |
Country of Residence | Switzerland |
Correspondence Address | Via Torello 15 Carabbia Switzerland |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1000 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,576 |
Cash | £154,715 |
Current Liabilities | £1,365 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 January 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2009 | Appointment terminated director zenah landman (1 page) |
18 March 2009 | Director appointed rodolfo schmid (2 pages) |
18 March 2009 | Director appointed joan heer (2 pages) |
6 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
6 March 2009 | Resolutions
|
23 February 2009 | Incorporation (10 pages) |