Company NameWildstone Capital Limited
Company StatusActive
Company Number07275191
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)
Previous NamesWildstone Property Ltd and Wildstone Media Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Chandler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Philip Henrik Allard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(8 years, 11 months after company formation)
Appointment Duration5 years
RoleDirector Of Planning
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Jennifer Lyn Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Samir Nadim Dayeh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Fielding Road
London
W4 1DA
Director NameMr Robert John Denega
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St Ives
Cambs
PE27 5BH
Director NameMr Patrick Fisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station House 15 Station Road
St Ives
Cambridgeshire
PE27 5BH
Director NameMr Emile Akl
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Princes Gate Court
Exhibition Road
London
Sw7 2q

Contact

Websitewww.wildstone.co.uk
Email address[email protected]
Telephone020 73139571
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,203,108
Cash£750,133
Current Liabilities£340,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

4 July 2019Delivered on: 18 July 2019
Persons entitled: Philippa Clavell Hiscox

Classification: A registered charge
Outstanding
4 July 2019Delivered on: 18 July 2019
Persons entitled: Alice Louise Talbot Rice

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 10 July 2019
Persons entitled: Damian Cox

Classification: A registered charge
Outstanding

Filing History

17 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
21 July 2023Accounts for a small company made up to 31 December 2021 (18 pages)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Appointment of Mrs Jennifer Lyn Smith as a director on 9 February 2023 (2 pages)
28 September 2022Notification of Whistler Uk Bidco Limited as a person with significant control on 14 September 2022 (2 pages)
28 September 2022Cessation of Digitalbridge Group, Inc. as a person with significant control on 14 September 2022 (1 page)
19 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2022Notification of Digitalbridge Group, Inc. as a person with significant control on 29 April 2022 (2 pages)
19 July 2022Cessation of Jeffrey Eric Ginsberg as a person with significant control on 29 April 2022 (1 page)
30 May 2022Accounts for a small company made up to 31 December 2020 (17 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
12 February 2021Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page)
6 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
15 October 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
18 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 147.14
(3 pages)
5 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
1 June 2020Notification of Jeffrey Eric Ginsberg as a person with significant control on 31 January 2020 (2 pages)
17 May 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 147.13
(3 pages)
7 February 2020Termination of appointment of Patrick Fisher as a director on 31 January 2020 (1 page)
5 February 2020Satisfaction of charge 072751910001 in full (1 page)
5 February 2020Satisfaction of charge 072751910003 in full (1 page)
5 February 2020Satisfaction of charge 072751910002 in full (1 page)
9 January 2020Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 9 January 2020 (1 page)
30 December 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 July 2019Registration of charge 072751910003, created on 4 July 2019 (9 pages)
18 July 2019Registration of charge 072751910002, created on 4 July 2019 (12 pages)
10 July 2019Registration of charge 072751910001, created on 5 July 2019 (12 pages)
10 May 2019Appointment of Mr Philip Henrik Allard as a director on 2 May 2019 (2 pages)
22 January 2019Accounts for a small company made up to 31 December 2017 (15 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
12 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
4 October 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
13 September 2017Second filing of Confirmation Statement dated 19/07/2017 (6 pages)
13 September 2017Second filing of Confirmation Statement dated 19/07/2017 (6 pages)
24 August 2017Confirmation statement made on 19 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 13/09/2017.
(7 pages)
24 August 2017Confirmation statement made on 19 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 13/09/2017.
(7 pages)
18 July 2017Appointment of Mr Jonathan Chandler as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Jonathan Chandler as a director on 17 July 2017 (2 pages)
18 May 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
18 May 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
11 May 2017Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 (2 pages)
12 January 2017Termination of appointment of Emile Akl as a director on 22 December 2016 (2 pages)
12 January 2017Termination of appointment of Emile Akl as a director on 22 December 2016 (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
14 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 December 2016Particulars of variation of rights attached to shares (2 pages)
14 December 2016Particulars of variation of rights attached to shares (2 pages)
8 September 2016Full accounts made up to 30 November 2015 (17 pages)
8 September 2016Full accounts made up to 30 November 2015 (17 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
13 January 2016Director's details changed for Patrick Fisher on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Patrick Fisher on 13 January 2016 (2 pages)
19 November 2015Accounts for a small company made up to 30 November 2014 (7 pages)
19 November 2015Accounts for a small company made up to 30 November 2014 (7 pages)
9 November 2015Director's details changed for Mr Damian Cox on 1 June 2015 (2 pages)
9 November 2015Director's details changed for Mr Damian Cox on 1 June 2015 (2 pages)
2 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147.12
(5 pages)
2 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147.12
(5 pages)
27 April 2015Company name changed wildstone property LTD\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
27 April 2015Company name changed wildstone property LTD\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
21 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
21 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
21 April 2015Change of name notice (2 pages)
21 April 2015Change of name notice (2 pages)
21 January 2015Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages)
21 January 2015Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages)
21 January 2015Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
4 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2014Director's details changed for Patrick Fisher on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Patrick Fisher on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Patrick Fisher on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 147.12
(7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 147.12
(7 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
4 September 2012Registered office address changed from 15 Station Road St. Ives Cambs PE27 5BH United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 15 Station Road St. Ives Cambs PE27 5BH United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 15 Station Road St. Ives Cambs PE27 5BH United Kingdom on 4 September 2012 (1 page)
14 May 2012Sub-division of shares on 4 April 2012 (5 pages)
14 May 2012Sub-division of shares on 4 April 2012 (5 pages)
14 May 2012Sub-division of shares on 4 April 2012 (5 pages)
11 May 2012Appointment of Mr Emile Akl as a director (2 pages)
11 May 2012Appointment of Mr Emile Akl as a director (2 pages)
9 May 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 147.12
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 147.12
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 147.12
(3 pages)
19 April 2012Resolutions
  • RES13 ‐ Sub division of shares 04/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 April 2012Resolutions
  • RES13 ‐ Sub division of shares 04/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 September 2011Appointment of Patrick Fisher as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 100
(4 pages)
21 September 2011Appointment of Mr Robert John Denega as a director (3 pages)
21 September 2011Appointment of Mr Robert John Denega as a director (3 pages)
21 September 2011Appointment of Patrick Fisher as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 100
(4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2011Appointment of Mr Damian Cox as a director (2 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
19 July 2011Registered office address changed from , 35/37 Lowlands Road, Harrow on the Hill, Middlesex, HA1 3AW, England on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Samir Dayeh as a director (1 page)
19 July 2011Termination of appointment of Samir Dayeh as a director (1 page)
19 July 2011Appointment of Mr Damian Cox as a director (2 pages)
19 July 2011Registered office address changed from , 35/37 Lowlands Road, Harrow on the Hill, Middlesex, HA1 3AW, England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
25 March 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
25 March 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)