Company NameWimpole Street Limited
Company StatusActive
Company Number07278202
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameWimpole Street Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew McKeown Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameLee Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed22 October 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameRobert James Kidby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Director NameMr Adrian Peter Bouch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2019)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG

Contact

Websitewimpolestreetpractice.com
Telephone07 795101766
Telephone regionMobile

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

280k at £1Alexandra Kelly
6.67%
Ordinary
280k at £1Peter George Foster & The Honourable Blanche Susan Fionodbhar Buchan & Andrew Collins
6.67%
Ordinary
280k at £1The Honourable Blanche Susan Fionodbhar Buchan
6.67%
Ordinary
273k at £1Alexander Acloque & William James Begley & The Honourable Camilla Anne Bronwen Acloque
6.50%
Ordinary
252k at £1Sophia Ruck
6.00%
Ordinary
210k at £1Charlotte Girkins
5.00%
Ordinary
189k at £1Alexander Acloque
4.50%
Ordinary
189k at £1Henrietta Acloque
4.50%
Ordinary
189k at £1Laura Holtzhausen
4.50%
Ordinary
-OTHER
3.82%
-
140k at £1Charles Buchan
3.33%
Ordinary
140k at £1Henrietta Currey
3.33%
Ordinary
140k at £1Peter Czernin
3.33%
Ordinary
140k at £1Philippa Mitchell
3.33%
Ordinary
112k at £1Robert Buchan
2.67%
Ordinary
546k at £1Isabelle Burnell
13.00%
Ordinary
420k at £1Nina Mallinckrodt & Lady Howard & Sir John Cunninghame & Mark Musgrave
10.00%
Ordinary
70k at £1Michael White
1.67%
Ordinary
70k at £1Simon White
1.67%
Ordinary
59.7k at £1Adrian Bouch
1.42%
Ordinary
59.7k at £1Alistair Watson
1.42%
Ordinary

Financials

Year2014
Net Worth£4,211,815
Current Liabilities£62,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 February 2020Accounts for a small company made up to 30 June 2019 (17 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Adrian Peter Bouch as a director on 31 March 2019 (1 page)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL England to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
29 March 2019Accounts for a small company made up to 30 June 2018 (18 pages)
11 March 2019Appointment of Mr Alistair Watson as a director on 6 March 2019 (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 30 June 2017 (18 pages)
29 December 2017Full accounts made up to 30 June 2017 (18 pages)
3 July 2017Termination of appointment of Lee Philip Macarthur Lee as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Lee Philip Macarthur Lee as a secretary on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (16 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (16 pages)
14 March 2017Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,200,000
(8 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,200,000
(8 pages)
15 April 2016Full accounts made up to 30 June 2015 (15 pages)
15 April 2016Full accounts made up to 30 June 2015 (15 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,200,000
(8 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,200,000
(8 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,200,000
(8 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,200,000
(8 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,200,000
(8 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,200,000
(8 pages)
18 December 2013Full accounts made up to 30 June 2013 (16 pages)
18 December 2013Full accounts made up to 30 June 2013 (16 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
29 April 2013Termination of appointment of Robert Kidby as a director (2 pages)
29 April 2013Appointment of Adrian Peter Bouch as a director (3 pages)
29 April 2013Appointment of Adrian Peter Bouch as a director (3 pages)
29 April 2013Termination of appointment of Robert Kidby as a director (2 pages)
4 March 2013Full accounts made up to 30 June 2012 (16 pages)
4 March 2013Full accounts made up to 30 June 2012 (16 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
18 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
18 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
29 November 2010Appointment of Robert James Kidby as a director (3 pages)
29 November 2010Appointment of Robert James Kidby as a director (3 pages)
25 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 420,000.00
(4 pages)
25 November 2010Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 25 November 2010 (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2010Appointment of Lee Philip Macarthur Lee as a secretary (3 pages)
25 November 2010Appointment of Lee Philip Macarthur Lee as a secretary (3 pages)
25 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
25 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
25 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 420,000.00
(4 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2010Appointment of Toby Richard Shannon as a director (3 pages)
19 October 2010Appointment of Toby Richard Shannon as a director (3 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed wimpole street investments LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
28 June 2010Company name changed wimpole street investments LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
28 June 2010Change of name notice (2 pages)
9 June 2010Incorporation (21 pages)
9 June 2010Incorporation (21 pages)