Company NameWren Capital Nominees Limited
DirectorsRichard Donald Cameron and Rajat Malhotra
Company StatusActive
Company Number07655157
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Donald Cameron
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Rajat Malhotra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rajat Malhotra
50.00%
Ordinary
1 at £1Richard Donald Cameron
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 June 2022Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW (1 page)
20 June 2022Change of details for Mr Rajat Malhotra as a person with significant control on 18 June 2021 (2 pages)
20 June 2022Director's details changed for Mr Rajat Malhotra on 18 June 2021 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
8 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 8 October 2020 (1 page)
18 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 June 2018Register inspection address has been changed from 49 Heath Gardens Twickenham TW1 4LY United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page)
21 June 2018Register(s) moved to registered office address St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page)
11 May 2018Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 11 May 2018 (1 page)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on 24 November 2014 (2 pages)
7 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Richard Donald Cameron on 27 June 2012 (2 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2012Register(s) moved to registered inspection location (1 page)
28 June 2012Director's details changed for Mr Richard Donald Cameron on 27 June 2012 (2 pages)
28 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Director's details changed for Mr Rajat Malhotra on 27 June 2012 (2 pages)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Director's details changed for Mr Rajat Malhotra on 27 June 2012 (2 pages)
9 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
9 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
2 June 2011Incorporation (23 pages)
2 June 2011Incorporation (23 pages)