Company NameWessex Winchester Gp Limited
DirectorsRory Fraser Morrison and Robert William Johnston
Company StatusActive
Company Number08242492
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rory Fraser Morrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPortman Square House 43-45 Portman Square
London
W1H 6LY
Director NameMr Robert William Johnston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43-45 First Floor
Portman Square
London
W1H 6LY
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed12 April 2017(4 years, 6 months after company formation)
Appointment Duration7 years
Correspondence Address3rd Floor Liberation House Castle Street
St Helier
JE1 1BL
Director NameMr Vinay Yagnik
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortman Square House 43-45 Portman Square
London
W1H 6LY
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address8th Floor 1 Fleet Place
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Invesco Investments (Bermuda) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,384
Net Worth-£12,725
Current Liabilities£41,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

26 September 2018Delivered on: 9 October 2018
Persons entitled: Situs Asset Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 3 October 2018
Persons entitled: Situs Asset Management Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2014Delivered on: 6 October 2014
Persons entitled: Icbc (London) PLC

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 6 October 2014
Persons entitled: Icbc (London) PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Registered office address changed from 5 Old Bailey Old Bailey London EC4M 7BA United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 3 February 2020 (1 page)
17 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
17 October 2019Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 5 Old Bailey Old Bailey London EC4M 7BA on 17 October 2019 (1 page)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 April 2019Registered office address changed from 5 Old Bailey London EC4M 7BA England to 8th Floor 1 Fleet Place London EC4M 7RA on 17 April 2019 (1 page)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 October 2018Registration of charge 082424920004, created on 26 September 2018 (39 pages)
3 October 2018Registration of charge 082424920003, created on 26 September 2018 (37 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 October 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Appointment of Lhj Secretaries Limited as a secretary on 12 April 2017 (2 pages)
21 September 2017Appointment of Lhj Secretaries Limited as a secretary on 12 April 2017 (2 pages)
13 September 2017Termination of appointment of Citco Management (Uk) Limited as a secretary on 12 April 2017 (1 page)
13 September 2017Termination of appointment of Citco Management (Uk) Limited as a secretary on 12 April 2017 (1 page)
12 May 2017Registered office address changed from 7 Albemarle Street London W1S 4HQ to 5 Old Bailey London EC4M 7BA on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 7 Albemarle Street London W1S 4HQ to 5 Old Bailey London EC4M 7BA on 12 May 2017 (1 page)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (39 pages)
4 August 2016Full accounts made up to 31 December 2015 (39 pages)
23 March 2016Director's details changed for Mr Rory Fraser Morrison on 1 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Rory Fraser Morrison on 1 February 2016 (2 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
30 May 2015Full accounts made up to 31 December 2014 (38 pages)
30 May 2015Full accounts made up to 31 December 2014 (38 pages)
16 March 2015Auditor's resignation (1 page)
16 March 2015Auditor's resignation (1 page)
11 November 2014Director's details changed for Mr Rory Fraser Morrison on 24 October 2014 (2 pages)
11 November 2014Director's details changed for Mr Rory Fraser Morrison on 24 October 2014 (2 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
6 October 2014Registration of charge 082424920002, created on 25 September 2014 (26 pages)
6 October 2014Registration of charge 082424920002, created on 25 September 2014 (26 pages)
6 October 2014Registration of charge 082424920001, created on 25 September 2014 (35 pages)
6 October 2014Registration of charge 082424920001, created on 25 September 2014 (35 pages)
18 August 2014Full accounts made up to 31 December 2013 (37 pages)
18 August 2014Full accounts made up to 31 December 2013 (37 pages)
21 November 2013Termination of appointment of Vinay Yagnik as a director (1 page)
21 November 2013Appointment of Robert William Johnston as a director (2 pages)
21 November 2013Termination of appointment of Vinay Yagnik as a director (1 page)
21 November 2013Appointment of Robert William Johnston as a director (2 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
6 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 October 2012Incorporation (26 pages)
5 October 2012Incorporation (26 pages)