London
EC4R 0AA
Director Name | Mrs Alison Jane Malton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Green 27 Bush Lane London EC4R 0AA |
Director Name | Henry Bruce Weatherill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cannon Green 27 Bush Lane London EC4R 0AA |
Director Name | Mr Sean Francis Ingram |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stoke Row Road Peppard Common Henley-On-Thames Oxfordshire RG9 5EP |
Director Name | Mr Philip John MacDonald |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96b Newington Green Road Islington London N1 4RG |
Website | wisdomglb.com |
---|
Registered Address | Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
6 at £1 | Alison Malton 5.00% Ordinary |
---|---|
51 at £1 | Anna Lane 42.50% Ordinary |
51 at £1 | Sean Ingram 42.50% Ordinary |
12 at £1 | Henry Bruce Weatherill 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,806 |
Cash | £363,167 |
Current Liabilities | £265,904 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
22 September 2017 | Delivered on: 27 September 2017 Persons entitled: The Trustees of the Wisdom Global Pension Scheme Being Anna Maria Lane and Dcd Trustees Limited Classification: A registered charge Particulars: All present and future property of the company. Outstanding |
---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
7 August 2023 | Memorandum and Articles of Association (25 pages) |
7 August 2023 | Resolutions
|
1 August 2023 | Statement of company's objects (2 pages) |
3 April 2023 | Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
2 March 2022 | Resolutions
|
19 August 2021 | Confirmation statement made on 5 August 2021 with updates (6 pages) |
22 July 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 5 August 2020 with updates (6 pages) |
9 September 2020 | Director's details changed for Henry Bruce Weatherill on 4 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages) |
27 August 2020 | Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mrs Alison Jane Malton on 1 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mrs Anna Maria Lane on 1 August 2020 (2 pages) |
7 August 2020 | Change of details for Mrs Anna Maria Lane as a person with significant control on 26 June 2017 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
24 April 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
24 April 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
24 April 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
16 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
13 December 2018 | Resolutions
|
4 September 2018 | Withdrawal of a person with significant control statement on 4 September 2018 (2 pages) |
4 September 2018 | Notification of Anna Lane as a person with significant control on 26 June 2017 (2 pages) |
3 September 2018 | Termination of appointment of Philip John Macdonald as a director on 15 May 2018 (1 page) |
3 September 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 July 2018 | Sub-division of shares on 18 April 2018 (6 pages) |
28 December 2017 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Cannon Green 27 Bush Lane London EC4R 0AA on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Cannon Green 27 Bush Lane London EC4R 0AA on 28 December 2017 (1 page) |
27 September 2017 | Registration of charge 085894000001, created on 22 September 2017 (19 pages) |
27 September 2017 | Registration of charge 085894000001, created on 22 September 2017 (19 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 April 2017 | Termination of appointment of Sean Francis Ingram as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Sean Francis Ingram as a director on 31 March 2017 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 December 2015 | Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 68 Lombard Street London EC3V 9LJ on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 68 Lombard Street London EC3V 9LJ on 17 December 2015 (1 page) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 February 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 8 Laurence Pountney Hill London EC4R 0BE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 8 Laurence Pountney Hill London EC4R 0BE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 8 Laurence Pountney Hill London EC4R 0BE on 2 February 2015 (1 page) |
16 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 September 2014 | Appointment of Henry Bruce Weatherill as a director on 9 September 2014 (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Appointment of Mr Philip John Macdonald as a director on 9 September 2014 (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Appointment of Henry Bruce Weatherill as a director on 9 September 2014 (3 pages) |
16 September 2014 | Appointment of Mr Philip John Macdonald as a director on 9 September 2014 (3 pages) |
16 September 2014 | Appointment of Henry Bruce Weatherill as a director on 9 September 2014 (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 September 2014 | Appointment of Mrs Alison Jane Malton as a director on 9 September 2014 (3 pages) |
16 September 2014 | Appointment of Mr Philip John Macdonald as a director on 9 September 2014 (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Appointment of Mrs Alison Jane Malton as a director on 9 September 2014 (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Appointment of Mrs Alison Jane Malton as a director on 9 September 2014 (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Sean Francis Ingram on 26 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Sean Francis Ingram on 26 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
24 June 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
16 August 2013 | Appointment of Sean Francis Ingram as a director (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
16 August 2013 | Appointment of Sean Francis Ingram as a director (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|