Company NameWellbeing Company Holdings Limited
Company StatusDissolved
Company Number08732081
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date14 December 2020 (3 years, 4 months ago)
Previous NameBig White Wall Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raf Goovaerts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed01 September 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2020)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Arick Shaw Rynearson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2020)
RoleFinance
Country of ResidenceUnited States
Correspondence Address4 International Drive
Rye Brook
New York
10573
Director NameStephen Sweeney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 14 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 International Drive
Rye Brook
New York 10573
United States
Director NameJennifer Webb
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 14 December 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed24 February 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 14 December 2020)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Jenny Katherine Hyatt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Elizabeth's Walk
London
N16 0HX
Director NameMs Dawn Marie O'Neil
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2014(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 June 2015)
RoleNon Executive Director
Country of ResidenceAustralia
Correspondence AddressThird Floor 16 Upper Woburn Place
London
WC1H 0BS
Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 16 Upper Woburn Place
London
WC1H 0BS
Director NameMs Molly Joel Chapin Coye
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2016)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressThird Floor 16 Upper Woburn Place
London
WC1H 0BS
Director NameDr Matthew Paul Hugh Patrick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 Upper Woburn Place
London
WC1H 0BS

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £0.001Impact Ventures Uk
8.57%
Preference
20k at £0.001Whittemore Collection Limited
8.57%
Preference
131.9k at £0.001Jenny Katherine Hyatt
56.49%
Ordinary
44k at £0.001Parsons Transatlantic Llc
18.84%
Ordinary
3.1k at £0.001David Prais
1.33%
Ordinary
3k at £0.001Hugo Manassei
1.28%
Ordinary
3k at £0.001Pembridge Fund Management
1.28%
Ordinary
2.2k at £0.001Molly Coye
0.95%
Ordinary
1.6k at £0.001Ileana Welte
0.69%
Ordinary
1000 at £0.001Matthew Patrick
0.43%
Ordinary
930 at £0.001Dawn O'neil
0.40%
Ordinary
-OTHER
0.27%
-
323 at £0.001Ian Toman
0.14%
Ordinary
323 at £0.001Sameer Patel
0.14%
Ordinary
247 at £0.001Nancy Cox
0.11%
Ordinary
215 at £0.001Henry Chung
0.09%
Ordinary
215 at £0.001Nicky Runeckles
0.09%
Ordinary
215 at £0.001Peter Henderson
0.09%
Ordinary
215 at £0.001Stephanie Evans
0.09%
Ordinary
194 at £0.001Jo Rota
0.08%
Ordinary
150 at £0.001Cathy Watts
0.06%
Ordinary

Financials

Year2014
Net Worth£1,978,572
Current Liabilities£201,743

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled:
The Whittemore Collection LTD
Impact Ventures UK Sa

Classification: A registered charge
Outstanding

Filing History

28 November 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
16 October 2017Director's details changed for Mr Arick Shaw Rynearson on 1 September 2014 (2 pages)
1 September 2017Registered office address changed from Third Floor 16 Upper Woburn Place London WC1H 0BS England to Evergreen House Grafton Place Kings Cross London NW1 2DX on 1 September 2017 (1 page)
16 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 1,316.6803
(3 pages)
15 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,315.6069
(3 pages)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (25 pages)
19 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 299.2468
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 343.7681
(3 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 235.6667
(3 pages)
3 March 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 February 2016 (2 pages)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-secured loan 21/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 February 2016Termination of appointment of Matthew Paul Hugh Patrick as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Molly Joel Chapin Coye as a director on 29 January 2016 (2 pages)
23 February 2016Termination of appointment of Jenny Katherine Hyatt as a director on 10 February 2016 (2 pages)
19 February 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 233.5
(19 pages)
20 January 2016Appointment of Jennifer Webb as a director on 14 July 2015 (3 pages)
4 January 2016Appointment of Stephen Sweeney as a director on 14 July 2015 (3 pages)
4 January 2016Termination of appointment of Dawn Marie O'neil as a director on 22 June 2015 (2 pages)
4 January 2016Termination of appointment of David Leonard Prais as a director on 14 August 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Registered office address changed from The Euston Office One Euston Square London NW1 2FD to Third Floor 16 Upper Woburn Place London WC1H 0BS on 16 September 2015 (1 page)
16 September 2015Registered office address changed from , the Euston Office One Euston Square, London, NW1 2FD to Third Floor 16 Upper Woburn Place London WC1H 0BS on 16 September 2015 (1 page)
14 August 2015Director's details changed for Mr Arick Shaw Rynearson on 13 August 2015 (2 pages)
14 May 2015Appointment of Mr Arick Shaw Rynearson as a director on 1 September 2014 (2 pages)
14 May 2015Appointment of Mr Arick Shaw Rynearson as a director on 1 September 2014 (2 pages)
13 May 2015Appointment of Mr Raf Goovaerts as a director on 1 September 2014 (2 pages)
13 May 2015Appointment of Mr Raf Goovaerts as a director on 1 September 2014 (2 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 177/company business 12/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 December 2014Sub-division of shares on 20 October 2014 (5 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 233.5
(8 pages)
11 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 193.5
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 193.5
(3 pages)
5 September 2014Registered office address changed from 4Th Floor 104-110 Goswell Road Clerkenwell London EC1V 7DH United Kingdom to The Euston Office One Euston Square London NW1 2FD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 4Th Floor 104-110 Goswell Road Clerkenwell London EC1V 7DH United Kingdom to The Euston Office One Euston Square London NW1 2FD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from , 4th Floor, 104-110 Goswell Road Clerkenwell, London, EC1V 7DH, United Kingdom to Third Floor 16 Upper Woburn Place London WC1H 0BS on 5 September 2014 (1 page)
25 July 2014Appointment of Ms Molly Joel Chapin Coye as a director on 20 June 2014 (2 pages)
23 July 2014Appointment of Ms Dawn Marie O'neil as a director on 20 June 2014 (2 pages)
23 July 2014Appointment of Mr David Leonard Prais as a director on 20 June 2014 (2 pages)
23 July 2014Appointment of Dr Matthew Paul Hugh Patrick as a director on 20 June 2014 (2 pages)
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
11 July 2014Sub-division of shares on 2 July 2014 (5 pages)
11 July 2014Sub-division of shares on 2 July 2014 (5 pages)
1 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 October 2013Incorporation (43 pages)