Company NameWellington Management UK Foundation
Company StatusActive
Company Number09916552
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 December 2015(8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Damian Bloom
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Nicola Staunton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Joanne Carey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMrs Anna Elisabeth Lunden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleEquity Portfolio Manager
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Thomas Duncan Horsey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr James Stoll
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAuditor
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMiss Gemma Elizabeth MacDonald
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Secretary NameMr Antony Christofi
StatusCurrent
Appointed17 August 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Robert Sharp
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleInvestment Sales
Country of ResidenceUnited States
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Michael De Freitas
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Devashish Chopra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMiss Catherine Elizabeth Gunn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr John James Dickson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Secretary NameMr Adrian Dyke
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Richard Van Lienden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 2023)
RoleInvestment Support Manager
Country of ResidenceEngland
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL
Secretary NameClaire Baxter-Jones
StatusResigned
Appointed24 January 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2022)
RoleCompany Director
Correspondence AddressCardinal Place 80 Victoria Street
London
SW1E 5JL

Location

Registered AddressCardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (19 pages)
7 August 2023Appointment of Mr Ali Towfighi as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Claire Baxter-Jones as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Nicola Staunton as a director on 31 July 2023 (1 page)
16 February 2023Termination of appointment of Richard Van Lienden as a director on 9 February 2023 (1 page)
31 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (19 pages)
17 August 2022Termination of appointment of Claire Baxter-Jones as a secretary on 17 August 2022 (1 page)
17 August 2022Appointment of Mr. Antony Christofi as a secretary on 17 August 2022 (2 pages)
10 May 2022Appointment of Miss Gemma Elizabeth Macdonald as a director on 9 May 2022 (2 pages)
10 May 2022Termination of appointment of John James Dickson as a director on 9 May 2022 (1 page)
21 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
11 March 2021Appointment of Mr Thomas Duncan Horsey as a director on 9 March 2021 (2 pages)
11 March 2021Termination of appointment of Catherine Elizabeth Gunn as a director on 1 March 2021 (1 page)
11 March 2021Termination of appointment of Devashish Chopra as a director on 1 March 2021 (1 page)
11 March 2021Appointment of Mr James Stoll as a director on 9 March 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (16 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
24 January 2020Appointment of Claire Baxter-Jones as a secretary on 24 January 2020 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 May 2019Appointment of Mrs Anna Elisabeth Lunden as a director on 25 February 2019 (2 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 March 2018Termination of appointment of Adrian Dyke as a secretary on 7 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 December 2016 (15 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Appointment of Mr Richard Van Lienden as a director on 12 December 2017 (2 pages)
14 December 2017Appointment of Mr Richard Van Lienden as a director on 12 December 2017 (2 pages)
31 October 2017Termination of appointment of Michael De Freitas as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Michael De Freitas as a director on 31 October 2017 (1 page)
16 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
7 April 2016Appointment of Ms Joanne Carey as a director on 17 March 2016 (2 pages)
7 April 2016Termination of appointment of Robert Sharp as a director on 17 March 2016 (1 page)
7 April 2016Director's details changed for Miss Catherine Gunn on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Miss Catherine Gunn on 7 April 2016 (2 pages)
7 April 2016Appointment of Ms Joanne Carey as a director on 17 March 2016 (2 pages)
7 April 2016Termination of appointment of Robert Sharp as a director on 17 March 2016 (1 page)
15 December 2015Incorporation (29 pages)
15 December 2015Incorporation (29 pages)