Company NameWings Holdings Limited
Company StatusActive
Company Number10799488
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 11 months ago)
Previous NameGlobal Mobility Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMatthew Lionel Levin
Date of BirthMay 1950 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed02 October 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChairman
Country of ResidenceMonaco
Correspondence Address5th Floor Les Acanthes
6 Avenue De Citronnier
Monaco
Director NameMr Antonios Sofianos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed02 October 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B611 New Providence Wharf
1 Fairmont Avenue
London
E14 9PB
Director NameMr Stephen John Dunn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 September 2023(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameMr Richard Derrick Bridges
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bradley Paul Kramer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameNoel Prendergast
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2020)
RoleDirector And Cfo
Country of ResidenceSouth Africa
Correspondence Address8 Sandpiper Avenue
Douglasdale
2021
Director NameMr Paul East
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2022)
RoleChief Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameFrank Palapies
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2022)
RoleChief Operating Officer Africa Middle East
Country of ResidenceSouth Africa
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameSteve Baldwin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameMs Nicola Gail Alexandra Bruce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2023)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameDouglas Marion Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2022(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 September 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Secretary NameE.L. Services Limited (Corporation)
StatusResigned
Appointed02 June 2017(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address160 Falcon Road
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

19 December 2023Appointment of Mr Stephen John Dunn as a director on 20 September 2023 (2 pages)
19 December 2023Termination of appointment of Douglas Marion Anderson as a director on 20 September 2023 (1 page)
9 December 2023Termination of appointment of Nicola Gail Alexandra Bruce as a director on 20 September 2023 (1 page)
9 December 2023Termination of appointment of Steve Baldwin as a director on 20 September 2023 (1 page)
11 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 May 2023Change of details for Caspean Investments Ltd as a person with significant control on 26 May 2023 (2 pages)
26 May 2023Termination of appointment of E.L. Services Limited as a secretary on 26 May 2023 (1 page)
28 February 2023Full accounts made up to 28 February 2022 (28 pages)
28 November 2022Appointment of Douglas Marion Anderson as a director on 21 November 2022 (2 pages)
28 November 2022Termination of appointment of Frank Palapies as a director on 21 November 2022 (1 page)
28 November 2022Termination of appointment of Paul East as a director on 21 November 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 April 2022Full accounts made up to 28 February 2021 (26 pages)
22 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 160 Falcon Road London SW11 2LN on 29 April 2021 (1 page)
1 April 2021Unaudited abridged accounts made up to 29 February 2020 (13 pages)
1 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 28 February 2019 (9 pages)
18 June 2020Termination of appointment of Noel Prendergast as a director on 12 June 2020 (1 page)
5 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
15 April 2019Appointment of Frank Palapies as a director on 1 March 2019 (2 pages)
12 April 2019Appointment of Steve Baldwin as a director on 1 March 2019 (2 pages)
12 April 2019Appointment of Nicola Gail Alexandra Bruce as a director on 1 March 2019 (2 pages)
12 April 2019Appointment of Mr Paul East as a director on 1 March 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
18 October 2018Director's details changed for Matthew Lionel Levin on 2 October 2018 (2 pages)
18 October 2018Director's details changed for Matthew Lionel Levin on 2 October 2018 (2 pages)
16 October 2018Appointment of Matthew Lionel Levin as a director on 2 October 2018 (2 pages)
15 October 2018Termination of appointment of Richard Derrick Bridges as a director on 2 October 2018 (1 page)
15 October 2018Termination of appointment of Bradley Paul Kramer as a director on 2 October 2018 (1 page)
15 October 2018Appointment of Mr Antonios Sofianos as a director on 2 October 2018 (2 pages)
15 October 2018Appointment of Noel Prendergast as a director on 2 October 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
30 May 2018Change of name notice (2 pages)
30 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-17
(2 pages)
13 June 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
13 June 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
13 June 2017Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
13 June 2017Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 1,000
(38 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 1,000
(38 pages)