Company NameWingman Ai Agents Limited
DirectorsAndreas Peter Hartmann and Vroni Felizitas Dietrich
Company StatusActive
Company Number11390662
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndreas Peter Hartmann
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman,British
StatusCurrent
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameVroni Felizitas Dietrich
Date of BirthApril 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceGermany
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed23 March 2021(2 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameJohn Andrew O'Malia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,American
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2018(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
GL50 3WG
Wales

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
26 August 2022Director's details changed for Andreas Peter Hartmann on 26 August 2022 (2 pages)
26 August 2022Change of details for John Andrew O'malia as a person with significant control on 26 August 2022 (2 pages)
30 June 2022Confirmation statement made on 30 May 2022 with updates (7 pages)
10 May 2022Director's details changed for Andreas Peter Hartmann on 22 April 2022 (2 pages)
9 April 2022Resolutions
  • RES13 ‐ Terms of agreement 02/04/2022
(5 pages)
7 April 2022Purchase of own shares. (3 pages)
7 April 2022Cancellation of shares. Statement of capital on 2 April 2022
  • GBP 36,065.10
(4 pages)
17 January 2022Change of share class name or designation (2 pages)
17 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 November 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
17 June 2021Termination of appointment of John Andrew O'malia as a director on 14 June 2021 (1 page)
17 June 2021Appointment of Vroni Felizitas Dietrich as a director on 14 June 2021 (2 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 7 Savoy Court London WC2R 0EX on 23 March 2021 (1 page)
23 March 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 23 March 2021 (1 page)
23 March 2021Appointment of Hal Management Limited as a secretary on 23 March 2021 (2 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
1 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
1 June 2020Notification of Een Chang Lee as a person with significant control on 6 February 2020 (2 pages)
29 May 2020Change of details for John Andrew O'malia as a person with significant control on 6 February 2020 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 38,065.1
(3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
5 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
4 December 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 36,676.5
(3 pages)
4 December 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 36,676.5
(3 pages)
4 December 2018Director's details changed for Andreas Peter Hartmann on 4 December 2018 (2 pages)
29 November 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(4 pages)
29 November 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
(4 pages)
29 November 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
(4 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 14 August 2018
  • GBP 30,870.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 32,870.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.0
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370.00
(7 pages)
3 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 32,870
(3 pages)
24 August 2018Resolutions
  • RES13 ‐ Agreement proposed 14/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 August 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 30,870
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
14 August 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 30,870
(3 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 29,370
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
(4 pages)
31 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 10,300
(25 pages)
31 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)