Company NameWathegar 2 Holdings Limited
Company StatusActive
Company Number11692622
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Wayne Robert Ian Cranstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Plc 5 New Street Square
London
EC4A 3TW
Director NameMr Stephen James Beck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Plc 5 New Street Square
London
EC4A 3TW
Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gresham House Plc 5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

2 April 2019Delivered on: 3 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 21 December 2018
Persons entitled: Baywa R.E. UK Limited

Classification: A registered charge
Outstanding

Filing History

21 January 2021Current accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
15 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
27 March 2020Change of details for Gresham House Wind Energy 2 Lp as a person with significant control on 3 March 2020 (2 pages)
27 March 2020Notification of Gresham House Wind Energy 1 Plc as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Statement by Directors (1 page)
3 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2020Statement of capital on 3 March 2020
  • GBP 1
(5 pages)
3 March 2020Solvency Statement dated 03/03/20 (1 page)
3 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 25,132,795.80
(4 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 116926220001 in full (4 pages)
3 April 2019Registration of charge 116926220002, created on 2 April 2019 (27 pages)
21 December 2018Registration of charge 116926220001, created on 18 December 2018 (50 pages)
20 December 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP .01
(33 pages)