Company NameWUK Barnabus Propco Limited
DirectorsKatherine Taaffe Kanady and Daniel Ashley Drum
Company StatusActive
Company Number12664326
CategoryPrivate Limited Company
Incorporation Date11 June 2020(3 years, 10 months ago)
Previous NamesWarwick-Hygea Limited and Wukref I Gp Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Katherine Taaffe Kanady
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6608 N. Western Avenue Box 417
Oklahoma City
Ok 73116
Director NameDaniel Ashley Drum
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInrrcsmntmanager
Country of ResidenceUnited States
Correspondence Address48 Dovcr Steet, Mayfair
London
Wis 4ff
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed29 July 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameBrian Blad
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address48 Dover Street Mayfair
London
W1S 4FF

Location

Registered Address5 Bolton Street
Mayfair
London
W1J 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

23 September 2021Delivered on: 29 September 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 to 8 (consecutive) st barnabas mews and 23 st barnabas street, london SW1, including the car park lying beneath the same and also including the whole of the roadway known as st barnabas mews, together with the parts of the car park beneath the gardens to the rear of numbers 15 & 17 st barnabas street respectively, as transferred under a transfer of part dated 23 september 2021 and made between (1) the most noble hugh richard louis seventh duke of westminster, francis alexander scott and mark robin preston, (2) grosvenor estate belgravia and (3) wuk barnabus propco limited for more details please refer to the instrument.
Outstanding
23 September 2021Delivered on: 29 September 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 to 8 (consecutive) st barnabas mews and 23 st barnabas street, london SW1, including the car park lying beneath the same and also including the whole of the roadway known as st barnabas mews, together with the parts of the car park beneath the gardens to the rear of numbers 15 & 17 st barnabas street respectively, as transferred under a transfer of part dated 23 september 2021 and made between (1) the most noble hugh richard louis seventh duke of westminster, francis alexander scott and mark robin preston, (2) grosvenor estate belgravia and (3) wuk barnabus propco limited for more details please refer to the instrument.
Outstanding

Filing History

26 February 2024Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 Bolton Street Mayfair London W1J 8BA on 26 February 2024 (1 page)
27 November 2023Appointment of Daniel Ashley Drum as a director on 6 November 2023 (2 pages)
27 November 2023Termination of appointment of Brian Blad as a director on 26 October 2023 (1 page)
24 August 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 September 2021Registration of charge 126643260002, created on 23 September 2021 (24 pages)
29 September 2021Registration of charge 126643260001, created on 23 September 2021 (26 pages)
16 August 2021Notification of Wuk Barnabus Holdco Limited as a person with significant control on 8 August 2021 (2 pages)
16 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
(3 pages)
13 August 2021Appointment of Brian Blad as a director on 8 August 2021 (2 pages)
13 August 2021Cessation of Katherine Taaffe Kanady as a person with significant control on 7 August 2021 (1 page)
4 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
2 August 2021Appointment of Vistra Cosec Limited as a secretary on 29 July 2021 (2 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
11 June 2020Incorporation
Statement of capital on 2020-06-11
  • USD 100
(40 pages)