Company NameWren Capital Llp
Company StatusActive
Company NumberOC357382
CategoryLimited Liability Partnership
Incorporation Date25 August 2010(13 years, 8 months ago)

Directors

LLP Designated Member NameMr Richard Donald Cameron
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
LLP Designated Member NameMr Rajat Malhotra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
LLP Designated Member NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence Address5th Flat 7 Castle Street
Edinburgh
EH2 3AH
Scotland
LLP Designated Member NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence Address5th Flat 7 Castle Street
Edinburgh
EH2 3AH
Scotland

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,063,222
Cash£53,507
Current Liabilities£9,028

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 8 October 2020 (1 page)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 11 May 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Annual return made up to 25 August 2015 (3 pages)
25 August 2015Annual return made up to 25 August 2015 (3 pages)
7 January 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on 7 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on 7 January 2015 (2 pages)
5 September 2014Annual return made up to 25 August 2014 (3 pages)
5 September 2014Annual return made up to 25 August 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 25 August 2013 (3 pages)
2 September 2013Annual return made up to 25 August 2013 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Member's details changed for Mr Richard Donald Cameron on 5 August 2012 (2 pages)
30 August 2012Member's details changed for Mr Richard Donald Cameron on 5 August 2012 (2 pages)
30 August 2012Annual return made up to 25 August 2012 (3 pages)
30 August 2012Member's details changed for Mr Richard Donald Cameron on 5 August 2012 (2 pages)
30 August 2012Annual return made up to 25 August 2012 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
7 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
21 September 2011Member's details changed for Mr Richard Donald Cameron on 1 August 2011 (2 pages)
21 September 2011Member's details changed for Mr Richard Donald Cameron on 1 August 2011 (2 pages)
21 September 2011Member's details changed for Mr Rajat Malhotra on 1 August 2011 (2 pages)
21 September 2011Annual return made up to 25 August 2011 (3 pages)
21 September 2011Member's details changed for Mr Rajat Malhotra on 1 August 2011 (2 pages)
21 September 2011Member's details changed for Mr Rajat Malhotra on 1 August 2011 (2 pages)
21 September 2011Annual return made up to 25 August 2011 (3 pages)
21 September 2011Member's details changed for Mr Richard Donald Cameron on 1 August 2011 (2 pages)
28 February 2011Registered office address changed from 49 Heath Gardens Twickenham TW1 4LY on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 49 Heath Gardens Twickenham TW1 4LY on 28 February 2011 (2 pages)
12 January 2011Termination of appointment of Mbm Secretarial Services Limited as a member (1 page)
12 January 2011Appointment of Rajat Malhotra as a member (2 pages)
12 January 2011Appointment of Richard Donald Cameron as a member (2 pages)
12 January 2011Termination of appointment of Mbm Nominees Limited as a member (1 page)
12 January 2011Appointment of Richard Donald Cameron as a member (2 pages)
12 January 2011Termination of appointment of Mbm Secretarial Services Limited as a member (1 page)
12 January 2011Termination of appointment of Mbm Nominees Limited as a member (1 page)
12 January 2011Appointment of Rajat Malhotra as a member (2 pages)
25 August 2010Incorporation of a limited liability partnership (9 pages)
25 August 2010Incorporation of a limited liability partnership (9 pages)