W G T C NOMINEES LIMITED
Overview
| Company Name | W G T C NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01255218 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of W G T C NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is W G T C NOMINEES LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for W G T C NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for W G T C NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for W G T C NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 012552180022 in full | 1 pages | MR04 | ||
Satisfaction of charge 012552180021 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 09, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark Christopher Croman as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Mark Christopher Croman as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Hedgecock as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Sanderson as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2024 with updates | 5 pages | CS01 | ||
Registration of charge 012552180022, created on Jul 05, 2024 | 24 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Lawrence James Ladbrook as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Joseph Sanderson on Apr 01, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 012552180020 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 23, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Lawrence James Ladbrook as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of Neal Philip King as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of Luke Speakman as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of James Thomas Green as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Elizabeth Davies as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter David Christmas as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Iain Thomas Wardhaugh as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Who are the officers of W G T C NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| GREEN, James Thomas | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 296439520001 | |||||||||
| HARRISON, John David | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 101435220001 | |||||||||
| KING, Neal Philip | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 294327060001 | |||||||||
| SPEAKMAN, Luke | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 294326230001 | |||||||||
| ALLEN, Merle | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | 164075080001 | |||||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166810390001 | |||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149454390001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| ADAMS, Sarah Jane | Director | 60 Kingsmead Avenue KT4 8UZ Worcester Park Surrey | British | 59354370001 | ||||||||||
| ALLAN, Gordon Robert | Director | 10 Eridge Green Kents Hill MK7 6JE Milton Keynes | British | 35413620002 | ||||||||||
| BETNEY, Lee Alan | Director | 3 Furlay Close SG6 4YL Letchworth Hertfordshire | British | 59354470001 | ||||||||||
| BOWIE, Craig Ferguson | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 229279830001 | |||||||||
| CALDER, Alan Alexander | Director | London EC2M 3UR London 135 Bishopsgate England | Scotland | British | 154937260001 | |||||||||
| CHRISTMAS, Peter David | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 229715080001 | |||||||||
| CLARK, James Forbes | Director | 26 Clarendon Court 14 Albermarle Road BR3 2HJ Beckenham Kent | British | 27961910001 | ||||||||||
| COLEMAN, Simon Gary | Director | 131 Eden Way BR3 3DW Beckenham Kent | British | 52466060001 | ||||||||||
| CRAWFORD, Kenneth William | Director | Croftways Park Avenue Farnborough Park BR6 8LH Orpington Kent | British | 79075180001 | ||||||||||
| CROMAN, Mark Christopher | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 330626450001 | |||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||||||
| DAVIES, Karen Elizabeth | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 201351930001 | |||||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 | |||||||||
| DAVIES, Stephen William | Director | 3 The Cedars Brook Road IG9 5TS Buckhurst Hill Essex | British | 74709820001 | ||||||||||
| DUNCAN, James | Director | Flat 6 Sylvan House 3 Hanbury Drive Winchmore Hill N21 London | British | 44453440001 | ||||||||||
| EWEN, Nichola | Director | 27 Sinclair Way DA2 7JS Dartford Kent | British | 31551480001 | ||||||||||
| FRIEND, Michelle Rosetta | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 171407420001 | |||||||||
| GEACH, Anthony Francis | Director | 61 Ozonia Way SS12 0PQ Wickford Essex | British | 38656710001 | ||||||||||
| GOULDS, Philip Arthur | Director | 28 Wilmour Gardens BR4 0LH West Wickham Kent | British | 59354540002 | ||||||||||
| GOULDS, Philip Arthur | Director | 19 Foxbury Road BR1 4DG Bromley Kent | British | 59354540001 | ||||||||||
| GREENWOOD, Russell John | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 249702170001 | |||||||||
| HARPER, Alan Christopher | Director | 9 Fernheath Barton Hills LU3 4DG Luton Bedfordshire | British | 33508000001 |
Who are the persons with significant control of W G T C NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Natwest Trustee And Depositary Services Limited | Sep 09, 2019 | EC2M 4AA London 250 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0