W G T C NOMINEES LIMITED

W G T C NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameW G T C NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01255218
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for W G T C NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for W G T C NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for W G T C NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 012552180022 in full

    1 pagesMR04

    Satisfaction of charge 012552180021 in full

    1 pagesMR04

    Confirmation statement made on Aug 09, 2025 with updates

    5 pagesCS01

    Termination of appointment of Mark Christopher Croman as a director on Aug 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Mark Christopher Croman as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Hedgecock as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Joseph Sanderson as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Aug 09, 2024 with updates

    5 pagesCS01

    Registration of charge 012552180022, created on Jul 05, 2024

    24 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 09, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Lawrence James Ladbrook as a director on Feb 23, 2023

    1 pagesTM01

    Director's details changed for Mr Joseph Sanderson on Apr 01, 2022

    2 pagesCH01

    Satisfaction of charge 012552180020 in full

    1 pagesMR04

    Confirmation statement made on Aug 23, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Lawrence James Ladbrook as a director on May 31, 2022

    2 pagesAP01

    Appointment of Neal Philip King as a director on May 31, 2022

    2 pagesAP01

    Appointment of Luke Speakman as a director on May 31, 2022

    2 pagesAP01

    Appointment of James Thomas Green as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Karen Elizabeth Davies as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Peter David Christmas as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Iain Thomas Wardhaugh as a director on Mar 25, 2022

    1 pagesTM01

    Who are the officers of W G T C NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    GREEN, James Thomas
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish296439520001
    HARRISON, John David
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish101435220001
    KING, Neal Philip
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish294327060001
    SPEAKMAN, Luke
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish294326230001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164075080001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166810390001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149454390001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Sarah Jane
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    Director
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    British59354370001
    ALLAN, Gordon Robert
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Director
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    British35413620002
    BETNEY, Lee Alan
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    Director
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    British59354470001
    BOWIE, Craig Ferguson
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish229279830001
    CALDER, Alan Alexander
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    ScotlandBritish154937260001
    CHRISTMAS, Peter David
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish229715080001
    CLARK, James Forbes
    26 Clarendon Court
    14 Albermarle Road
    BR3 2HJ Beckenham
    Kent
    Director
    26 Clarendon Court
    14 Albermarle Road
    BR3 2HJ Beckenham
    Kent
    British27961910001
    COLEMAN, Simon Gary
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    Director
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    British52466060001
    CRAWFORD, Kenneth William
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    Director
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    British79075180001
    CROMAN, Mark Christopher
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish330626450001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    DAVIES, Karen Elizabeth
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish201351930001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritish62962930001
    DAVIES, Stephen William
    3 The Cedars
    Brook Road
    IG9 5TS Buckhurst Hill
    Essex
    Director
    3 The Cedars
    Brook Road
    IG9 5TS Buckhurst Hill
    Essex
    British74709820001
    DUNCAN, James
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    Director
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    British44453440001
    EWEN, Nichola
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    Director
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    British31551480001
    FRIEND, Michelle Rosetta
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish171407420001
    GEACH, Anthony Francis
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    Director
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    British38656710001
    GOULDS, Philip Arthur
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    Director
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    British59354540002
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    British59354540001
    GREENWOOD, Russell John
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish249702170001
    HARPER, Alan Christopher
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    Director
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    British33508000001

    Who are the persons with significant control of W G T C NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250 Bishopsgate
    England
    Sep 09, 2019
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11194605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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