WYELANDS LIMITED
Overview
Company Name | WYELANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01536428 |
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 WYELANDS LIMITED?
- Banks (64191) / Financial and insurance activities
Where is WYELANDS LIMITED located?
Registered Office Address | C/O Liberty Speciality Steels, 1st Floor, 3 More London Place, SE1 2RE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WYELANDS LIMITED?
Company Name | From | Until |
---|---|---|
WYELANDS PLC | Apr 16, 2024 | Apr 16, 2024 |
WYELANDS BANK PLC | Nov 16, 2016 | Nov 16, 2016 |
TUNGSTEN BANK PLC | Jun 11, 2014 | Jun 11, 2014 |
FIBI BANK (UK) PLC | Feb 22, 1988 | Feb 22, 1988 |
FIBI FINANCIAL TRUST LIMITED | Dec 29, 1980 | Dec 29, 1980 |
What are the latest accounts for WYELANDS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for WYELANDS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 31, 2025 |
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | Yes |
What are the latest filings for WYELANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Murali Dhar Rama Subramanian as a director on Apr 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Alan Tointon as a director on Apr 11, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Marble Power Ltd, 1st Floor, 3 More London Place London SE1 2RE England to C/O Liberty Speciality Steels, 1st Floor, 3 More London Place, London SE1 2RE on Mar 28, 2025 | 1 pages | AD01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 32 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen George Rose as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 58 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 111 Park Street London W1K 7JL England to C/O Marble Power Ltd, 1st Floor, 3 More London Place London SE1 2RE on May 21, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Pierre Gomes as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed wyelands bank PLC\certificate issued on 16/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen John Kent Reid as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Apr 30, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 75 pages | AA | ||||||||||
Termination of appointment of John David Crompton as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Smith as a director on Feb 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachelle Ann Frewer as a director on Feb 10, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 86 pages | AA | ||||||||||
Who are the officers of WYELANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Ben | Secretary | 1st Floor, 3 More London Place, SE1 2RE London C/O Liberty Speciality Steels, England | 249095310001 | |||||||
TOINTON, Kenneth Alan | Director | 1st Floor, 3 More London Place, SE1 2RE London C/O Liberty Speciality Steels, England | England | British | Certified Chartered Accountant | 231373850001 | ||||
BEHRENS, Georgina Mary | Secretary | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | 188436760002 | |||||||
CLARK, Patrick Thomas | Secretary | Hertford Street W1J 7RH London 7 United Kingdom | 198579030001 | |||||||
CLOWES, Stephen Bernard | Secretary | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | 40195710004 | ||||||
DICK, Keith Joseph | Secretary | 43 Woodstone Avenue Stoneleigh KT17 2JS Epsom Surrey | British | 21490710001 | ||||||
GARDENER, Daniel Morgan | Secretary | Hertford Street W1J 7RH London 7 United Kingdom | 233431380001 | |||||||
HONEYBORNE, Graeme | Secretary | Hertford Street W1J 7RH London 7 United Kingdom | 221189420001 | |||||||
OLIVER, Douglas Ernest Wooding | Secretary | 11 Cedar Court Addington Road CR2 8RA Sanderstead Surrey | British | 78312200001 | ||||||
TEMPLEMAN, David | Secretary | 15 Osborne Villas BN3 2RD Hove East Sussex | British | Chartered Accountant | 74464480001 | |||||
ADVANI, Suresh Sunder | Director | Hertford Street W1J 7RH London 7 United Kingdom | United Kingdom | British | Trade And Investment Finance | 142764160001 | ||||
ARNON, Yigal | Director | 20 Lechi Street Herzlia On Sea FOREIGN Israel | Israeli | Lawyer In Private Practice | 21490720001 | |||||
ASHDOWN, Philip James | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | England | British | Company Director | 168559870001 | ||||
BARBER TSADIK, Smadar | Director | 47 Drezner Street Tel Aviv Israel | Israel | Israeli | Banker | 114585670001 | ||||
BATZRI, Ilan | Director | Beremshtiom 30 Jerusalem 96920 Israel | Israel | Israeli | Financial Management | 94449460001 | ||||
BEER, Paul Allan | Director | Mulberry House Oxhey Drive South HA6 3ET Northwood Middlesex | England | British | Chartered Accountant | 6436770002 | ||||
BEHRENS, Georgina Mary, Mrs | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | United Kingdom | British | Head Of Legal And Compliance | 191777560001 | ||||
BERWALD, Melvin Frank | Director | 9 Seven Acres HA6 Northwood Middx | England | British | Solicitor | 10913740001 | ||||
BEYER, Holger N/A | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | England | German | Company Director | 135266340002 | ||||
BLUSTON, Derek | Director | 31 Mayfield Gardens NW4 2PY London | England | British | Solicitor | 2188910001 | ||||
BREGMAN, Meir Moshe | Director | 24 Creechurch Lane London EC3A 5JX | United Kingdom | Israeli | Banker | 158619230001 | ||||
COWAN, Matthew Christian | Director | Hertford Street W1J 7RH London 7 United Kingdom | England | British | Accountant | 173450840001 | ||||
CROMPTON, John David | Director | Park Street W1K 7JL London 111 England | England | British | Corporate Adviser | 235350170001 | ||||
EDDOWES, Robert James | Director | Hertford Street W1J 7RH London 7 United Kingdom | United Kingdom | British | Company Director | 59286800001 | ||||
FREWER, Rachelle Ann | Director | Park Street W1K 7JL London 111 England | United Kingdom | Australian | Banker | 264817050001 | ||||
GERGEL, Laurence | Director | 82 Talbot Road N6 4RA London | England | British | Property | 109746050001 | ||||
GOLDMAN, Marcel | Director | 8 Rav Ashi Street Tel Aviv FOREIGN Israel | Israeli | Banker | 14817190001 | |||||
GOMES, Ian Pierre | Director | Hertford Street W1J 7RH London 7 United Kingdom | England | British | Chartered Accountant | 221267240001 | ||||
GRANOT, David | Director | 26 Hashomer Street Raanana Y3 Y09 Israel | Israeli | Banker | 71543810002 | |||||
GRENFELL, Simon James | Director | Hertford Street W1J 7RH London 7 United Kingdom | England | Australian | Banker | 242518450001 | ||||
HALL, Timothy Robert | Director | Hertford Street W1J 7RH London 7 United Kingdom | England | British,American | Company Director | 188439230001 | ||||
HAMBRO, George Jay, Mr. | Director | Hertford Street W1J 7RH London 7 United Kingdom | United Kingdom | British | Chief Investment Officer | 81566450004 | ||||
HIZKIAHO, Rony | Director | 24 Creechurch Lane London EC3A 5JX | Israel | Israeli | Banker | 180371780001 | ||||
HUNTER, Iain Mark | Director | Park Street W1K 7JL London 111 England | United Kingdom | British | Chief Executive Officer | 123010080001 | ||||
JACKSON, John David Howland | Director | Hertford Street W1J 7RH London 7 United Kingdom | United Kingdom | British | Investment Banking | 221202510001 |
Who are the persons with significant control of WYELANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyelands Holdings Limited | Dec 21, 2016 | Hertford Street W1J 7RH London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tungsten Corporation Plc | Apr 06, 2016 | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | 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