W.C.W.B. NOMINEES LIMITED

W.C.W.B. NOMINEES LIMITED

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

    Company NameW.C.W.B. NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03197750
    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.C.W.B. NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is W.C.W.B. NOMINEES LIMITED located?

    Registered Office Address
    128 Queen Victoria Street
    EC4V 4BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.C.W.B. NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for W.C.W.B. NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for W.C.W.B. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Apr 04, 2026 to Jun 30, 2026

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of Sanath Sanjeewa Dandeniya as a director on Aug 14, 2025

    1 pagesTM01

    Appointment of Mr Christian Somerville Dougal as a director on Aug 14, 2025

    2 pagesAP01

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nigel John Simmonds as a director on Jan 29, 2025

    1 pagesTM01

    Appointment of Mrs Amanda Read as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Roderick Goddard as a secretary on Dec 31, 2024

    1 pagesTM02

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

    6 pagesAA

    Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 128 Queen Victoria Street London EC4V 4BJ on Dec 12, 2024

    1 pagesAD01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Stephen Vaughan Simper as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Registered office address changed from 3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH to Old Change House 128 Queen Victoria Street London EC4V 4BJ on Jul 11, 2022

    1 pagesAD01

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Anderson Cooper as a director on Jan 31, 2022

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Roderick Goddard as a secretary on Mar 01, 2020

    2 pagesAP03

    Termination of appointment of Don Christopher Formhals as a secretary on Mar 01, 2020

    1 pagesTM02

    Director's details changed for Nigel John Simmonds on Nov 18, 2019

    2 pagesCH01

    Who are the officers of W.C.W.B. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Amanda
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    330795110001
    DOUGAL, Christian Somerville
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    ScotlandBritish339307360001
    LAM, Sean Kin Wai
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    EnglandBritish64770600014
    FITZGERALD, Rodney Arnold
    Sunnymead Evelyn Way
    KT11 2SJ Cobham
    Surrey
    Secretary
    Sunnymead Evelyn Way
    KT11 2SJ Cobham
    Surrey
    British51453380001
    FORMHALS, Don Christopher
    Floor North Wing St James House
    27-43 Eastern Road
    RM1 3NH Romford
    3rd
    Essex
    England
    Secretary
    Floor North Wing St James House
    27-43 Eastern Road
    RM1 3NH Romford
    3rd
    Essex
    England
    174431090001
    GILFILLAN, Philip
    47 Kinburn Street
    Rotherhithe
    SE16 6DW London
    Secretary
    47 Kinburn Street
    Rotherhithe
    SE16 6DW London
    British118159430001
    GODDARD, Roderick
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    267777280001
    MORGAN, Douglas, Fcma
    52 Woodhill
    CM18 7JT Harlow
    Essex
    Secretary
    52 Woodhill
    CM18 7JT Harlow
    Essex
    British50146290002
    NEWSOME, Jonathan Mark
    22 Westview
    Park Drive
    GU22 7NG Woking
    Surrey
    Secretary
    22 Westview
    Park Drive
    GU22 7NG Woking
    Surrey
    British62059980001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BAILEY, Stephen John
    44 Bucknall Way
    Langley Park
    BR3 3XM Beckenham
    Kent
    Director
    44 Bucknall Way
    Langley Park
    BR3 3XM Beckenham
    Kent
    United KingdomBritish63489210003
    BYFORD, Larry George
    Roughwood High Broom Lane
    TN6 3SP Crowborough
    East Sussex
    Director
    Roughwood High Broom Lane
    TN6 3SP Crowborough
    East Sussex
    United KingdomBritish2346500002
    COOPER, Glenn Anderson
    Floor North Wing St James House
    27-43 Eastern Road
    RM1 3NH Romford
    3rd
    Essex
    Director
    Floor North Wing St James House
    27-43 Eastern Road
    RM1 3NH Romford
    3rd
    Essex
    EnglandBritish63489200003
    DANDENIYA, Sanath Sanjeewa
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    EnglandBritish198066090001
    FIELD, Raymond
    4 Aplins Close
    AL5 2QD Harpenden
    Hertfordshire
    Director
    4 Aplins Close
    AL5 2QD Harpenden
    Hertfordshire
    British1964080001
    FITZGERALD, Rodney Arnold
    Floor North Wing St James House
    27-43 Eastern Road
    RM1 3NH Romford
    3rd
    Essex
    England
    Director
    Floor North Wing St James House
    27-43 Eastern Road
    RM1 3NH Romford
    3rd
    Essex
    England
    EnglandBritish51453380002
    MORGAN, Douglas, Fcma
    52 Woodhill
    CM18 7JT Harlow
    Essex
    Director
    52 Woodhill
    CM18 7JT Harlow
    Essex
    British50146290002
    SIMMONDS, Nigel John
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    128
    United Kingdom
    United KingdomBritish1964090002
    SIMPER, Stephen Vaughan
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    United KingdomBritish97068630002
    SUNDERLAND, Michael John
    42 Kilmorey Gardens
    TW1 1PY Twickenham
    Middlesex
    Director
    42 Kilmorey Gardens
    TW1 1PY Twickenham
    Middlesex
    United KingdomBritish1964110001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of W.C.W.B. NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walker Crips Group Plc
    Queen Victoria Street
    EC4V 4BJ London
    128
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4BJ London
    128
    England
    No
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01432059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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