W.C.W.B. NOMINEES LIMITED
Overview
| Company Name | W.C.W.B. NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03197750 |
| 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.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 Address | No |
What are the latest accounts for W.C.W.B. NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for W.C.W.B. NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for W.C.W.B. NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Apr 04, 2026 to Jun 30, 2026 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Sanath Sanjeewa Dandeniya as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christian Somerville Dougal as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel John Simmonds as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Read as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Roderick Goddard as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of Stephen Vaughan Simper as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glenn Anderson Cooper as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roderick Goddard as a secretary on Mar 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Don Christopher Formhals as a secretary on Mar 01, 2020 | 1 pages | TM02 | ||
Director's details changed for Nigel John Simmonds on Nov 18, 2019 | 2 pages | CH01 | ||
Who are the officers of W.C.W.B. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READ, Amanda | Secretary | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | 330795110001 | |||||||
| DOUGAL, Christian Somerville | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | Scotland | British | 339307360001 | |||||
| LAM, Sean Kin Wai | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | England | British | 64770600014 | |||||
| FITZGERALD, Rodney Arnold | Secretary | Sunnymead Evelyn Way KT11 2SJ Cobham Surrey | British | 51453380001 | ||||||
| FORMHALS, Don Christopher | Secretary | Floor North Wing St James House 27-43 Eastern Road RM1 3NH Romford 3rd Essex England | 174431090001 | |||||||
| GILFILLAN, Philip | Secretary | 47 Kinburn Street Rotherhithe SE16 6DW London | British | 118159430001 | ||||||
| GODDARD, Roderick | Secretary | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | 267777280001 | |||||||
| MORGAN, Douglas, Fcma | Secretary | 52 Woodhill CM18 7JT Harlow Essex | British | 50146290002 | ||||||
| NEWSOME, Jonathan Mark | Secretary | 22 Westview Park Drive GU22 7NG Woking Surrey | British | 62059980001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| BAILEY, Stephen John | Director | 44 Bucknall Way Langley Park BR3 3XM Beckenham Kent | United Kingdom | British | 63489210003 | |||||
| BYFORD, Larry George | Director | Roughwood High Broom Lane TN6 3SP Crowborough East Sussex | United Kingdom | British | 2346500002 | |||||
| COOPER, Glenn Anderson | Director | Floor North Wing St James House 27-43 Eastern Road RM1 3NH Romford 3rd Essex | England | British | 63489200003 | |||||
| DANDENIYA, Sanath Sanjeewa | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | England | British | 198066090001 | |||||
| FIELD, Raymond | Director | 4 Aplins Close AL5 2QD Harpenden Hertfordshire | British | 1964080001 | ||||||
| FITZGERALD, Rodney Arnold | Director | Floor North Wing St James House 27-43 Eastern Road RM1 3NH Romford 3rd Essex England | England | British | 51453380002 | |||||
| MORGAN, Douglas, Fcma | Director | 52 Woodhill CM18 7JT Harlow Essex | British | 50146290002 | ||||||
| SIMMONDS, Nigel John | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | United Kingdom | British | 1964090002 | |||||
| SIMPER, Stephen Vaughan | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | United Kingdom | British | 97068630002 | |||||
| SUNDERLAND, Michael John | Director | 42 Kilmorey Gardens TW1 1PY Twickenham Middlesex | United Kingdom | British | 1964110001 | |||||
| BONUSWORTH LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walker Crips Group Plc | Apr 06, 2016 | Queen Victoria Street EC4V 4BJ London 128 England | No | ||||||||||
| |||||||||||||
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