WHALE ROCK DIRECTORS LIMITED

WHALE ROCK DIRECTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHALE ROCK DIRECTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03214010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHALE ROCK DIRECTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WHALE ROCK DIRECTORS LIMITED located?

    Registered Office Address
    6th Floor 65 Gresham Street
    EC2V 7NQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WHALE ROCK DIRECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRAM DIRECTORS LIMITEDOct 04, 1996Oct 04, 1996
    CAYENNE SOFTWARE LIMITEDAug 07, 1996Aug 07, 1996
    LAWGRA (NO.375) LIMITEDJun 19, 1996Jun 19, 1996

    What are the latest accounts for WHALE ROCK DIRECTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for WHALE ROCK DIRECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Christopher Marsden as a director on May 20, 2019

    2 pagesAP01

    Termination of appointment of Stephen Menzies Muir as a director on May 20, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr. Stephen Menzies Muir on Oct 13, 2017

    2 pagesCH01

    Change of details for Whale Rock Company Secretariat Limited as a person with significant control on Oct 13, 2017

    2 pagesPSC05

    Appointment of Link Group Corporate Director Limited as a director on Nov 03, 2017

    2 pagesAP02

    Termination of appointment of Capita Group Secretary Limited as a secretary on Nov 03, 2017

    1 pagesTM02

    Termination of appointment of Capita Corporate Director Limited as a director on Nov 03, 2017

    1 pagesTM01

    Appointment of Link Group Corporate Secretary Limited as a secretary on Nov 03, 2017

    2 pagesAP04

    Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on Oct 13, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on Aug 01, 2017

    1 pagesAD01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Justin Ashley Cooper as a director on Mar 06, 2017

    1 pagesTM01

    Termination of appointment of Nigel Timothy Fish as a director on Mar 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Termination of appointment of Alan David Lewis as a director on Jul 13, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of WHALE ROCK DIRECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11026591
    239784340001
    MARSDEN, Christopher
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish195193280001
    LINK GROUP CORPORATE DIRECTOR LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11028471
    239773600001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    WHALE ROCK SECRETARIES LIMITED
    15 Basinghall Street
    EC2V 5BR London
    4th Floor
    England
    Secretary
    15 Basinghall Street
    EC2V 5BR London
    4th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number02260552
    121859090002
    COOPER, Justin Ashley
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish98989420010
    CRYER, Charles Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish172373260001
    CUNNINGHAM, Tracy Ann
    58 Tufnell Park Road
    N7 0DT London
    Nominee Director
    58 Tufnell Park Road
    N7 0DT London
    British900012310001
    FIELD, Robert David
    The Firs 15 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    Director
    The Firs 15 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    British7995200001
    FISH, Nigel Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish149952690002
    GONEN, Limor
    15 Basinghall Street
    EC2V 5BR London
    4th Floor
    England
    Director
    15 Basinghall Street
    EC2V 5BR London
    4th Floor
    England
    EnglandBritish128979220003
    LEWIS, Alan David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish113754580001
    MUIR, Stephen Menzies, Mr.
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish124672330002
    OUIN, Charles Nigel
    38 Ouseley Road
    SW12 8EF London
    Director
    38 Ouseley Road
    SW12 8EF London
    British16769590003
    PICKERILL, Geoffrey Martin
    Pinehurst Huntsmans Lane
    Wrotham Heath
    TN15 7SS Sevenoaks
    Kent
    Director
    Pinehurst Huntsmans Lane
    Wrotham Heath
    TN15 7SS Sevenoaks
    Kent
    United KingdomBritish37528050002
    RICHARDSON, Michael Norman
    The Coach House
    Midgham Park
    RG7 5UG Midgham
    Berkshire
    Director
    The Coach House
    Midgham Park
    RG7 5UG Midgham
    Berkshire
    British109297860001
    RILEY, Jonathan James Arthur
    13 Princes Road
    Wimbledon
    SW19 8RQ London
    Director
    13 Princes Road
    Wimbledon
    SW19 8RQ London
    EnglandBritish64931920003
    SMITH, Robert John
    25 Greenway
    HP5 2BX Chesham
    Buckinghamshire
    Director
    25 Greenway
    HP5 2BX Chesham
    Buckinghamshire
    EnglandBritish4624630001
    SMYTH, Michael Anthony
    8 Regent Square
    WC1H 8HZ London
    Director
    8 Regent Square
    WC1H 8HZ London
    EnglandBritish4337440001
    WARD, James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish82798410003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003

    Who are the persons with significant control of WHALE ROCK DIRECTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06324466
    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 person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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