WHALE ROCK DIRECTORS LIMITED
Overview
| Company Name | WHALE ROCK DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03214010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHALE ROCK DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRAM DIRECTORS LIMITED | Oct 04, 1996 | Oct 04, 1996 |
| CAYENNE SOFTWARE LIMITED | Aug 07, 1996 | Aug 07, 1996 |
| LAWGRA (NO.375) LIMITED | Jun 19, 1996 | Jun 19, 1996 |
What are the latest accounts for WHALE ROCK DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for WHALE ROCK DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Christopher Marsden as a director on May 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Menzies Muir as a director on May 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mr. Stephen Menzies Muir on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Whale Rock Company Secretariat Limited as a person with significant control on Oct 13, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Link Group Corporate Director Limited as a director on Nov 03, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Nov 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Link Group Corporate Secretary Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on Aug 01, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Justin Ashley Cooper as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Timothy Fish as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Alan David Lewis as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WHALE ROCK DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| MARSDEN, Christopher | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 195193280001 | |||||||||
| LINK GROUP CORPORATE DIRECTOR LIMITED | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239773600001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||||||
| WHALE ROCK SECRETARIES LIMITED | Secretary | 15 Basinghall Street EC2V 5BR London 4th Floor England |
| 121859090002 | ||||||||||
| COOPER, Justin Ashley | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 98989420010 | |||||||||
| CRYER, Charles Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 172373260001 | |||||||||
| CUNNINGHAM, Tracy Ann | Nominee Director | 58 Tufnell Park Road N7 0DT London | British | 900012310001 | ||||||||||
| FIELD, Robert David | Director | The Firs 15 Bosman Drive GU20 6JN Windlesham Surrey | British | 7995200001 | ||||||||||
| FISH, Nigel Timothy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 149952690002 | |||||||||
| GONEN, Limor | Director | 15 Basinghall Street EC2V 5BR London 4th Floor England | England | British | 128979220003 | |||||||||
| LEWIS, Alan David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 113754580001 | |||||||||
| MUIR, Stephen Menzies, Mr. | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 124672330002 | |||||||||
| OUIN, Charles Nigel | Director | 38 Ouseley Road SW12 8EF London | British | 16769590003 | ||||||||||
| PICKERILL, Geoffrey Martin | Director | Pinehurst Huntsmans Lane Wrotham Heath TN15 7SS Sevenoaks Kent | United Kingdom | British | 37528050002 | |||||||||
| RICHARDSON, Michael Norman | Director | The Coach House Midgham Park RG7 5UG Midgham Berkshire | British | 109297860001 | ||||||||||
| RILEY, Jonathan James Arthur | Director | 13 Princes Road Wimbledon SW19 8RQ London | England | British | 64931920003 | |||||||||
| SMITH, Robert John | Director | 25 Greenway HP5 2BX Chesham Buckinghamshire | England | British | 4624630001 | |||||||||
| SMYTH, Michael Anthony | Director | 8 Regent Square WC1H 8HZ London | England | British | 4337440001 | |||||||||
| WARD, James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 82798410003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 |
Who are the persons with significant control of WHALE ROCK DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whale Rock Company Secretariat Limited | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | 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